UKBizDB.co.uk

FLATLAUNCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flatlaunch Limited. The company was founded 22 years ago and was given the registration number 04352394. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FLATLAUNCH LIMITED
Company Number:04352394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, England, W1K 1RB

Director13 April 2017Active
35, Park Lane, London, England, W1K 1RB

Director13 April 2017Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
82 Haven Road, Poole, BH13 7LZ

Secretary28 January 2002Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary02 January 2007Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary13 April 2017Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary14 July 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 2002Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director28 January 2002Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director27 July 2011Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Director28 January 2002Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director30 January 2012Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director30 January 2012Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director16 May 2012Active
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX

Director31 May 2007Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director18 February 2015Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 August 2009Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director30 January 2012Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director31 May 2007Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director07 June 2013Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director27 July 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 January 2002Active

People with Significant Control

Lightyear Estates Holdings Limited
Notified on:13 April 2017
Status:Active
Country of residence:England
Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Accounts

Accounts with accounts type small.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-29Accounts

Change account reference date company previous extended.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Address

Change sail address company with old address new address.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.