About

Registered Number: 07469311
Date of Incorporation: 14/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Launde Abbey Launde Road, East Norton, Leicester, LE7 9XB

 

Based in Leicester, Launde Abbey Trust was registered on 14 December 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this business are listed as Kerry, Jonathan William, Bentley, Simon Jonathan Hugh, Dalliston, Christopher Charles, Very Reverend, Francis-dehqani, Guli, The Right Revd, Griffiths, Stephen Robert, Revd, Kerry, Jonathan William, Page, Jennifer Anne, Trotter, Adrian Fenwick, Wang, Madeleine Valerie, Woodall, Rosemary Helen, Revd, Roberts, Andrew John, Alexander, Michael James, Allsopp, Christine, The Venerable, Barney, Stephen George, Bonnett, Paul Seymour, Boyle, Christopher John, The Rt Revd, Brand, Richard Harold Guthrie, Rev, Burns, Stuart Keith, Revd Dr, Harrison, Michael Robert, Canon, Jackson, Toby Richard Stainton, Jones, Michael Adrian, The Revd, Jones, Timothy Morris Alban, Revd, Longhill, Sarah Ann, Mansfield, Debra Ann, Matthews, Jacqueline Patrica, Merson, Jess, Neale, Ian Anthony, Smith, Michael Keith John, Revd, Steele, Gordon John, The Venerable, Stratford, Timothy Richard, Venerable Doctor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Simon Jonathan Hugh 28 August 2018 - 1
DALLISTON, Christopher Charles, Very Reverend 01 April 2019 - 1
FRANCIS-DEHQANI, Guli, The Right Revd 10 August 2018 - 1
GRIFFITHS, Stephen Robert, Revd 11 March 2019 - 1
KERRY, Jonathan William 03 July 2014 - 1
PAGE, Jennifer Anne 16 September 2020 - 1
TROTTER, Adrian Fenwick 05 July 2016 - 1
WANG, Madeleine Valerie 30 April 2018 - 1
WOODALL, Rosemary Helen, Revd 13 September 2017 - 1
ALEXANDER, Michael James 27 September 2016 18 August 2017 1
ALLSOPP, Christine, The Venerable 14 December 2010 01 November 2013 1
BARNEY, Stephen George 14 December 2010 19 January 2016 1
BONNETT, Paul Seymour 14 December 2010 28 September 2012 1
BOYLE, Christopher John, The Rt Revd 14 December 2010 01 November 2013 1
BRAND, Richard Harold Guthrie, Rev 14 December 2010 31 July 2013 1
BURNS, Stuart Keith, Revd Dr 08 July 2014 10 July 2020 1
HARRISON, Michael Robert, Canon 14 December 2010 20 April 2014 1
JACKSON, Toby Richard Stainton 20 February 2014 20 February 2020 1
JONES, Michael Adrian, The Revd 02 July 2014 31 December 2016 1
JONES, Timothy Morris Alban, Revd 08 April 2016 02 October 2017 1
LONGHILL, Sarah Ann 14 December 2010 30 November 2017 1
MANSFIELD, Debra Ann 14 December 2010 07 March 2013 1
MATTHEWS, Jacqueline Patrica 01 November 2013 31 October 2019 1
MERSON, Jess 01 April 2019 02 February 2020 1
NEALE, Ian Anthony 14 December 2010 02 November 2016 1
SMITH, Michael Keith John, Revd 14 December 2010 31 January 2014 1
STEELE, Gordon John, The Venerable 01 November 2013 14 January 2016 1
STRATFORD, Timothy Richard, Venerable Doctor 01 September 2013 08 September 2018 1
Secretary Name Appointed Resigned Total Appointments
KERRY, Jonathan William 01 September 2011 - 1
ROBERTS, Andrew John 14 December 2010 31 August 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AA - Annual Accounts 03 August 2020
TM01 - Termination of appointment of director 13 July 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 15 December 2019
TM01 - Termination of appointment of director 15 December 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 12 March 2019
MA - Memorandum and Articles 08 March 2019
MR01 - N/A 14 January 2019
RESOLUTIONS - N/A 10 January 2019
MA - Memorandum and Articles 10 January 2019
CS01 - N/A 14 December 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 18 June 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 15 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 15 December 2016
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 12 October 2015
CH01 - Change of particulars for director 21 July 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 13 August 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 14 March 2012
AR01 - Annual Return 07 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AP03 - Appointment of secretary 06 February 2012
AD01 - Change of registered office address 06 February 2012
NEWINC - New incorporation documents 14 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.