Background WavePink WaveYellow Wave

LAUNCH PROPERTIES LTD (10355377)

LAUNCH PROPERTIES LTD (10355377) is an active UK company. incorporated on 1 September 2016. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAUNCH PROPERTIES LTD has been registered for 9 years. Current directors include BIRCHALL, Carolyn Helen, BIRCHALL, Grahame George, TURNIER, Marc Alexander.

Company Number
10355377
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
Orchard Cottage 193 Shalmsford St, Canterbury, CT4 7QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRCHALL, Carolyn Helen, BIRCHALL, Grahame George, TURNIER, Marc Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNCH PROPERTIES LTD

LAUNCH PROPERTIES LTD is an active company incorporated on 1 September 2016 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAUNCH PROPERTIES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10355377

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

Orchard Cottage 193 Shalmsford St Chartham Canterbury, CT4 7QP,

Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Dec 16
Funding Round
Dec 16
Loan Secured
Feb 17
Loan Secured
Aug 17
Funding Round
Jul 21
Loan Secured
Dec 23
Director Joined
Apr 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRCHALL, Carolyn Helen

Active
193 Shalmsford St, CanterburyCT4 7QP
Born July 1954
Director
Appointed 14 Apr 2024

BIRCHALL, Grahame George

Active
193 Shalmsford St, CanterburyCT4 7QP
Born October 1952
Director
Appointed 01 Sept 2016

TURNIER, Marc Alexander

Active
London Rd, RamsgateCT11 0DA
Born April 2000
Director
Appointed 01 Sept 2016

BIRCHALL, Christopher John

Resigned
193 Shalmsford St, CanterburyCT4 7QP
Born December 1988
Director
Appointed 01 Sept 2016
Resigned 01 Nov 2016

Persons with significant control

1

Mr Grahame George Birchall

Active
193 Shalmsford St, CanterburyCT4 7QP
Born October 1952

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Incorporation Company
1 September 2016
NEWINCIncorporation