LEA HALL SOCIAL CLUB LIMITED - STAFFS


Company Profile Company Filings

Overview

LEA HALL SOCIAL CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAFFS and has the status: Active.
LEA HALL SOCIAL CLUB LIMITED was incorporated 32 years ago on 10/04/1992 and has the registered number: 02705898. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

LEA HALL SOCIAL CLUB LIMITED - STAFFS

This company is listed in the following categories:
56301 - Licensed clubs
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

SANDY LANE
STAFFS
WS15 2LB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA PERRIN Secretary 2023-06-15 CURRENT
MR SAMUEL KEITH WHITE Jul 1955 Scottish Director 2018-03-27 CURRENT
ROBERT JAMES SULLIVAN May 1953 British Director 2008-08-03 UNTIL 2009-04-05 RESIGNED
MR SHAUN LAWTON Aug 1968 British Director 2016-10-21 UNTIL 2017-01-02 RESIGNED
MR DENNIS SOUTHWELL Apr 1939 British Director 2018-05-27 UNTIL 2022-04-24 RESIGNED
JOHN SMITH Jun 1946 British Director 2009-07-05 UNTIL 2012-10-06 RESIGNED
MR TERENCE JOHN SULLIVAN Feb 1941 British Director 2008-04-13 UNTIL 2009-04-05 RESIGNED
MR IVOR SHAW Sep 1942 English Director 2009-04-05 UNTIL 2010-10-31 RESIGNED
MR IVOR SHAW Sep 1942 English Director 2011-08-28 UNTIL 2013-11-03 RESIGNED
MR ALFRED JOHN PROBERT Apr 1953 British Director 2016-03-31 UNTIL 2016-06-01 RESIGNED
PETER DAVID OSBORNE May 1955 British Director 2009-04-05 UNTIL 2010-06-29 RESIGNED
PETER JOHN NOLAN Jul 1939 British Director 1996-04-14 UNTIL 2008-07-04 RESIGNED
CHRISTINE ELIZABETH MARTIN Jan 1954 British Director 2021-08-08 UNTIL 2022-05-23 RESIGNED
MR ALEXANDER SMITH Jan 1956 British Director 2017-06-19 UNTIL 2017-08-31 RESIGNED
MRS MANDY IRENE WHITE Secretary 2019-07-01 UNTIL 2023-06-15 RESIGNED
MISS EMILY LOUISE WALKER Secretary 2016-05-07 UNTIL 2017-06-19 RESIGNED
MISS KERRY MARTIN Secretary 2015-09-21 UNTIL 2016-03-01 RESIGNED
MISS KERRY MARTIN Secretary 2016-03-09 UNTIL 2016-04-09 RESIGNED
MRS HELEN MARLEY Secretary 2015-04-19 UNTIL 2015-09-19 RESIGNED
MR ROGER LOADER Aug 1939 British Secretary 1992-04-10 UNTIL 2008-12-31 RESIGNED
MRS STACEY KAHRAMAN Secretary 2017-06-19 UNTIL 2018-04-15 RESIGNED
RAYMOND EDWARD BETTERIDGE Jun 1946 British Secretary 2009-01-01 UNTIL 2015-04-19 RESIGNED
MR THOMAS MICHAEL BROWN May 1944 British Director 2019-07-01 UNTIL 2023-06-05 RESIGNED
MR GEOFFREY GREENSILL Apr 1946 British Director 2015-09-29 UNTIL 2016-10-03 RESIGNED
JOHN STUART GIBSON Jun 1954 British Director 1996-04-14 UNTIL 2005-05-22 RESIGNED
MR BRIAN EDWARD JOHN GARNER Oct 1940 British Director 2010-10-31 UNTIL 2013-12-23 RESIGNED
MR BRIAN EDWARD JOHN GARNER Oct 1940 British Director 2015-04-19 UNTIL 2016-01-28 RESIGNED
MR SHAUN TERENCE DAWSON Dec 1961 British Director 2011-08-28 UNTIL 2015-04-19 RESIGNED
MR BRYAN JOHN JONES Sep 1948 English Director 2013-11-04 UNTIL 2014-10-21 RESIGNED
MR NIGEL DALEY Jun 1958 English Director 2014-10-29 UNTIL 2015-05-17 RESIGNED
MR ROBERT JOSEPH DAGLESS Jun 1958 British Director 2015-04-19 UNTIL 2015-09-25 RESIGNED
MR TERRANCE EDMUND COPE Aug 1946 British Director 2013-12-24 UNTIL 2017-06-19 RESIGNED
NIGEL PAUL CONNOLLY Aug 1964 British Director 2003-01-05 UNTIL 2008-02-19 RESIGNED
MR TERENCE JOHN SULLIVAN Feb 1941 British Director 2010-07-20 UNTIL 2011-08-28 RESIGNED
MR CRAIG ROBERT ARCHER Aug 1976 British Director 2016-09-29 UNTIL 2017-01-02 RESIGNED
MR ALAN FREDERICK AINGER Apr 1940 British Director 1992-04-10 UNTIL 1992-04-11 RESIGNED
MR ROBERT JOSEPH DAGLESS Jun 1958 British Director 2012-11-18 UNTIL 2014-07-02 RESIGNED
MR BRYAN JOHN JONES Sep 1948 English Director 2005-05-23 UNTIL 2011-08-28 RESIGNED
MR BRIAN EDWARD JOHN GARNER Oct 1940 British Director 2001-04-08 UNTIL 2009-07-05 RESIGNED
MR THOMAS HASTINGS MAGUIRE Aug 1953 British Director 1992-04-10 UNTIL 2002-01-03 RESIGNED
MR SAMUEL KEITH WHITE Jul 1955 Scottish Director 2016-01-01 UNTIL 2016-09-29 RESIGNED
MRS MANDY WHITE Sep 1960 British Director 2017-06-19 UNTIL 2019-02-23 RESIGNED
STEVE JOHN YATES Feb 1948 British Director 1996-04-14 UNTIL 2001-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Samuel Keith White 2018-04-01 7/1955 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAG MARKET LIMITED STAFFORD ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
THE CHASE CITIZENS ADVICE BUREAU STAFFORDSHIRE Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
STAFFORDSHIRE SOUTH WEST CITIZENS ADVICE BUREAU STAFFORD ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ALEXANDER SMITH MINING BOOK SERVICES LTD RUGELEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47610 - Retail sale of books in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - LEA HALL SOCIAL CLUB LIMITED 2024-03-29 30-06-2023 £16,477 equity
Micro-entity Accounts - LEA HALL SOCIAL CLUB LIMITED 2023-03-31 30-06-2022 £21,918 equity
Micro-entity Accounts - LEA HALL SOCIAL CLUB LIMITED 2022-03-25 30-06-2021 £30,852 equity
Micro-entity Accounts - LEA HALL SOCIAL CLUB LIMITED 2021-03-31 30-06-2020 £46,021 equity
Micro-entity Accounts - LEA HALL SOCIAL CLUB LIMITED 2020-03-28 30-06-2019 £37,811 equity
Micro-entity Accounts - LEA HALL SOCIAL CLUB LIMITED 2019-03-27 30-06-2018 £55,056 equity
Micro-entity Accounts - LEA HALL SOCIAL CLUB LIMITED 2018-03-30 30-06-2017 £-43,249 equity
Lea Hall Social Club Limited - Limited company - abbreviated - 11.6 2015-04-24 31-12-2014 £12,828 Cash £-17,255 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROGRESSIVE SPORTS LIMITED RUGELEY ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
COACH SPORTS (LONDON) LTD RUGELEY ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
PROGRESSIVE SPORTS FOR SCHOOLS LIMITED RUGELEY ENGLAND Active UNAUDITED ABRIDGED 85510 - Sports and recreation education
PROGRESSIVE EDUCATION GROUP LIMITED RUGELEY ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management