LANCASTER MASONIC HALL LIMITED - LANCASTER


Company Profile Company Filings

Overview

LANCASTER MASONIC HALL LIMITED is a Private Limited Company from LANCASTER and has the status: Active.
LANCASTER MASONIC HALL LIMITED was incorporated 67 years ago on 05/04/1957 and has the registered number: 00581748. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.

LANCASTER MASONIC HALL LIMITED - LANCASTER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

ROWLEY COURT
LANCASTER
LANCASHIRE
LA1 4NP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPTAIN MALCOLM GEORGE MORRISON Dec 1939 British Director 2007-01-19 CURRENT
MR ALAN FLEMING Secretary 2011-06-29 CURRENT
MR JOHN ANTHONY BAXTER May 1955 British Director 2023-08-17 CURRENT
MR MALCOLM STEWART HARDMAN CAMBIDGE Nov 1945 British Director 2001-01-11 CURRENT
MR JOHN PATRICK CLARE Aug 1950 British Director 2021-07-12 CURRENT
MR GEORGE CHARLES FOX Aug 1958 British Director 2022-09-29 CURRENT
MR ANTHONY RICHARD GERALD GREGG Jun 1965 United Kingdom Director 2011-03-02 CURRENT
MR FRANK HEATH Apr 1955 British Director 2022-06-15 CURRENT
MR EDMUND JOHN HEATON Oct 1940 British Director 2010-02-27 CURRENT
MR KEITH TAYLOR HEYS Feb 1949 British Director 2009-06-08 CURRENT
MR PAUL LEE MASON Jul 1969 British Director 2022-09-29 CURRENT
MR PAUL STEPHEN BROADLEY Aug 1955 British Director 1996-12-16 UNTIL 2020-09-10 RESIGNED
MR KENNETH KNIPE Jul 1936 British Director 2006-10-16 UNTIL 2010-12-01 RESIGNED
MR DAVID KENNETH MOSS Dec 1945 British Director 2001-02-20 UNTIL 2023-06-15 RESIGNED
ARTHUR RICHARD GEORGE TURNER Jun 1942 British Director 1993-12-20 UNTIL 1996-12-16 RESIGNED
STUART LEONARD BRACKSTONE Jun 1947 British Secretary 2005-01-14 UNTIL 2008-02-29 RESIGNED
MR DONALD STEPHEN JARMIN Jun 1929 British Secretary RESIGNED
ROBERT NEIL MAPP Secretary 2000-05-04 UNTIL 2005-01-14 RESIGNED
MR DEAN STUART BARTLETT Aug 1961 British Secretary 2008-02-29 UNTIL 2010-12-03 RESIGNED
MR STUART ROY LEACH Mar 1944 British Director RESIGNED
WILLIAM JOHN AIREY Feb 1936 British Director 2005-01-14 UNTIL 2006-11-18 RESIGNED
MR TREVOR BUCKLEY BARBER Jan 1949 British Director 2001-12-08 UNTIL 2020-02-11 RESIGNED
JOHN BOARDMAN May 1944 British Director 1996-12-16 UNTIL 2008-02-29 RESIGNED
STUART LEONARD BRACKSTONE Jun 1947 British Director 1997-12-11 UNTIL 2008-09-11 RESIGNED
MR ROBERT GAVIN PALMER Sep 1936 British Director 2004-04-02 UNTIL 2006-10-16 RESIGNED
MR ROY DOMVILLE Apr 1932 British Director 2008-02-29 UNTIL 2011-02-21 RESIGNED
CLIVE EDMONDSON Feb 1931 British Director 1993-12-20 UNTIL 2004-12-29 RESIGNED
MR DOUGLAS ERIC WILLOUGHBY Nov 1944 British Director RESIGNED
MR DONALD STEPHEN JARMIN Jun 1929 British Director RESIGNED
JOHN RALPH AINSCOUGH Aug 1922 British Director RESIGNED
MR DAVID JACKMAN Dec 1946 British Director 2009-02-27 UNTIL 2022-08-24 RESIGNED
MR ADRIAN ROGER GIFFORD May 1944 British Director RESIGNED
MR IAN STANLEY OSTLE KENNON Jul 1937 British Director RESIGNED
MR THOMAS HENRY SIMPSON Mar 1925 British Director RESIGNED
WILLIAM HEDLEY BERESFORD RUSSELL Dec 1944 British Director 1995-12-11 UNTIL 1997-12-11 RESIGNED
MR NORMAN RAE Jun 1920 British Director RESIGNED
MR JOHN POTTS Aug 1927 British Director 1992-11-27 UNTIL 1995-12-10 RESIGNED
MR MICHAEL WALLING Apr 1943 British Director 2009-02-27 UNTIL 2018-05-25 RESIGNED
MR NORMAN LOWE Aug 1927 British Director RESIGNED
MAXWELL GOODAIR WALMSLEY Feb 1921 British Director 1994-12-08 UNTIL 1997-12-11 RESIGNED
MR WILLIAM EDWARD WILKINSON Feb 1929 British Director RESIGNED
JOHN NEWTON STANLEY Feb 1949 British Director 1993-12-20 UNTIL 1996-12-16 RESIGNED
MR WILLIAM KENNETH HARGREAVES Apr 1921 British Director RESIGNED
MR BRYAN FREDERICK MILNER Aug 1943 British Director 2011-06-29 UNTIL 2020-07-23 RESIGNED
JOHN BERNARD MAYO Jun 1934 British Director 1997-12-11 UNTIL 2004-04-01 RESIGNED
PETER MASON Feb 1941 British Director 1997-12-11 UNTIL 2001-01-09 RESIGNED
MR COLIN MARTIN Sep 1938 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED MORECAMBE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LINES AND JONES, LIMITED SOUTHAMPTON Dissolved... UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
NORTH WEST SWITCHGEAR LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
FORBO SUPERANNUATION FUND (TRUSTEES) LIMITED(THE) RIPLEY Active MICRO ENTITY 74990 - Non-trading company
EMPRESS COURT (MORECAMBE) LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
MORECAMBE AND HEYSHAM CITIZENS ADVICE BUREAU MORECAMBE Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
VIE (MANCHESTER) MANAGEMENT COMPANY LIMITED MANCHESTER Active DORMANT 98000 - Residents property management
NORTH LANCASHIRE CITIZENS ADVICE BUREAU MORECAMBE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Lancaster Masonic Hall Limited - Accounts to registrar (filleted) - small 23.1.2 2023-07-05 31-01-2023 £24,978 Cash £510,041 equity
Lancaster Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2022-08-18 31-01-2022 £26,077 Cash £510,014 equity
Lancaster Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2021-06-02 31-01-2021 £24,308 Cash £503,204 equity
Lancaster Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2020-08-05 31-01-2020 £11,748 Cash £489,483 equity
Lancaster Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2019-07-04 31-01-2019 £17,654 Cash £484,025 equity
Lancaster Masonic Hall Limited - Accounts to registrar (filleted) - small 18.1 2018-05-24 31-01-2018 £12,659 Cash £478,324 equity
Lancaster Masonic Hall Limited - Accounts to registrar - small 17.2 2017-10-20 31-01-2017 £13,035 Cash £475,854 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MESH GARDENS LANCASTER ENGLAND Active NO ACCOUNTS FILED 91040 - Botanical and zoological gardens and nature reserves activities