Advanced company searchLink opens in new window

LAUNCH PAD IW LTD

Company number 12010468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
06 Feb 2024 CH01 Director's details changed for Mrs Lisa Jane Butler on 6 February 2024
06 Feb 2024 PSC04 Change of details for Andrew White as a person with significant control on 6 February 2024
06 Feb 2024 PSC04 Change of details for Mrs Lisa Jane Butler as a person with significant control on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Paul David Mcdine on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mrs Lisa Jane Butler on 6 February 2023
06 Feb 2024 PSC04 Change of details for Mr Benjamin Silk as a person with significant control on 6 February 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jul 2022 AD01 Registered office address changed from Mill Court Cottage Furrlongs Newport Isle of Wight PO30 2AA United Kingdom to Lugley House Lugley Street Newport Isle of Wight PO30 5EL on 4 July 2022
11 Apr 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs lisa jane butler
28 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
28 Feb 2022 PSC01 Notification of Lisa Jane Butler as a person with significant control on 26 January 2022
28 Feb 2022 PSC01 Notification of Andrew White as a person with significant control on 26 January 2022
28 Feb 2022 PSC01 Notification of Benjamin Silk as a person with significant control on 26 January 2022
28 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 28 February 2022
04 Feb 2022 MA Memorandum and Articles of Association
04 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2022 SH08 Change of share class name or designation
01 Feb 2022 SH10 Particulars of variation of rights attached to shares
01 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
03 Jun 2020 CS01 Confirmation statement made on 31 January 2020 with updates