LEWESTON ENTERPRISES LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 6EN

Company number 07212188
Status Active
Incorporation Date 6 April 2010
Company Type Private Limited Company
Address LEWESTON SCHOOL, SHERBORNE, DORSET, DT9 6EN
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Appointment of Mr Paul Augustus Scott-Masson as a secretary on 27 June 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 ; Termination of appointment of James Fogarty as a secretary on 18 December 2015. The most likely internet sites of LEWESTON ENTERPRISES LIMITED are www.lewestonenterprises.co.uk, and www.leweston-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Leweston Enterprises Limited is a Private Limited Company. The company registration number is 07212188. Leweston Enterprises Limited has been working since 06 April 2010. The present status of the company is Active. The registered address of Leweston Enterprises Limited is Leweston School Sherborne Dorset Dt9 6en. . SCOTT-MASSON, Paul Augustus is a Secretary of the company. BRUCE, Joe is a Director of the company. COMYN, Charles Lewis is a Director of the company. WINGFIELD DIGBY, Belinda Mary Francesca is a Director of the company. Secretary FOGARTY, James has been resigned. Secretary GRAHAM, Penelope Jane has been resigned. Director DURKIN, Nicholas has been resigned. Director FAIRMAN, Howard Neil, Lt Col has been resigned. Director FRANKCOM, Robert Charles has been resigned. Director GORDON WILD, Sarah Lucinda has been resigned. Director MAY, Andrew John has been resigned. Director WORRALL, Richard Stephen Daisley has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
SCOTT-MASSON, Paul Augustus
Appointed Date: 27 June 2016

Director
BRUCE, Joe
Appointed Date: 01 September 2014
54 years old

Director
COMYN, Charles Lewis
Appointed Date: 08 February 2012
73 years old

Director
WINGFIELD DIGBY, Belinda Mary Francesca
Appointed Date: 01 April 2015
72 years old

Resigned Directors

Secretary
FOGARTY, James
Resigned: 18 December 2015
Appointed Date: 09 January 2014

Secretary
GRAHAM, Penelope Jane
Resigned: 09 January 2014
Appointed Date: 06 April 2010

Director
DURKIN, Nicholas
Resigned: 08 October 2011
Appointed Date: 06 April 2010
78 years old

Director
FAIRMAN, Howard Neil, Lt Col
Resigned: 28 January 2013
Appointed Date: 10 August 2011
75 years old

Director
FRANKCOM, Robert Charles
Resigned: 17 July 2013
Appointed Date: 10 August 2011
85 years old

Director
GORDON WILD, Sarah Lucinda
Resigned: 26 November 2013
Appointed Date: 17 July 2013
66 years old

Director
MAY, Andrew John
Resigned: 12 January 2013
Appointed Date: 06 April 2010
75 years old

Director
WORRALL, Richard Stephen Daisley
Resigned: 01 April 2015
Appointed Date: 03 July 2013
63 years old

LEWESTON ENTERPRISES LIMITED Events

04 Oct 2016
Appointment of Mr Paul Augustus Scott-Masson as a secretary on 27 June 2016
20 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

20 May 2016
Termination of appointment of James Fogarty as a secretary on 18 December 2015
11 Apr 2016
Full accounts made up to 31 July 2015
12 May 2015
Full accounts made up to 31 July 2014
...
... and 21 more events
09 Sep 2011
Previous accounting period extended from 30 April 2011 to 31 July 2011
06 Sep 2011
Appointment of Lt Col Howard Neil Fairman as a director
05 Sep 2011
Appointment of Mr Robert Charles Frankcom as a director
06 Apr 2011
Annual return made up to 6 April 2011 with full list of shareholders
06 Apr 2010
Incorporation