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 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
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 |
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 |