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

LAUNCEWOOD LIMITED

2 BENTINCK STREET, LONDON, W1U 2FA,
Company Registration Number
06557740
Private Limited Company
Active

Company Overview

About Launcewood Ltd
LAUNCEWOOD LIMITED was founded on 2008-04-07 and has its registered office in London. The organisation's status is listed as "Active". Launcewood Limited is a Private Limited Company registered in 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
LAUNCEWOOD LIMITED
 
Legal Registered Office
2 BENTINCK STREET
LONDON
W1U 2FA
Other companies in W1G
 
Filing Information
Company Number 06557740
Company ID Number 06557740
Date formed 2008-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 04:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAUNCEWOOD 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 LAUNCEWOOD LIMITED

Current Directors
Officer Role Date Appointed
REA PATEL
Company Secretary 2018-02-20
JOHN HITCHCOX
Director 2008-05-02
JAGDISH SINGH JOHAL
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEETAL SHAH
Company Secretary 2017-04-26 2018-02-20
ANTHONY IAN PATEL
Company Secretary 2014-06-27 2017-04-26
BASIL MATTOS
Company Secretary 2013-01-28 2013-11-04
DAVID SPRINGATE
Company Secretary 2010-04-07 2013-01-28
ZORAN STEPANOVIC
Company Secretary 2008-12-01 2010-04-07
NAVJEET BHASIN
Company Secretary 2008-05-02 2008-11-30
REDDINGS COMPANY SECRETARY LIMITED
Company Secretary 2008-04-07 2008-05-02
DIANA ELIZABETH REDDING
Nominated Director 2008-04-07 2008-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HITCHCOX WEST STRATHORE SOLAR LIMITED Director 2016-10-04 CURRENT 2015-08-08 Active
JOHN HITCHCOX YOO COLLECTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JOHN HITCHCOX WINDLEND (CUMBRIA) LIMITED Director 2015-09-29 CURRENT 2015-07-29 Active
JOHN HITCHCOX YOO HOTELS & RESORTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JOHN HITCHCOX YOO 2 LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JOHN HITCHCOX YOO REALTY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
JOHN HITCHCOX YOO RETAIL LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JOHN HITCHCOX AQUA BORACAY BY YOO LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOHN HITCHCOX YOO HOTELS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
JOHN HITCHCOX YOOGEN 2 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-08-19
JOHN HITCHCOX YOO SKY GARDENS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JOHN HITCHCOX NO DEEP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-11-14
JOHN HITCHCOX YOO ENERGY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
JOHN HITCHCOX KELLY HOPPEN FOR YOO LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
JOHN HITCHCOX THE MANHATTAN LOFT CORPORATION (HO) LIMITED Director 2008-05-23 CURRENT 2002-11-14 Active
JOHN HITCHCOX METBROOK LIMITED Director 2008-02-06 CURRENT 2008-01-14 Dissolved 2014-08-12
JOHN HITCHCOX HONOUR OAK MANAGEMENT COMPANY LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
JOHN HITCHCOX FINDON URBAN LOFTS (LW) LIMITED Director 2007-07-04 CURRENT 2007-05-30 Active
JOHN HITCHCOX DUXFIELD LIMITED Director 2007-01-23 CURRENT 2006-12-18 Active
JOHN HITCHCOX MANHATTAN LOFT CORPORATION (SMH) LIMITED Director 2006-11-15 CURRENT 2005-04-21 Active
JOHN HITCHCOX YOO CANADA LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-17
JOHN HITCHCOX YOO DESIGN STUDIO LTD Director 2005-04-15 CURRENT 2005-04-15 Active
JOHN HITCHCOX YOO MIAMI LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
JOHN HITCHCOX YOO@WORK LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
JOHN HITCHCOX YOO FURNISHINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
JOHN HITCHCOX YOO S (CENTRAL) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
JOHN HITCHCOX YOO@WORK LIMITED Director 2004-09-15 CURRENT 2002-12-16 Dissolved 2013-09-17
JOHN HITCHCOX YOO ASIA LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
JOHN HITCHCOX YOO DESIGN SERVICES LIMITED Director 2003-12-19 CURRENT 2003-10-01 Active
JOHN HITCHCOX REDVIEW LIMITED Director 2003-02-11 CURRENT 2003-01-31 Active
JOHN HITCHCOX 152 NEW CAVENDISH STREET LIMITED Director 2000-12-15 CURRENT 2000-12-15 Active - Proposal to Strike off
JOHN HITCHCOX HALEMINT LIMITED Director 1999-07-06 CURRENT 1999-07-06 Dissolved 2016-12-13
JOHN HITCHCOX HOME (UK) LIMITED Director 1998-11-05 CURRENT 1998-11-05 Dissolved 2017-04-18
JOHN HITCHCOX FARLANE DEVELOPMENTS LIMITED Director 1998-05-27 CURRENT 1997-03-25 Active
JOHN HITCHCOX FARLANE PROPERTY GROUP LIMITED Director 1991-07-24 CURRENT 1991-06-11 Dissolved 2016-02-05
JAGDISH SINGH JOHAL SOUTH EAST STORAGE LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO CAPITAL MANAGEMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
JAGDISH SINGH JOHAL YOO MEDIA LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
JAGDISH SINGH JOHAL MANHATTAN INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL GROUP@WORK SERVICES LTD Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JAGDISH SINGH JOHAL OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
JAGDISH SINGH JOHAL WINDLEND (MERTHYR TYDFIL) LIMITED Director 2016-12-01 CURRENT 2015-12-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO COLLECTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JAGDISH SINGH JOHAL CENTRAL SUPPORT (UK) LIMITED Director 2015-10-23 CURRENT 1995-12-18 Dissolved 2017-07-20
JAGDISH SINGH JOHAL WINDLEND (CUMBRIA) LIMITED Director 2015-09-29 CURRENT 2015-07-29 Active
JAGDISH SINGH JOHAL YOO HOTELS & RESORTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO 2 LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2015-02-01 CURRENT 2005-01-14 Active
JAGDISH SINGH JOHAL YOO DESIGNERS LIMITED Director 2014-11-14 CURRENT 2009-03-26 Active
JAGDISH SINGH JOHAL AQUA BORACAY BY YOO LIMITED Director 2014-11-14 CURRENT 2013-08-19 Active
JAGDISH SINGH JOHAL YOO HOTELS LIMITED Director 2014-10-07 CURRENT 2013-06-12 Active
JAGDISH SINGH JOHAL YOO REALTY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
JAGDISH SINGH JOHAL YOOGEN NI LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-05-12
JAGDISH SINGH JOHAL YOO FIN 2 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO FIN 1 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2015-04-14
JAGDISH SINGH JOHAL YOO RETAIL LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JAGDISH SINGH JOHAL NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JAGDISH SINGH JOHAL YOOGEN 2 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-08-19
JAGDISH SINGH JOHAL FOXHATCH RE1 LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-03-18
JAGDISH SINGH JOHAL COLN PARK CONSTRUCTION LIMITED Director 2012-10-18 CURRENT 2007-02-06 Active
JAGDISH SINGH JOHAL SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
JAGDISH SINGH JOHAL COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL RESORT ESTATE MANAGEMENT LIMITED Director 2011-02-16 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL YOO SKY GARDENS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JAGDISH SINGH JOHAL NO DEEP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-11-14
JAGDISH SINGH JOHAL YOO ENERGY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
JAGDISH SINGH JOHAL KELLY HOPPEN FOR YOO LIMITED Director 2009-10-01 CURRENT 2009-02-26 Active
JAGDISH SINGH JOHAL FOXHATCH LIMITED Director 2009-05-11 CURRENT 2008-06-13 Active
JAGDISH SINGH JOHAL METBROOK LIMITED Director 2008-02-06 CURRENT 2008-01-14 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO CAPITAL LIMITED Director 2006-02-02 CURRENT 1984-04-16 Active
JAGDISH SINGH JOHAL YOO CANADA LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-17
JAGDISH SINGH JOHAL YOO DESIGN STUDIO LTD Director 2005-04-15 CURRENT 2005-04-15 Active
JAGDISH SINGH JOHAL YOO MIAMI LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO FURNISHINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO S (CENTRAL) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
JAGDISH SINGH JOHAL YOO DESIGN SERVICES LIMITED Director 2004-10-01 CURRENT 2003-10-01 Active
JAGDISH SINGH JOHAL YOO ASIA LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
JAGDISH SINGH JOHAL YOO ARCHITECTURE LIMITED Director 2003-09-30 CURRENT 2000-01-27 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO HOLDINGS LIMITED Director 2003-01-01 CURRENT 2002-08-07 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2013-09-17

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
2024-02-06Termination of appointment of Sheetal Shah on 2023-12-22
2023-10-05Change of details for Mr John Hitchcox as a person with significant control on 2023-06-01
2023-10-05Director's details changed for Mr John Hitchcox on 2023-06-01
2023-10-05CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-06-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-07-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-08-11AP03Appointment of Miss Sheetal Shah as company secretary on 2020-07-01
2019-10-10TM02Termination of appointment of Rea Patel on 2019-08-23
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-07-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AAMDAmended account full exemption
2018-03-09AP03Appointment of Miss Rea Patel as company secretary on 2018-02-20
2018-03-09TM02Termination of appointment of Sheetal Shah on 2018-02-20
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-26AP03Appointment of Miss Sheetal Shah as company secretary on 2017-04-26
2017-04-26TM02Termination of appointment of Anthony Ian Patel on 2017-04-26
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM 39 Welbeck Street London London W1G 8DR
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AP03Appointment of Mr Anthony Ian Patel as company secretary
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY BASIL MATTOS
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-04AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-28AP03Appointment of Mr Basil Mattos as company secretary
2013-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID SPRINGATE
2012-10-04AR0130/09/12 FULL LIST
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-05AR0130/09/11 FULL LIST
2011-10-05AP03SECRETARY APPOINTED MR DAVID SPRINGATE
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 01/05/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HITCHCOX / 01/05/2011
2011-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-10AR0107/04/11 FULL LIST
2010-06-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AA30/04/09 TOTAL EXEMPTION SMALL
2010-05-26AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-05-20AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-05-15DISS40DISS40 (DISS40(SOAD))
2010-05-13AR0107/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 01/10/2009
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC
2010-05-11GAZ1FIRST GAZETTE
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 2 BENTINCK STREET LONDON W1U 2FA
2010-02-25AP01DIRECTOR APPOINTED MR JAGDISH SINGH JOHAL
2009-08-06288aSECRETARY APPOINTED MR ZORAN STEPANOVIC
2009-08-05363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY NAVJEET BHASIN
2009-08-04GAZ1FIRST GAZETTE
2008-06-18288aSECRETARY APPOINTED NAVJEET BHASIN
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DIANA REDDING
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY REDDINGS COMPANY SECRETARY LIMITED
2008-06-17288aDIRECTOR APPOINTED JOHN HITCHCOX
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ
2008-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LAUNCEWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against LAUNCEWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-22 Outstanding YOO RE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 368,534
Creditors Due Within One Year 2012-03-31 £ 367,814

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
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 LAUNCEWOOD LIMITED

Financial Assets
Balance Sheet
Stocks Inventory 2013-03-31 £ 365,000
Stocks Inventory 2012-03-31 £ 365,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAUNCEWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAUNCEWOOD LIMITED
Trademarks
We have not found any records of LAUNCEWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAUNCEWOOD 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 LAUNCEWOOD 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 LAUNCEWOOD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLAUNCEWOOD LIMITEDEvent Date2010-05-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyLAUNCEWOOD LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAUNCEWOOD 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 LAUNCEWOOD 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.