LAUNCHSELECT LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 9BZ

Company number 02584318
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address 4-6 SWABY'S YARD, WALKERGATE, BEVERLEY, EAST YORKSHIRE, HU17 9BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,000 . The most likely internet sites of LAUNCHSELECT LIMITED are www.launchselect.co.uk, and www.launchselect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Hessle Rail Station is 8.7 miles; to Ferriby Rail Station is 9.3 miles; to Brough Rail Station is 10 miles; to Barrow Haven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Launchselect Limited is a Private Limited Company. The company registration number is 02584318. Launchselect Limited has been working since 21 February 1991. The present status of the company is Active. The registered address of Launchselect Limited is 4 6 Swaby S Yard Walkergate Beverley East Yorkshire Hu17 9bz. The company`s financial liabilities are £220.66k. It is £65.82k against last year. And the total assets are £271.36k, which is £31.58k against last year. LONCASTER, Charles Ian Harriott is a Secretary of the company. GLENTON, Ian Wilkinson is a Director of the company. LONCASTER, Charles Ian Harriott is a Director of the company. LONCASTER, Ramonde Christine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


launchselect Key Finiance

LIABILITIES £220.66k
+42%
CASH n/a
TOTAL ASSETS £271.36k
+13%
All Financial Figures

Current Directors

Secretary
LONCASTER, Charles Ian Harriott
Appointed Date: 18 July 1991

Director
GLENTON, Ian Wilkinson
Appointed Date: 18 July 1991
93 years old

Director
LONCASTER, Charles Ian Harriott
Appointed Date: 18 July 1991
81 years old

Director
LONCASTER, Ramonde Christine
Appointed Date: 30 November 2015
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 1991
Appointed Date: 21 February 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 July 1991
Appointed Date: 21 February 1991

Persons With Significant Control

Mr Charles Ian Harriot Loncaster
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ramonde Christine Loncaster
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAUNCHSELECT LIMITED Events

01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
17 Oct 2016
Total exemption full accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

04 Dec 2015
Appointment of Mrs Ramonde Christine Loncaster as a director on 30 November 2015
28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
13 Aug 1991
Director resigned;new director appointed

13 Aug 1991
Secretary resigned;new secretary appointed

13 Aug 1991
Registered office changed on 13/08/91 from: 2 baches street london N1 6UB

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Feb 1991
Incorporation

LAUNCHSELECT LIMITED Charges

21 October 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Site number bt.557./2 Estate ropad, 2 pyewipe industrial…
30 November 2001
Mortgage
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Active Commercial Estates PLC
Description: 1 and 3 low road leeds.
11 December 1997
Legal charge
Delivered: 12 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of subway street…
3 September 1996
Legal charge
Delivered: 24 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units e & f venture business park witty street hull and the…
12 June 1995
Memorandum of cash deposit
Delivered: 21 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £100,000 credited to account no.10007562 With…
18 November 1994
Legal charge
Delivered: 25 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 & 3 low road leeds west yorkshire and goodwill of any…
22 March 1994
Legal charge
Delivered: 25 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to north of londesborough st. Kingston upon hull. By…
5 January 1994
Charge of debt
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £250,000 due from the royal bank of scotland…
24 August 1992
Legal charge
Delivered: 29 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 146 and 148 compass road hull,3,7.8 And 11 beatty house and…
4 June 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 chanterlands avenue hull humberside fixed charge on all…
27 September 1991
Debenture
Delivered: 1 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…