Background WavePink WaveYellow Wave

LAUNCELOT INVESTMENTS LIMITED (10225017)

LAUNCELOT INVESTMENTS LIMITED (10225017) is an active UK company. incorporated on 10 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAUNCELOT INVESTMENTS LIMITED has been registered for 9 years. Current directors include BYROM, James Charles Christopher, BYROM, Nicholas Hugh, THORLEY, Matthew Simon.

Company Number
10225017
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BYROM, James Charles Christopher, BYROM, Nicholas Hugh, THORLEY, Matthew Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNCELOT INVESTMENTS LIMITED

LAUNCELOT INVESTMENTS LIMITED is an active company incorporated on 10 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAUNCELOT INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10225017

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

LAUNCELOT INVESTMENTS (UK) LIMITED
From: 10 June 2016To: 15 January 2021
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

122 Wigmore Street London W1U 3RY England
From: 14 December 2020To: 13 July 2021
17 Clifford Street London W1S 3RQ United Kingdom
From: 21 July 2016To: 14 December 2020
Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom
From: 10 June 2016To: 21 July 2016
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Mar 17
New Owner
Jul 17
Funding Round
Jul 18
Director Joined
Nov 18
Funding Round
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Left
May 24
Director Left
May 24
Loan Secured
Jul 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BYROM, James Charles Christopher

Active
Wigmore Street, LondonW1U 3RX
Born October 1986
Director
Appointed 21 Jul 2016

BYROM, Nicholas Hugh

Active
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 21 Jul 2016

THORLEY, Matthew Simon

Active
Wigmore Street, LondonW1U 3RX
Born February 1984
Director
Appointed 21 Jul 2016

BOWMAN, Emma Louise

Resigned
Wigmore Street, LondonW1U 3RX
Born July 1984
Director
Appointed 21 Jul 2016
Resigned 16 May 2024

EDWARDS, Cyril John

Resigned
Wigmore Street, LondonW1U 3RX
Born February 1950
Director
Appointed 01 Nov 2018
Resigned 16 May 2024

FULLERLOVE, Michael Reame

Resigned
Clifford Street, LondonW1S 3RQ
Born May 1948
Director
Appointed 10 Jun 2016
Resigned 21 Jul 2016

Persons with significant control

1

Mr Nic Hugh Byrom

Active
Wigmore Street, LondonW1U 3RX
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Resolution
15 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Memorandum Articles
17 April 2020
MAMA
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Resolution
19 February 2020
RESOLUTIONSResolutions
Resolution
18 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Resolution
4 September 2018
RESOLUTIONSResolutions
Legacy
28 August 2018
RP04CS01RP04CS01
Legacy
17 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Legacy
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Resolution
8 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Incorporation Company
10 June 2016
NEWINCIncorporation