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

LAUNCHACRE LIMITED

WARWICK HOUSE 2 OAKS COURT, WARWICK ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GS,
Company Registration Number
01959167
Private Limited Company
Active

Company Overview

About Launchacre Ltd
LAUNCHACRE LIMITED was founded on 1985-11-14 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Launchacre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAUNCHACRE LIMITED
 
Legal Registered Office
WARWICK HOUSE 2 OAKS COURT
WARWICK ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1GS
Other companies in WD17
 
Filing Information
Company Number 01959167
Company ID Number 01959167
Date formed 1985-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAUNCHACRE 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 LAUNCHACRE LIMITED

Current Directors
Officer Role Date Appointed
RONALD BRANDON
Director 2013-07-23
BEATRICE CLARK
Director 2013-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID HOMER CARR
Director 2013-07-23 2015-01-31
MALCOLM DAVID COOPER
Director 2013-07-23 2013-12-18
STANLEY KATZ
Director 2013-01-01 2013-07-23
THELMA FREEMAN
Company Secretary 2005-03-03 2013-05-01
THELMA FREEMAN
Director 2005-03-03 2013-05-01
JOYCE ANITA KATZ
Director 2007-01-01 2013-01-01
AUDREY DENISE HECKER
Director 2002-07-01 2006-12-31
LEE PORTNER
Company Secretary 2002-07-01 2005-03-03
LEE PORTNER
Director 2002-07-01 2005-03-03
AUDREY DENISE HECKER
Company Secretary 2003-01-23 2003-01-23
CYRIL ROSENBERG
Director 2002-06-25 2002-09-30
ALAN DAVID WALKER
Company Secretary 2001-05-17 2002-07-01
ALAN DAVID WALKER
Director 2001-05-17 2002-07-01
MAURICE ALAN FRANCIS
Director 2001-01-10 2002-06-30
BRIAN COLSTON MORRIS
Company Secretary 2000-01-17 2001-05-17
STANLEY KATZ
Director 1995-07-15 2001-05-17
BRIAN COLSTON MORRIS
Director 1997-06-10 2001-05-17
DENNIS ALBERT ROBERTS
Director 1997-06-10 2001-05-17
MAURICE TOBIAS HECKER
Director 1991-06-20 2001-01-10
GERALD JOHN JACOBS
Director 1991-06-20 2000-04-17
STANLEY KATZ
Company Secretary 1995-07-15 2000-01-17
STANLEY MARCELIS
Company Secretary 1991-06-20 1995-03-19
STANLEY MARCELIS
Director 1991-06-20 1995-03-19

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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR COLIN BAGEL
2024-04-09CESSATION OF COLIN BAGEL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2021-09-29AP01DIRECTOR APPOINTED MR JONATHAN NEIL LEWIS
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BAGEL
2021-09-20AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-08-26AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-20AP01DIRECTOR APPOINTED MR COLIN BAGEL
2019-09-18AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Devonshire House C/O Engel Jacobs Manor Way Borehamwood Hertfordshire WD6 1QQ England
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-24AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Egale 1 80 st Albans Road Watford Herts WD17 1DL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 18
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 18
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 18
2015-11-03AR0120/09/15 ANNUAL RETURN FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM Iveco House Station Road Watford Herts WD17 1DL
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID HOMER CARR
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 18
2014-10-20AR0120/09/14 ANNUAL RETURN FULL LIST
2014-03-21AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 18
2013-09-20AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AA01Current accounting period shortened from 31/03/14 TO 24/12/13
2013-07-24AP01DIRECTOR APPOINTED MRS BEATRICE CLARK
2013-07-24AP01DIRECTOR APPOINTED MR RONALD BRANDON
2013-07-24AP01DIRECTOR APPOINTED CHRISTOPHER DAVID HOMER CARR
2013-07-24AP01DIRECTOR APPOINTED MR MALCOLM DAVID COOPER
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KATZ
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR THELMA FREEMAN
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY THELMA FREEMAN
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE KATZ
2013-01-17AP01DIRECTOR APPOINTED MR STANLEY KATZ
2012-10-25AR0120/09/12 FULL LIST
2012-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-10-14AR0120/09/11 FULL LIST
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-08AR0120/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ANITA KATZ / 01/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA FREEMAN / 01/09/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / THELMA FREEMAN / 01/09/2010
2009-11-12AA31/03/09 TOTAL EXEMPTION FULL
2009-10-23AR0120/09/09 FULL LIST
2008-10-20363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-04-21AA31/03/08 TOTAL EXEMPTION FULL
2007-11-04363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-21288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2006-10-10363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTS WD1 1DL
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-26363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-07363sRETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS
2003-11-12363(288)SECRETARY RESIGNED
2003-11-12363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-05288bDIRECTOR RESIGNED
2003-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-09288bDIRECTOR RESIGNED
2002-12-04363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-07-25288bDIRECTOR RESIGNED
2002-07-23288aNEW DIRECTOR APPOINTED
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-11-15288bDIRECTOR RESIGNED
2001-11-15288bDIRECTOR RESIGNED
2001-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-15288aNEW SECRETARY APPOINTED
2001-06-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LAUNCHACRE 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 LAUNCHACRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAUNCHACRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24

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 LAUNCHACRE LIMITED

Intangible Assets
Patents
We have not found any records of LAUNCHACRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAUNCHACRE LIMITED
Trademarks
We have not found any records of LAUNCHACRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAUNCHACRE 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 (98000 - Residents property management) as LAUNCHACRE 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 LAUNCHACRE 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 LAUNCHACRE 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 LAUNCHACRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1