LAKENHEATH PEACE MEMORIAL HALL - LAKENHEATH


Company Profile Company Filings

Overview

LAKENHEATH PEACE MEMORIAL HALL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LAKENHEATH and has the status: Active.
LAKENHEATH PEACE MEMORIAL HALL was incorporated 9 years ago on 16/12/2014 and has the registered number: 09357351. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LAKENHEATH PEACE MEMORIAL HALL - LAKENHEATH

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 / 3 31/03/2023 31/12/2024

Registered Office

98 HIGH STREET
LAKENHEATH
SUFFOLK
IP27 9EW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN DOROTHY WOODHEAD Mar 1954 British Director 2018-07-05 CURRENT
MR ANDREW WILLIAM STOCKTON Dec 1951 British Director 2018-07-12 CURRENT
MS CAROLYN ANNE MALLETT Sep 1961 English Director 2019-04-04 CURRENT
MRS VALERIE JEAN LITTLE Oct 1947 British Director 2018-12-11 CURRENT
MR ERIC LITTLE Feb 1946 English Director 2018-12-11 CURRENT
MR ALBERT PETER WOODHEAD Mar 1947 English Director 2019-04-04 UNTIL 2019-12-06 RESIGNED
VALERIE JEAN LITTLE Secretary 2014-12-16 UNTIL 2016-07-22 RESIGNED
MRS PETA LESLEY GYTE Feb 1948 English Director 2016-07-28 UNTIL 2017-10-31 RESIGNED
MR MARTIN TAYLOR Mar 1948 English Director 2016-07-28 UNTIL 2017-10-31 RESIGNED
MR MARTIN TAYLOR Mar 1948 British Director 2017-10-31 UNTIL 2018-07-05 RESIGNED
MRS ROSEMARY STOCKTON Jun 1941 English Director 2016-07-28 UNTIL 2017-10-31 RESIGNED
MR ROBERT GEORGE WILLIAM ROLPH Jan 1940 British Director 2016-02-08 UNTIL 2019-05-02 RESIGNED
MR ERIC LITTLE Feb 1946 English Director 2016-02-08 UNTIL 2016-07-22 RESIGNED
MR DANIEL BENJAMIN JACKSON Feb 1992 British Director 2018-07-05 UNTIL 2018-12-11 RESIGNED
MRS MARGARET MARY FULHAM Mar 1945 English Director 2016-02-05 UNTIL 2017-10-31 RESIGNED
MS LUCY JANE FULHAM Sep 1977 English Director 2016-07-28 UNTIL 2017-10-27 RESIGNED
COLIN GRAHAM BUTCHER May 1946 English Director 2016-02-05 UNTIL 2018-03-17 RESIGNED
ANNETTE BARBARA BROOKS Feb 1950 English Director 2014-12-16 UNTIL 2016-01-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE VILLAGE HALL LIMITED LAKENHEATH Active TOTAL EXEMPTION FULL 56302 - Public houses and bars

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ERISWELL HALL BARNS LIMITED BRANDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
THE VILLAGE HALL LIMITED LAKENHEATH Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
TIM STEVENS RACING MOTORS LIMITED BRANDON ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
ALLEYCAT STORAGE LIMITED BRANDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
CENTRAL GARAGE LAKENHEATH LIMITED BRANDON UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
PROMOTIONAL WORKWEAR LIMITED BRANDON ENGLAND Active NO ACCOUNTS FILED 14120 - Manufacture of workwear