Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAUNCHSELECT LIMITED
Company Information for

LAUNCHSELECT LIMITED

BECKSIDE COURT, ANNIE REED ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0LF,
Company Registration Number
02584318
Private Limited Company
Active

Company Overview

About Launchselect Ltd
LAUNCHSELECT LIMITED was founded on 1991-02-21 and has its registered office in Beverley. The organisation's status is listed as "Active". Launchselect Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAUNCHSELECT LIMITED
 
Legal Registered Office
BECKSIDE COURT
ANNIE REED ROAD
BEVERLEY
EAST YORKSHIRE
HU17 0LF
Other companies in HU17
 
Filing Information
Company Number 02584318
Company ID Number 02584318
Date formed 1991-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB552021586  
Last Datalog update: 2024-03-06 22:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAUNCHSELECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAUNCHSELECT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES IAN HARRIOTT LONCASTER
Company Secretary 1991-07-18
IAN WILKINSON GLENTON
Director 1991-07-18
CHARLES IAN HARRIOTT LONCASTER
Director 1991-07-18
RAMONDE CHRISTINE LONCASTER
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-21 1991-07-18
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-21 1991-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES IAN HARRIOTT LONCASTER HAMISH LONCASTER LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Dissolved 2013-10-15
CHARLES IAN HARRIOTT LONCASTER ACTIVE COMMERCIAL ESTATES PLC Company Secretary 2005-05-05 CURRENT 2005-05-05 Active - Proposal to Strike off
CHARLES IAN HARRIOTT LONCASTER COMPASS CONTAINERS LIMITED Company Secretary 1999-04-21 CURRENT 1999-04-14 Dissolved 2013-09-17
CHARLES IAN HARRIOTT LONCASTER B G L ESTATES LIMITED Company Secretary 1995-11-15 CURRENT 1995-11-14 Active
IAN WILKINSON GLENTON ACTIVE COMMERCIAL ESTATES PLC Director 2005-05-05 CURRENT 2005-05-05 Active - Proposal to Strike off
IAN WILKINSON GLENTON B G L ESTATES LIMITED Director 1995-11-15 CURRENT 1995-11-14 Active
CHARLES IAN HARRIOTT LONCASTER F.P.S. YORKSHIRE LIMITED Director 2015-10-22 CURRENT 2012-03-28 Active
CHARLES IAN HARRIOTT LONCASTER WEST BARNES (GRIMSBY) LIMITED Director 2010-02-12 CURRENT 2010-02-12 Liquidation
CHARLES IAN HARRIOTT LONCASTER RAIKES COURT FREEHOLD MANAGEMENT COMPANY LIMITED Director 2008-09-10 CURRENT 1994-11-07 Active
CHARLES IAN HARRIOTT LONCASTER ACTIVE COMMERCIAL ESTATES PLC Director 2005-05-05 CURRENT 2005-05-05 Active - Proposal to Strike off
CHARLES IAN HARRIOTT LONCASTER COMPASS CONTAINERS LIMITED Director 1999-04-21 CURRENT 1999-04-14 Dissolved 2013-09-17
CHARLES IAN HARRIOTT LONCASTER B G L ESTATES LIMITED Director 1996-02-02 CURRENT 1995-11-14 Active
CHARLES IAN HARRIOTT LONCASTER LONCASTER LIMITED Director 1991-05-21 CURRENT 1991-05-13 Active
RAMONDE CHRISTINE LONCASTER LONCASTER LIMITED Director 1991-05-21 CURRENT 1991-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16Director's details changed for Mrs Angela Loncaster on 2023-06-15
2023-06-16Director's details changed for Mr Charles Hamish North Loncaster on 2023-06-15
2023-06-16Director's details changed for Mr Iain Gordon North Loncaster on 2023-06-15
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ
2023-06-15SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA LONCASTER on 2023-06-15
2023-03-08Director's details changed for Mr Charles Hamish North Loncaster on 2023-03-08
2023-03-08CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-02-23Director's details changed for Mrs Angela Loncaster on 2022-12-15
2023-02-23Director's details changed for Mr Iain Gordon North Loncaster on 2022-12-15
2022-12-15SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA LONCASTER on 2022-12-15
2022-12-15Director's details changed for Mrs Angela Loncaster on 2022-12-15
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CH01Director's details changed for Mrs Angela Loncaster on 2022-12-15
2022-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA LONCASTER on 2022-12-15
2022-12-05CH01Director's details changed for Mr Ian Gordon North Loncaster on 2022-12-05
2022-11-29SH10Particulars of variation of rights attached to shares
2022-11-29MEM/ARTSARTICLES OF ASSOCIATION
2022-11-29RES12Resolution of varying share rights or name
2022-11-29SH08Change of share class name or designation
2022-11-29AP01DIRECTOR APPOINTED MR IAN GORDON NORTH LONCASTER
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IAN HARRIOTT LONCASTER
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-11-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RAMONDE CHRISTINE LONCASTER
2021-11-12AP03Appointment of Mrs Angela Loncaster as company secretary on 2021-10-27
2021-11-12TM02Termination of appointment of Charles Ian Harriott Loncaster on 2021-10-27
2021-05-24SH06Cancellation of shares. Statement of capital on 2021-04-12 GBP 850
2021-05-24SH03Purchase of own shares
2021-04-09SH06Cancellation of shares. Statement of capital on 2021-02-01 GBP 880
2021-04-09SH03Purchase of own shares
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AP01DIRECTOR APPOINTED MRS ANGELA LONCASTER
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINSON GLENTON
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CH01Director's details changed for Mr Ian Wilkinson Glenton on 2018-08-03
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MRS RAMONDE CHRISTINE LONCASTER
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-27AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABY'S YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-06AR0121/02/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILKINSON GLENTON / 09/09/2013
2013-02-28AR0121/02/13 FULL LIST
2012-11-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-02AR0121/02/12 FULL LIST
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILKINSON GLENTON / 14/03/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 12 HUMBERDALE DRIVE FERRIBY HIGH ROAD NORTH FERRIBY HULL HU14 3LB ENGLAND
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY NORTH HUMBERSIDE HU17 9BZ
2011-02-25AR0121/02/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0121/02/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-22363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 21/02/06; NO CHANGE OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-12363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-24363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-18363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-09287REGISTERED OFFICE CHANGED ON 09/12/98 FROM: QUEEN VICTORIA HOUSE, GUILDHALL ROAD, HULL. HU1 1HH
1998-02-25363sRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-12395PARTICULARS OF MORTGAGE/CHARGE
1997-04-08363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-24395PARTICULARS OF MORTGAGE/CHARGE
1996-04-16363sRETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-21395PARTICULARS OF MORTGAGE/CHARGE
1995-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-02363sRETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS
1995-01-05AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-25395PARTICULARS OF MORTGAGE/CHARGE
1994-04-05363sRETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS
1994-03-25395PARTICULARS OF MORTGAGE/CHARGE
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-19395PARTICULARS OF MORTGAGE/CHARGE
1993-03-16363sRETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS
1992-12-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to LAUNCHSELECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAUNCHSELECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-07 Outstanding ABBEY NATIONAL PLC
MORTGAGE 2001-12-15 Outstanding ACTIVE COMMERCIAL ESTATES PLC
LEGAL CHARGE 1997-12-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1995-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEBT 1994-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-08-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 147,211
Creditors Due Within One Year 2012-03-31 £ 91,738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAUNCHSELECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 339,734
Cash Bank In Hand 2012-03-31 £ 52,141
Current Assets 2013-03-31 £ 353,292
Current Assets 2012-03-31 £ 66,316
Debtors 2013-03-31 £ 13,558
Debtors 2012-03-31 £ 14,175
Fixed Assets 2013-03-31 £ 965,002
Fixed Assets 2012-03-31 £ 1,185,002
Shareholder Funds 2013-03-31 £ 1,171,083
Shareholder Funds 2012-03-31 £ 1,159,580
Tangible Fixed Assets 2013-03-31 £ 965,000
Tangible Fixed Assets 2012-03-31 £ 1,185,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAUNCHSELECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAUNCHSELECT LIMITED
Trademarks
We have not found any records of LAUNCHSELECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAUNCHSELECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LAUNCHSELECT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LAUNCHSELECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAUNCHSELECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAUNCHSELECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.