LGS ENTERPRISES LTD
LEICESTER LGS TRADING LIMITED

Hellopages » Leicestershire » Harborough » LE8 9FL

Company number 06419726
Status Active
Incorporation Date 6 November 2007
Company Type Private Limited Company
Address LEICESTER GRAMMAR SCHOOL LONDON ROAD, GREAT GLEN, LEICESTER, LEICESTERSHIRE, LE8 9FL
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 4 November 2016 with updates; Appointment of Dr Sarah Margaret Dauncey as a director on 16 June 2016. The most likely internet sites of LGS ENTERPRISES LTD are www.lgsenterprises.co.uk, and www.lgs-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Lgs Enterprises Ltd is a Private Limited Company. The company registration number is 06419726. Lgs Enterprises Ltd has been working since 06 November 2007. The present status of the company is Active. The registered address of Lgs Enterprises Ltd is Leicester Grammar School London Road Great Glen Leicester Leicestershire Le8 9fl. . SHAKESPEARE, Alison Jean is a Secretary of the company. BUCHANAN, Julie is a Director of the company. DAUNCEY, Sarah Margaret, Dr is a Director of the company. HOLLEY, Michael John is a Director of the company. HOUSTON, James is a Director of the company. PANCHOLI, Rachana is a Director of the company. WESLEY, Christopher Mark is a Director of the company. WILLIAMS, Vera is a Director of the company. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BOULT, Peter Derek has been resigned. Director CASTLEMAN, Christopher John has been resigned. Director HALL, Neville Peter Thompson has been resigned. Director LYNCH, Nicola Margaret Vercoe has been resigned. Director PATEL, Sushma has been resigned. Director PATTERSON, Ian David has been resigned. Director RIST, Tracy Ann has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
SHAKESPEARE, Alison Jean
Appointed Date: 06 November 2007

Director
BUCHANAN, Julie
Appointed Date: 16 September 2011
54 years old

Director
DAUNCEY, Sarah Margaret, Dr
Appointed Date: 16 June 2016
67 years old

Director
HOLLEY, Michael John
Appointed Date: 02 December 2013
70 years old

Director
HOUSTON, James
Appointed Date: 14 April 2008
78 years old

Director
PANCHOLI, Rachana
Appointed Date: 02 September 2011
54 years old

Director
WESLEY, Christopher Mark
Appointed Date: 15 January 2010
49 years old

Director
WILLIAMS, Vera
Appointed Date: 14 April 2008
69 years old

Resigned Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 06 November 2007
Appointed Date: 06 November 2007

Director
BOULT, Peter Derek
Resigned: 24 February 2012
Appointed Date: 14 April 2008
86 years old

Director
CASTLEMAN, Christopher John
Resigned: 02 December 2013
Appointed Date: 06 November 2007
73 years old

Director
HALL, Neville Peter Thompson
Resigned: 02 December 2013
Appointed Date: 10 March 2008
83 years old

Director
LYNCH, Nicola Margaret Vercoe
Resigned: 05 December 2011
Appointed Date: 10 March 2008
65 years old

Director
PATEL, Sushma
Resigned: 07 December 2009
Appointed Date: 10 March 2008
56 years old

Director
PATTERSON, Ian David
Resigned: 25 January 2016
Appointed Date: 06 November 2007
81 years old

Director
RIST, Tracy Ann
Resigned: 15 August 2008
Appointed Date: 10 March 2008
63 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 06 November 2007
Appointed Date: 06 November 2007

LGS ENTERPRISES LTD Events

14 Dec 2016
Accounts for a small company made up to 31 July 2016
09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
17 Jun 2016
Appointment of Dr Sarah Margaret Dauncey as a director on 16 June 2016
19 Apr 2016
Accounts for a small company made up to 31 July 2015
08 Feb 2016
Termination of appointment of Ian David Patterson as a director on 25 January 2016
...
... and 51 more events
14 Nov 2007
Director resigned
14 Nov 2007
Accounting reference date shortened from 30/11/08 to 31/07/08
14 Nov 2007
Registered office changed on 14/11/07 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
14 Nov 2007
New director appointed
06 Nov 2007
Incorporation

LGS ENTERPRISES LTD Charges

22 August 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Leicester Grammar School Trust
Description: Fixed and floating charge over the undertaking and all…