LAUNCH PADZ LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6TE

Company number 06535842
Status Active
Incorporation Date 17 March 2008
Company Type Private Limited Company
Address 21 NEW WALK, LEICESTER, LE1 6TE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Richard Anthony Parker as a director on 18 January 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Joseph Levy as a director on 3 June 2016. The most likely internet sites of LAUNCH PADZ LTD are www.launchpadz.co.uk, and www.launch-padz.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Launch Padz Ltd is a Private Limited Company. The company registration number is 06535842. Launch Padz Ltd has been working since 17 March 2008. The present status of the company is Active. The registered address of Launch Padz Ltd is 21 New Walk Leicester Le1 6te. . WYCHE, Charlotte is a Secretary of the company. LEVY, Joseph is a Director of the company. PARKER, Richard Anthony is a Director of the company. WYCHE, Charlotte Anne is a Director of the company. Secretary PRICE, Robert Alan has been resigned. Director LEVY, Clement Julian William has been resigned. Director PRICE, Robert Alan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WYCHE, Charlotte
Appointed Date: 18 March 2013

Director
LEVY, Joseph
Appointed Date: 03 June 2016
43 years old

Director
PARKER, Richard Anthony
Appointed Date: 18 January 2017
73 years old

Director
WYCHE, Charlotte Anne
Appointed Date: 26 May 2016
65 years old

Resigned Directors

Secretary
PRICE, Robert Alan
Resigned: 10 April 2012
Appointed Date: 17 March 2008

Director
LEVY, Clement Julian William
Resigned: 08 May 2016
Appointed Date: 17 March 2008
73 years old

Director
PRICE, Robert Alan
Resigned: 01 September 2010
Appointed Date: 06 January 2010
66 years old

LAUNCH PADZ LTD Events

27 Jan 2017
Appointment of Mr Richard Anthony Parker as a director on 18 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Appointment of Mr Joseph Levy as a director on 3 June 2016
26 May 2016
Termination of appointment of Clement Julian William Levy as a director on 8 May 2016
26 May 2016
Appointment of Ms Charlotte Anne Wyche as a director on 26 May 2016
...
... and 50 more events
11 May 2009
Return made up to 17/03/09; full list of members
11 May 2009
Secretary's change of particulars / robert price / 17/03/2009
21 Aug 2008
Particulars of a mortgage or charge / charge no: 2
12 Apr 2008
Particulars of a mortgage or charge / charge no: 1
17 Mar 2008
Incorporation

LAUNCH PADZ LTD Charges

7 November 2013
Charge code 0653 5842 0015
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2012
Legal charge
Delivered: 17 October 2012
Status: Satisfied on 6 February 2013
Persons entitled: Student Investors LLP
Description: F/H land and buildings k/a lillie house london road…
5 October 2012
Legal charge
Delivered: 17 October 2012
Status: Satisfied on 6 February 2013
Persons entitled: Student Investors LLP
Description: F/H land and buildings on the south side of newarke st…
5 October 2012
Legal charge
Delivered: 17 October 2012
Status: Satisfied on 6 February 2013
Persons entitled: Student Investors LLP
Description: F/H land and buildings k/a 4 ashford road, leicester t/no…
5 October 2012
Legal charge
Delivered: 17 October 2012
Status: Satisfied on 6 February 2013
Persons entitled: Student Investors LLP
Description: F/H land and buildings k/a 11-15 (odd) chancery street…
5 October 2012
Legal charge
Delivered: 17 October 2012
Status: Satisfied on 5 November 2014
Persons entitled: Student Investors LLP
Description: F/H land and buildings k/a 4 brookland road leicester t/no…
28 March 2011
Legal charge
Delivered: 29 March 2011
Status: Satisfied on 6 February 2013
Persons entitled: Property Finance Nominees (No. 3) Limited (the Lender)
Description: F/H land and buildings on the south side of newarke street…
3 February 2011
Legal charge
Delivered: 11 February 2011
Status: Satisfied on 6 February 2013
Persons entitled: Property Finance Nominees (No.3) Limited
Description: F/H land and buildings k/a 4 ashford road, leicester t/n…
3 February 2011
Legal charge
Delivered: 8 February 2011
Status: Satisfied on 6 February 2013
Persons entitled: Property Finance Nominees (No.3) Limited
Description: F/H land and buildings k/a 4 brookland road leicester t/n…
3 February 2011
Legal charge
Delivered: 8 February 2011
Status: Satisfied on 6 February 2013
Persons entitled: Property Finance Nominees (No.3) Limited
Description: F/H land and buildings lillie house london road leicester…
3 February 2011
Legal charge
Delivered: 8 February 2011
Status: Satisfied on 6 February 2013
Persons entitled: Property Finance Nominees (No.3) Limited (Lender)
Description: F/H land and buildings k/a 11-15 (odd) chancery street…
7 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lillie house london road leicester t/no LT384980 by way of…
27 October 2009
Legal charge
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 ashford road leicester t/n LT43710, by way of fixed…
19 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 to 15 (odd numbers inclusive) chancery…
3 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 wharf street south, leicester by way of fixed charge…