About

Registered Number: 05098928
Date of Incorporation: 08/04/2004 (20 years ago)
Company Status: Active
Registered Address: 75 Egerton Gardens, London, SW3 2BY

 

Based in London, Launik Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Launik Ltd. The current directors of this organisation are listed as Pavan, Sonia, Miz, Stanislav, Tatiyana, Herczeg, Attila, Umaki Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVAN, Sonia, Miz 17 December 2010 - 1
HERCZEG, Attila 03 January 2005 30 March 2010 1
UMAKI LIMITED 29 August 2008 21 July 2009 1
Secretary Name Appointed Resigned Total Appointments
STANISLAV, Tatiyana 03 January 2005 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 31 January 2019
PSC08 - N/A 28 November 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
CS01 - N/A 26 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 08 August 2017
CS01 - N/A 05 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 January 2016
TM02 - Termination of appointment of secretary 30 August 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 27 March 2015
AD01 - Change of registered office address 26 March 2015
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 23 October 2012
AR01 - Annual Return 22 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 28 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 March 2010
AD01 - Change of registered office address 30 March 2010
AP01 - Appointment of director 30 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 09 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 07 January 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
AC92 - N/A 11 January 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 11 January 2008
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2007
GAZ1 - First notification of strike-off action in London Gazette 20 February 2007
288b - Notice of resignation of directors or secretaries 18 September 2006
363a - Annual Return 10 August 2006
363a - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
DISS40 - Notice of striking-off action discontinued 22 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.