LAUNDE ABBEY ENTERPRISES LIMITED
EAST NORTON

Hellopages » Leicestershire » Harborough » LE7 9XB

Company number 03875917
Status Active
Incorporation Date 12 November 1999
Company Type Private Limited Company
Address LEICESTER DIOCESAN RETREAT HOUSE, & CONFERENCE CENTRE LAUNDE ABBEY, EAST NORTON, LEICESTERSHIRE, LE7 9XB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 1 . The most likely internet sites of LAUNDE ABBEY ENTERPRISES LIMITED are www.laundeabbeyenterprises.co.uk, and www.launde-abbey-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Launde Abbey Enterprises Limited is a Private Limited Company. The company registration number is 03875917. Launde Abbey Enterprises Limited has been working since 12 November 1999. The present status of the company is Active. The registered address of Launde Abbey Enterprises Limited is Leicester Diocesan Retreat House Conference Centre Launde Abbey East Norton Leicestershire Le7 9xb. . KERRY, Jonathan William is a Secretary of the company. STRATFORD, Timothy Richard, The Venerable Dr is a Director of the company. Secretary LONGHILL, Sarah Ann has been resigned. Secretary STRANGE, John Francis has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director ATKINSON, Richard William Bryant has been resigned. Director BOYD, Alexander Jamieson, Reverend has been resigned. Director BRAND, Richard Harold Guthrie, Rev has been resigned. Director STEVENS, Timothy John, The Right Reverend has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
KERRY, Jonathan William
Appointed Date: 10 January 2013

Director
STRATFORD, Timothy Richard, The Venerable Dr
Appointed Date: 12 September 2013
69 years old

Resigned Directors

Secretary
LONGHILL, Sarah Ann
Resigned: 10 January 2013
Appointed Date: 25 November 2002

Secretary
STRANGE, John Francis
Resigned: 18 December 2002
Appointed Date: 12 November 1999

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 12 November 1999
Appointed Date: 12 November 1999

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 12 November 1999
Appointed Date: 12 November 1999

Director
ATKINSON, Richard William Bryant
Resigned: 03 November 2010
Appointed Date: 01 September 2003
66 years old

Director
BOYD, Alexander Jamieson, Reverend
Resigned: 01 September 2003
Appointed Date: 20 June 2000
79 years old

Director
BRAND, Richard Harold Guthrie, Rev
Resigned: 12 September 2013
Appointed Date: 03 November 2010
60 years old

Director
STEVENS, Timothy John, The Right Reverend
Resigned: 22 June 2000
Appointed Date: 12 November 1999
78 years old

Persons With Significant Control

Launde Abbey Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAUNDE ABBEY ENTERPRISES LIMITED Events

15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1

...
... and 43 more events
09 Mar 2000
New director appointed
09 Mar 2000
New secretary appointed
09 Mar 2000
Secretary resigned
09 Mar 2000
Director resigned
12 Nov 1999
Incorporation