Launch It Trust LONDON


Launch It Trust started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04133046. The Launch It Trust company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Tottenham Green Enterprise Centre. Postal code: N15 4RX. Since Wed, 8th May 2019 Launch It Trust is no longer carrying the name London Youth Support Trust.

The firm has 8 directors, namely Abhay V., Gabrielle B. and Leone M. and others. Of them, Philip H. has been with the company the longest, being appointed on 27 December 2000 and Abhay V. has been with the company for the least time - from 18 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Launch It Trust Address / Contact

Office Address Tottenham Green Enterprise Centre
Office Address2 Town Hall Approach Road
Town London
Post code N15 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04133046
Date of Incorporation Wed, 27th Dec 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Abhay V.

Position: Director

Appointed: 18 October 2023

Gabrielle B.

Position: Director

Appointed: 07 December 2022

Leone M.

Position: Director

Appointed: 10 December 2021

Joanna R.

Position: Director

Appointed: 26 June 2013

Jan P.

Position: Director

Appointed: 31 January 2010

Michael E.

Position: Director

Appointed: 19 June 2009

Rebecca B.

Position: Director

Appointed: 05 December 2001

Philip H.

Position: Director

Appointed: 27 December 2000

Anthony M.

Position: Secretary

Appointed: 15 October 2013

Resigned: 12 December 2020

Anthony M.

Position: Director

Appointed: 26 June 2013

Resigned: 12 December 2020

Michael H.

Position: Director

Appointed: 01 March 2012

Resigned: 28 June 2023

John G.

Position: Director

Appointed: 20 March 2011

Resigned: 10 September 2015

Robert A.

Position: Secretary

Appointed: 20 December 2010

Resigned: 15 October 2013

David Z.

Position: Director

Appointed: 19 June 2009

Resigned: 26 June 2013

John P.

Position: Director

Appointed: 26 June 2008

Resigned: 22 March 2010

Charles H.

Position: Director

Appointed: 25 June 2008

Resigned: 09 January 2010

Charles H.

Position: Secretary

Appointed: 25 June 2008

Resigned: 31 July 2010

David Y.

Position: Director

Appointed: 08 July 2004

Resigned: 01 October 2006

Andrew L.

Position: Secretary

Appointed: 01 October 2003

Resigned: 25 June 2008

Andrew L.

Position: Director

Appointed: 01 July 2003

Resigned: 25 June 2008

Stephen N.

Position: Director

Appointed: 05 December 2001

Resigned: 08 July 2004

Robert H.

Position: Director

Appointed: 27 December 2000

Resigned: 19 October 2001

Robert W.

Position: Director

Appointed: 27 December 2000

Resigned: 21 May 2012

Robert W.

Position: Secretary

Appointed: 27 December 2000

Resigned: 01 October 2003

Leonard B.

Position: Director

Appointed: 27 December 2000

Resigned: 07 August 2001

People with significant control

The register of persons with significant control who own or control the company consists of 11 names. As we found, there is Sarah K. This PSC has significiant influence or control over the company,. The second one in the PSC register is Gabrielle B. This PSC has significiant influence or control over the company,. Moving on, there is Leone M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sarah K.

Notified on 13 December 2023
Nature of control: significiant influence or control

Gabrielle B.

Notified on 7 December 2022
Nature of control: significiant influence or control

Leone M.

Notified on 10 March 2021
Nature of control: significiant influence or control

Joanna R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rebecca B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jan P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Abhay V.

Notified on 18 October 2023
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 28 June 2023
Nature of control: significiant influence or control

Anthony M.

Notified on 6 April 2016
Ceased on 12 December 2020
Nature of control: significiant influence or control

Company previous names

London Youth Support Trust May 8, 2019

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (32 pages)

Company search

Advertisements