Company NameLaunch Events Nw Limited
DirectorSandra Anderton
Company StatusActive
Company Number09877482
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameMrs Joanne Leigh
StatusCurrent
Appointed04 May 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY
Director NameMrs Sandra Anderton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(3 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY
Director NameMr Peter McNulty
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Warrington Road Ashton In Makerfield Ashton In M
Wigan
WN4 9PL
Director NameMiss Nichola Jane Howard
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2016(4 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bowling Green Row
Atherton
Manchester
M46 0PR
Director NameMr Ian Keith Howard
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2016(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rayson Hall Barns
Ousby
Penrith
Cumbria
CA10 1QB
Director NameMiss Nichola Jane Howard
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Church Street
Atherton
Manchester
M46 9DE

Location

Registered Address98 Bolton Road
Atherton
Manchester
M46 9JY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

31 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
4 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 July 2019Notification of Sandra Anderton as a person with significant control on 6 April 2019 (2 pages)
2 July 2019Termination of appointment of Nichola Jane Howard as a director on 6 April 2019 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
2 July 2019Appointment of Mrs Sandra Anderton as a director on 6 April 2019 (2 pages)
2 July 2019Cessation of Nichola Jane Howard as a person with significant control on 6 April 2019 (1 page)
22 June 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
14 May 2019Change of details for Miss Nichola Jane Howard as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Registered office address changed from 145B Market Street Atherton Manchester M46 0DF England to 12B Church Street Atherton Manchester M46 9DE on 14 May 2019 (1 page)
1 March 2019Registered office address changed from Coburg House Market Street Atherton Manchester M46 0DA United Kingdom to 145B Market Street Atherton Manchester M46 0DF on 1 March 2019 (1 page)
17 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
19 November 2017Registered office address changed from 94 High Street Tunstall ST6 5TA England to Coburg House Market Street Atherton Manchester M46 0DA on 19 November 2017 (1 page)
19 November 2017Registered office address changed from 94 High Street Tunstall ST6 5TA England to Coburg House Market Street Atherton Manchester M46 0DA on 19 November 2017 (1 page)
30 October 2017Registered office address changed from 69 Market Street Atherton Manchester M46 0DA England to 94 High Street Tunstall ST6 5TA on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 94 High Street Tunstall ST6 5TA England to 94 High Street Tunstall ST6 5TA on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 94 High Street Tunstall ST6 5TA England to 94 High Street Tunstall ST6 5TA on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 69 Market Street Atherton Manchester M46 0DA England to 94 High Street Tunstall ST6 5TA on 30 October 2017 (1 page)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 May 2017Appointment of Miss Nichola Jane Howard as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mrs Joanne Leigh as a secretary on 4 May 2017 (2 pages)
4 May 2017Appointment of Mrs Joanne Leigh as a secretary on 4 May 2017 (2 pages)
4 May 2017Appointment of Miss Nichola Jane Howard as a director on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Ian Keith Howard as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Ian Keith Howard as a director on 4 May 2017 (1 page)
4 April 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 103
(5 pages)
4 April 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 103
(5 pages)
29 March 2017Termination of appointment of Nichola Jane Howard as a director on 15 February 2017 (1 page)
29 March 2017Termination of appointment of Nichola Jane Howard as a director on 15 February 2017 (1 page)
9 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
23 June 2016Appointment of Mr Ian Keith Howard as a director on 1 June 2016 (2 pages)
23 June 2016Appointment of Mr Ian Keith Howard as a director on 1 June 2016 (2 pages)
2 June 2016Registered office address changed from 5 Fern Meadow Whittle-Le-Woods Chorley Lancashire PR6 7RN England to 69 Market Street Atherton Manchester M46 0DA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 5 Fern Meadow Whittle-Le-Woods Chorley Lancashire PR6 7RN England to 69 Market Street Atherton Manchester M46 0DA on 2 June 2016 (1 page)
1 April 2016Registered office address changed from Coburg House 69-71 Market Street Atherton Greater Manchester M46 0DA to 5 Fern Meadow Whittle-Le-Woods Chorley Lancashire PR6 7RN on 1 April 2016 (1 page)
1 April 2016Appointment of Miss Nichola Howard as a director on 29 March 2016 (2 pages)
1 April 2016Registered office address changed from Coburg House 69-71 Market Street Atherton Greater Manchester M46 0DA to 5 Fern Meadow Whittle-Le-Woods Chorley Lancashire PR6 7RN on 1 April 2016 (1 page)
1 April 2016Appointment of Miss Nichola Howard as a director on 29 March 2016 (2 pages)
30 March 2016Termination of appointment of Peter Mcnulty as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Peter Mcnulty as a director on 30 March 2016 (1 page)
10 February 2016Registered office address changed from 9 Warrington Road Ashton in Makerfield Ashton in Makerfield Wigan WN4 9PL England to Coburg House 69-71 Market Street Atherton Greater Manchester M46 0DA on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 9 Warrington Road Ashton in Makerfield Ashton in Makerfield Wigan WN4 9PL England to Coburg House 69-71 Market Street Atherton Greater Manchester M46 0DA on 10 February 2016 (2 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)