LENTHAY COURT (SHERBORNE) LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA22 9AD

Company number 02466457
Status Active
Incorporation Date 2 February 1990
Company Type Private Limited Company
Address 33 BROOKSIDE, WEST COKER, YEOVIL, SOMERSET, BA22 9AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 120 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LENTHAY COURT (SHERBORNE) LIMITED are www.lenthaycourtsherborne.co.uk, and www.lenthay-court-sherborne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Yeovil Pen Mill Rail Station is 3.7 miles; to Thornford Rail Station is 4.9 miles; to Crewkerne Rail Station is 5.1 miles; to Yetminster Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenthay Court Sherborne Limited is a Private Limited Company. The company registration number is 02466457. Lenthay Court Sherborne Limited has been working since 02 February 1990. The present status of the company is Active. The registered address of Lenthay Court Sherborne Limited is 33 Brookside West Coker Yeovil Somerset Ba22 9ad. The company`s financial liabilities are £1.93k. It is £-0.44k against last year. The cash in hand is £2.27k. It is £-0.46k against last year. And the total assets are £2.36k, which is £-0.45k against last year. ATKIN, David Allen is a Secretary of the company. OAKLEY, Shirley Jane is a Director of the company. RANDALL, David William is a Director of the company. Secretary ANDREWS, Cathryn Muriel has been resigned. Secretary DAVIES, Amanda Jane has been resigned. Secretary NASH, Thomas has been resigned. Secretary TINGEY, Elizabeth Catherine has been resigned. Director EVANS, David Gareth has been resigned. Director GUY, Colin Alfred has been resigned. Director LUMB, Kenneth Russell has been resigned. Director NASH, Thomas has been resigned. Director WEST, Daralyn Lorraine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


lenthay court (sherborne) Key Finiance

LIABILITIES £1.93k
-19%
CASH £2.27k
-17%
TOTAL ASSETS £2.36k
-16%
All Financial Figures

Current Directors

Secretary
ATKIN, David Allen
Appointed Date: 01 April 2003

Director
OAKLEY, Shirley Jane
Appointed Date: 01 April 2005
90 years old

Director
RANDALL, David William
Appointed Date: 10 March 2011
58 years old

Resigned Directors

Secretary
ANDREWS, Cathryn Muriel
Resigned: 18 September 1997
Appointed Date: 05 September 1995

Secretary
DAVIES, Amanda Jane
Resigned: 19 August 1993

Secretary
NASH, Thomas
Resigned: 01 April 2003
Appointed Date: 18 September 1997

Secretary
TINGEY, Elizabeth Catherine
Resigned: 05 September 1995
Appointed Date: 19 August 1993

Director
EVANS, David Gareth
Resigned: 10 September 1994
58 years old

Director
GUY, Colin Alfred
Resigned: 16 October 1991
93 years old

Director
LUMB, Kenneth Russell
Resigned: 01 April 2003
104 years old

Director
NASH, Thomas
Resigned: 31 March 2005
Appointed Date: 08 October 1992
104 years old

Director
WEST, Daralyn Lorraine
Resigned: 01 December 2010
Appointed Date: 18 September 2003
72 years old

LENTHAY COURT (SHERBORNE) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 120

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 120

28 Nov 2014
Micro company accounts made up to 31 March 2014
...
... and 71 more events
20 Aug 1990
New director appointed

06 Jul 1990
Accounting reference date notified as 31/03

10 Apr 1990
Ad 28/02/90--------- £ si 10@10=100 £ ic 20/120

14 Feb 1990
Secretary resigned;new secretary appointed

02 Feb 1990
Incorporation