LEWSEY FARM LEARNING CENTRE - LUTON


Company Profile Company Filings

Overview

LEWSEY FARM LEARNING CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LUTON and has the status: Active.
LEWSEY FARM LEARNING CENTRE was incorporated 22 years ago on 11/04/2002 and has the registered number: 04414943. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

LEWSEY FARM LEARNING CENTRE - LUTON

This company is listed in the following categories:
85590 - Other education n.e.c.
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

92 TOMLINSON AVENUE
LUTON
BEDFORDSHIRE
LU4 0QQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWARD CHRISTOPHER GRAFF Nov 1956 British Director 2021-05-29 CURRENT
MR EDWARD ALLAN KING May 1954 British Director 2023-01-05 CURRENT
MISS TRACEY PATTERSON Secretary 2023-03-05 CURRENT
MRS KATHLEEN BROWN Jan 1944 British Director 2021-05-29 CURRENT
MRS IMMACULINE KUMAR Mar 1977 British Director 2021-05-29 CURRENT
MRS VANNETT ELIZABETH WILSON Aug 1958 British Director 2021-05-29 CURRENT
ROY WASHINGTON FEARON Sep 1939 British Director 2002-05-28 CURRENT
MR SAMBAYO BAYO OYABAYO Jun 1958 British Director 2008-05-17 UNTIL 2017-11-01 RESIGNED
MR HOWARD WILLIAM MOXON Jun 1954 British Director 2002-05-28 UNTIL 2003-02-28 RESIGNED
ALLAN MWANGI May 1965 British Director 2004-02-27 UNTIL 2011-07-09 RESIGNED
LYNNETH MYRIE Jul 1935 British Director 2008-05-17 UNTIL 2010-06-25 RESIGNED
MR RAJ SHAH Jan 1958 British Director 2016-07-11 UNTIL 2021-02-03 RESIGNED
PILIP KUMAR PATEL Mar 1967 British Director 2008-05-17 UNTIL 2011-07-09 RESIGNED
KADEAN PEDRY May 1932 British Director 2007-05-19 UNTIL 2015-04-14 RESIGNED
MR TOM SHAW Aug 1953 British Director 2004-01-24 UNTIL 2007-05-17 RESIGNED
DALE CHRISTOPHER ROCKELL Jul 1970 British Director 2007-05-19 UNTIL 2008-05-17 RESIGNED
SUE SMITH Apr 1958 British Director 2005-02-12 UNTIL 2008-05-17 RESIGNED
KIM MOCKRIDGE Jan 1972 British Director 2004-01-24 UNTIL 2006-03-18 RESIGNED
MARGARET MATTHEW Jul 1939 Director 2008-05-17 UNTIL 2010-06-25 RESIGNED
CLAIRE QUINLAN Oct 1981 British Director 2006-03-18 UNTIL 2008-05-17 RESIGNED
VANNETT WILSON Secretary 2010-06-25 UNTIL 2015-07-11 RESIGNED
MRS VANNETT WILSON Secretary 2015-07-11 UNTIL 2018-02-20 RESIGNED
COUNCILLOR HAZEL MARIE SIMMONS Jan 1952 British Secretary 2003-09-23 UNTIL 2009-01-15 RESIGNED
MARGARET MATTHEW Jul 1939 Secretary 2008-05-17 UNTIL 2010-06-25 RESIGNED
MISS CARLA HANSON Secretary 2020-02-29 UNTIL 2023-03-04 RESIGNED
MICHAEL DOMINIC HAND May 1932 Secretary 2002-04-11 UNTIL 2004-11-19 RESIGNED
TONY WILLARD ISLES Sep 1962 British Director 2006-03-18 UNTIL 2008-05-17 RESIGNED
FLORENCE WATSON Dec 1946 British Director 2006-03-18 UNTIL 2010-06-25 RESIGNED
MARK ANTHONY ATKINSON Sep 1981 British Director 2008-05-17 UNTIL 2008-08-20 RESIGNED
MAL HUSSAIN Oct 1959 British Director 2004-01-24 UNTIL 2008-05-17 RESIGNED
EDMUND JOHN HERON May 1925 British And Jamaican Director 2002-04-11 UNTIL 2006-03-18 RESIGNED
JUDITH HARRISON Mar 1960 British Director 2004-01-24 UNTIL 2022-05-28 RESIGNED
MICHAEL DOMINIC HAND May 1932 Director 2002-04-11 UNTIL 2004-11-19 RESIGNED
EDDIE CHRISTOPHER GRAFF Nov 1956 British Director 2008-05-17 UNTIL 2023-01-05 RESIGNED
MR ELROY EDWARDS Oct 1971 British Director 2016-07-11 UNTIL 2020-05-10 RESIGNED
STEPHEN BOWMAN Sep 1961 British Director 2007-05-19 UNTIL 2010-06-25 RESIGNED
PETER JEFFRIES Feb 1932 British Director 2005-02-12 UNTIL 2009-02-10 RESIGNED
MRS CAROL BOWMAN Mar 1964 British Director 2006-03-18 UNTIL 2007-05-19 RESIGNED
OLADELE AWOMOLO Oct 1965 British Director 2008-05-17 UNTIL 2019-05-11 RESIGNED
ILFAT SHAHEEN Oct 1982 British Director 2005-02-12 UNTIL 2006-03-18 RESIGNED
MRS ANNE ARTMAN Sep 1942 British Director 2015-07-11 UNTIL 2019-12-19 RESIGNED
MRS JOAN DEBRA BAILEY Oct 1958 British Director 2005-02-12 UNTIL 2007-05-17 RESIGNED
MR MOHAMMED KHALID Nov 1971 British Director 2007-05-19 UNTIL 2008-05-17 RESIGNED
ELAINA IBLE Jul 1940 British Director 2004-01-24 UNTIL 2008-05-17 RESIGNED
MR JIJI MATHEWS Oct 1966 British Director 2013-07-06 UNTIL 2014-07-23 RESIGNED
JEAN ALETHA WALCOTT Oct 1941 Barbadian Director 2004-01-24 UNTIL 2005-12-12 RESIGNED
WENDY DEVORGILLA TREMBLE Dec 1955 British Director 2008-05-17 UNTIL 2008-09-01 RESIGNED
VALERIE TAYLOR Jun 1938 British Director 2005-02-12 UNTIL 2021-11-22 RESIGNED
COUNCILLOR HAZEL MARIE SIMMONS Jan 1952 British Director 2003-09-23 UNTIL 2009-01-19 RESIGNED
REVEREND PETER JAMES LAW May 1946 British Director 2006-03-18 UNTIL 2008-05-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Vannett Elizabeth Wilson 2016-04-06 - 2018-01-02 12/1958 Luton   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOPE UK KETTERING ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION BEDFORD ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
SUNDON PARK CENTRE TRUST LUTON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
AFRICAN CARIBBEAN COMMUNITY DEVELOPMENT FORUM LTD LUTON Active MICRO ENTITY 85520 - Cultural education
THE SHARED LEARNING TRUST LUTON ENGLAND Active FULL 85200 - Primary education
KOKA ENTERPRISES LIMITED LONDON ENGLAND Active -... MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
LUTON CULTURAL SERVICES TRUST LUTON ENGLAND Active GROUP 90040 - Operation of arts facilities
DALLOW BUSINESS PARTNERSHIP LIMITED LUTON Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
INSPIRE MEDIA ENTERTAINMENT LTD LUTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 59112 - Video production activities
THE SAFER LUTON PARTNERSHIP LIMITED LUTON Active MICRO ENTITY 85600 - Educational support services
ZYCON MEDIA LTD LUTON ENGLAND Active -... MICRO ENTITY 59111 - Motion picture production activities
LONDON LUTON FE COLLEGE LTD LUTON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
PEBBLES PRE-SCHOOL (LUTON) LTD DUNSTABLE Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
REDBRIDGE INVESTMENTS LIMITED BURY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64303 - Activities of venture and development capital companies
SDKPROPERTY SERVICES LIMITED BEDFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ST KITTS, NEVIS AND FRIENDS COMMUNITY INTEREST COMPANY LUTON Active MICRO ENTITY 90010 - Performing arts
AXIZE GAMES LTD CARDIFF Active -... DORMANT 90030 - Artistic creation
INSPIRE INTERNATIONAL DEVELOPMENT CORPORATION LIMITED LONDON UNITED KINGDOM Active -... MICRO ENTITY 41100 - Development of building projects
INTERNATIONAL CONSORTIUM PARTNERSHIP LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 64306 - Activities of real estate investment trusts

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - LEWSEY FARM LEARNING CENTRE 2023-08-19 31-03-2023 £346,001 equity
Micro-entity Accounts - LEWSEY FARM LEARNING CENTRE 2022-02-17 31-03-2021 £355,044 equity
Micro-entity Accounts - LEWSEY FARM LEARNING CENTRE 2021-11-16 31-03-2020 £371,490 equity
Micro-entity Accounts - LEWSEY FARM LEARNING CENTRE 2019-12-20 31-03-2019 £442,194 equity
Micro-entity Accounts - LEWSEY FARM LEARNING CENTRE 2018-01-03 31-03-2017 £459,603 equity
Abbreviated Company Accounts - LEWSEY FARM LEARNING CENTRE 2015-12-17 31-03-2015 £47,184 Cash £278,044 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PATHWAYS PROJECT LTD LUTON ENGLAND Active MICRO ENTITY 55202 - Youth hostels
CHANCE 2 CHANGE COMMUNITY INTEREST COMPANY LUTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services