About

Registered Number: 03875917
Date of Incorporation: 12/11/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Leicester Diocesan Retreat House, & Conference Centre Launde Abbey, East Norton, Leicestershire, LE7 9XB

 

Having been setup in 1999, Launde Abbey Enterprises Ltd has its registered office in East Norton in Leicestershire, it has a status of "Active". There are 4 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS-DEHQANI, Guli, The Right Reverend 08 September 2018 - 1
BOYD, Alexander Jamieson, Reverend 20 June 2000 01 September 2003 1
STRATFORD, Timothy Richard, The Venerable Dr 12 September 2013 08 September 2018 1
Secretary Name Appointed Resigned Total Appointments
KERRY, Jonathan William 10 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 12 November 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 29 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 12 June 2013
TM02 - Termination of appointment of secretary 30 January 2013
AP03 - Appointment of secretary 30 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 16 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 25 January 2007
353 - Register of members 23 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 15 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
363s - Annual Return 13 December 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
225 - Change of Accounting Reference Date 30 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
NEWINC - New incorporation documents 12 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.