Company NameLaunchequal Limited
DirectorsStephen John Harbrow and Alan Gordon White
Company StatusActive
Company Number02641834
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Harbrow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration32 years, 7 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address6 Braiswick Braiswick
Colchester
Essex
CO4 5AX
Secretary NameMr Alan Gordon White
NationalityEnglish
StatusCurrent
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration32 years, 7 months
RoleComputer Software Consultant
Country of ResidenceEngland
Correspondence AddressWeavers 187 Lexden Road
Colchester
CO3 3TE
Director NameMr Alan Gordon White
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 1994(2 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWeavers 187 Lexden Road
Colchester
CO3 3TE
Director NameMr Adrian Robert Collard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration30 years, 9 months (resigned 01 July 2022)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address198 A St Andrews Avenue
Colchester
Essex
CO4 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWeavers
187 Lexden Road
Colchester
Essex
CO3 3TE
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Stephen John Harbrow
34.00%
Ordinary
33 at £1Mr Adrian Robert Collard
33.00%
Ordinary
33 at £1Mr Alan Gordon White
33.00%
Ordinary

Financials

Year2014
Net Worth£21,859
Cash£25
Current Liabilities£17,865

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 4 weeks from now)

Charges

15 December 1998Delivered on: 23 December 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 1994Delivered on: 18 February 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 alexandra road colchester essex with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
1 November 1991Delivered on: 15 November 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property forming part of t/no EX437391 k/as 20 east street colchester essex.
Outstanding

Filing History

20 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
19 October 2023Director's details changed for Mr Stephen John Harbrow on 18 August 2023 (2 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
14 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
14 September 2022Termination of appointment of Adrian Robert Collard as a director on 1 July 2022 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
14 September 2021Change of details for Mr Stephen John Harbrow as a person with significant control on 25 June 2021 (2 pages)
14 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
14 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
12 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
13 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 September 2015Director's details changed for Mr Stephen John Harbrow on 4 July 2015 (2 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Director's details changed for Mr Stephen John Harbrow on 4 July 2015 (2 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Director's details changed for Mr Stephen John Harbrow on 4 July 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
16 October 2013Director's details changed for Mr Stephen John Harbrow on 4 August 2013 (2 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Director's details changed for Mr Stephen John Harbrow on 4 August 2013 (2 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Director's details changed for Mr Stephen John Harbrow on 4 August 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 February 2012Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages)
13 February 2012Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages)
4 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages)
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 October 2008Return made up to 30/08/08; full list of members (4 pages)
21 October 2008Return made up to 30/08/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 September 2007Return made up to 30/08/07; full list of members (3 pages)
25 September 2007Return made up to 30/08/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 September 2006Return made up to 30/08/06; full list of members (3 pages)
25 September 2006Return made up to 30/08/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 September 2005Return made up to 30/08/05; full list of members (3 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Return made up to 30/08/05; full list of members (3 pages)
30 September 2005Director's particulars changed (1 page)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 October 2002Return made up to 30/08/02; full list of members (7 pages)
3 October 2002Return made up to 30/08/02; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 October 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Full accounts made up to 31 May 1999 (9 pages)
5 April 2000Full accounts made up to 31 May 1999 (9 pages)
27 September 1999Return made up to 30/08/99; full list of members (6 pages)
27 September 1999Return made up to 30/08/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
28 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Full accounts made up to 31 May 1997 (9 pages)
31 March 1998Full accounts made up to 31 May 1997 (9 pages)
9 October 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Full accounts made up to 31 May 1996 (9 pages)
18 April 1997Full accounts made up to 31 May 1996 (9 pages)
11 October 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
4 October 1995Return made up to 30/08/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1995Return made up to 30/08/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1995Director's particulars changed (2 pages)
15 May 1995Director's particulars changed (2 pages)
3 April 1995Full accounts made up to 31 May 1994 (11 pages)
3 April 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 October 1994Return made up to 30/08/94; no change of members (4 pages)
3 October 1994Return made up to 30/08/94; no change of members (4 pages)
21 April 1994Return made up to 30/08/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1994Return made up to 30/08/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1994New secretary appointed;new director appointed (2 pages)
21 April 1994New secretary appointed;new director appointed (2 pages)
6 April 1994Full accounts made up to 31 May 1993 (11 pages)
6 April 1994Full accounts made up to 31 May 1993 (11 pages)
18 February 1994Particulars of mortgage/charge (3 pages)
18 February 1994Particulars of mortgage/charge (3 pages)
2 April 1993Full accounts made up to 31 May 1992 (9 pages)
2 April 1993Full accounts made up to 31 May 1992 (9 pages)
18 November 1992Return made up to 30/08/92; full list of members
  • 363(287) ‐ Registered office changed on 18/11/92
(5 pages)
18 November 1992Return made up to 30/08/92; full list of members
  • 363(287) ‐ Registered office changed on 18/11/92
(5 pages)
15 November 1991Particulars of mortgage/charge (3 pages)
15 November 1991Particulars of mortgage/charge (3 pages)
11 October 1991Ad 03/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1991Ad 03/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1991Accounting reference date notified as 31/05 (2 pages)
11 October 1991Accounting reference date notified as 31/05 (2 pages)
7 October 1991Director resigned;new director appointed (2 pages)
7 October 1991Registered office changed on 07/10/91 from: 2 baches street london N1 6UB (1 page)
7 October 1991Registered office changed on 07/10/91 from: 2 baches street london N1 6UB (1 page)
7 October 1991Director resigned;new director appointed (2 pages)
30 August 1991Incorporation (9 pages)
30 August 1991Incorporation (9 pages)