LEWESTON ENTERPRISES LIMITED - SHERBORNE
Company Profile | Company Filings |
Overview
LEWESTON ENTERPRISES LIMITED is a Private Limited Company from SHERBORNE and has the status: Active.
LEWESTON ENTERPRISES LIMITED was incorporated 14 years ago on 06/04/2010 and has the registered number: 07212188. The accounts status is SMALL and accounts are next due on 30/04/2024.
LEWESTON ENTERPRISES LIMITED was incorporated 14 years ago on 06/04/2010 and has the registered number: 07212188. The accounts status is SMALL and accounts are next due on 30/04/2024.
LEWESTON ENTERPRISES LIMITED - SHERBORNE
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
LEWESTON SCHOOL
SHERBORNE
DORSET
DT9 6EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN PAGET-TOMLINSON | Nov 1976 | British | Director | 2020-01-01 | CURRENT |
MR PAUL AUGUSTUS SCOTT-MASSON | Sep 1960 | British | Director | 2018-11-23 | CURRENT |
MR RICHARD THOMPSON | May 1975 | British | Director | 2023-09-01 | CURRENT |
MR PAUL AUGUSTUS SCOTT-MASSON | Secretary | 2016-06-27 | CURRENT | ||
MRS SARAH LUCINDA GORDON WILD | May 1959 | British | Director | 2013-07-17 UNTIL 2013-11-26 | RESIGNED |
MR RICHARD STEPHEN DAISLEY WORRALL | Apr 1962 | British | Director | 2013-07-03 UNTIL 2015-04-01 | RESIGNED |
MR JAMES FOGARTY | Secretary | 2014-01-09 UNTIL 2015-12-18 | RESIGNED | ||
MS PENELOPE JANE GRAHAM | Secretary | 2010-04-06 UNTIL 2014-01-09 | RESIGNED | ||
MR ROBERT CHARLES FRANKCOM | Apr 1940 | British | Director | 2011-08-10 UNTIL 2013-07-17 | RESIGNED |
MRS BELINDA MARY FRANCESCA WINGFIELD DIGBY | Aug 1953 | British | Director | 2015-04-01 UNTIL 2018-11-23 | RESIGNED |
MR JOE BRUCE | Oct 1970 | British | Director | 2014-09-01 UNTIL 2018-11-23 | RESIGNED |
MRS KATE LOUISE REYNOLDS | Mar 1967 | British | Director | 2018-11-23 UNTIL 2020-01-01 | RESIGNED |
MISS ALANDA ELEANOR PHILLIPS | Apr 1985 | British | Director | 2019-11-06 UNTIL 2023-09-01 | RESIGNED |
MR NICHOLAS DURKIN | Apr 1947 | British | Director | 2010-04-06 UNTIL 2011-10-08 | RESIGNED |
MR ANDREW JOHN MAY | Jul 1950 | British | Director | 2010-04-06 UNTIL 2013-01-12 | RESIGNED |
LT COL HOWARD NEIL FAIRMAN | Jan 1950 | British | Director | 2011-08-10 UNTIL 2013-01-28 | RESIGNED |
MR CHARLES LEWIS COMYN | Apr 1952 | British | Director | 2012-02-08 UNTIL 2018-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Kate Louise Reynolds | 2018-11-26 - 2020-01-01 | 3/1967 | Sherborne Dorset | Voting rights 25 to 50 percent as trust |
Lieutenant Colonel Paul Augustus Scott-Masson | 2018-11-26 | 9/1960 | Sherborne Dorset | Voting rights 25 to 50 percent as trust |
Mr Charles Lewis Comyn | 2016-04-06 - 2018-11-23 | 4/1952 | Sherborne Dorset | Voting rights 25 to 50 percent |
Mr Joe Bruce | 2016-04-06 - 2018-11-23 | 10/1970 | Sherborne Dorset | Voting rights 25 to 50 percent |
Mrs Belinda Mary Francesca Wingfield Digby | 2016-04-06 - 2018-11-23 | 8/1953 | Sherborne Dorset | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leweston Enterprises Limited - Period Ending 2021-07-31 | 2022-04-22 | 31-07-2021 | £28,481 Cash £-254,933 equity |
Leweston Enterprises Limited - Period Ending 2020-07-31 | 2021-03-18 | 31-07-2020 | £32,697 Cash £-114,088 equity |