THE VILLAGE HALL LIMITED - LAKENHEATH


Company Profile Company Filings

Overview

THE VILLAGE HALL LIMITED is a Private Limited Company from LAKENHEATH and has the status: Active.
THE VILLAGE HALL LIMITED was incorporated 8 years ago on 15/08/2015 and has the registered number: 09734566. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE VILLAGE HALL LIMITED - LAKENHEATH

This company is listed in the following categories:
56302 - Public houses and bars

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
30/12/2023 13/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CAROLYN ANNE MALLETT Sep 1961 English Director 2019-04-04 CURRENT
MR ANDREW WILLIAM STOCKTON Dec 1951 British Director 2018-07-12 CURRENT
MRS SUSAN DOROTHY WOODHEAD Mar 1954 British Director 2018-07-05 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 2020-03-05 RESIGNED
MR MARTIN TAYLOR Mar 1948 British Director 2017-10-31 UNTIL 2018-07-05 RESIGNED
MR ROBERT GEORGE WILLIAM ROLPH Jan 1940 British Director 2017-10-31 UNTIL 2019-05-02 RESIGNED
MRS VALERIE JEAN LITTLE Oct 1947 British Director 2015-08-15 UNTIL 2016-07-28 RESIGNED
MR ERIC LITTLE Feb 1946 English Director 2015-09-03 UNTIL 2016-07-28 RESIGNED
MARGARET MARY FULHAM Mar 1945 English Director 2015-09-03 UNTIL 2017-10-31 RESIGNED
LUCY JANE FULHAM Sep 1977 British Director 2015-08-15 UNTIL 2017-10-27 RESIGNED
COLIN GRAHAM BUTCHER May 1946 English Director 2015-09-03 UNTIL 2018-07-05 RESIGNED
MR DANIEL BENJAMIN JACKSON Feb 1992 British Director 2018-07-05 UNTIL 2018-12-11 RESIGNED
VALERIE JEAN LITTLE Secretary 2015-08-15 UNTIL 2016-07-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lakenheath Peace Memorial Hall 2017-12-30 Brandon   Suffolk Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Lucy Jane Fulham 2016-08-14 - 2017-10-27 9/1977 Lakenheath   Suffolk Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAKENHEATH PEACE MEMORIAL HALL LAKENHEATH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The_Village_Hall_Limited - Accounts 2023-12-14 31-03-2023 £3,281 Cash £261 equity
Accounts filed on 31-03-2022 2022-05-31 31-03-2022
Accounts filed on 31-03-2021 2021-08-24 31-03-2021
Accounts filed on 31-03-2020 2020-09-24 31-03-2020
Accounts filed on 31-03-2019 2019-12-06 31-03-2019
Accounts filed on 31-03-2018 2018-12-13 31-03-2018
Accounts filed on 31-03-2017 2018-01-02 31-03-2017 £10,906 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAKENHEATH PEACE MEMORIAL HALL LAKENHEATH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ERISWELL HALL BARNS LIMITED BRANDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
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