Market Lavington Museum(the) DEVIZES


Market Lavington Museum(the) started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01865045. The Market Lavington Museum(the) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Devizes at The Old Schoolmasters House Church Street. Postal code: SN10 4DT.

The firm has 8 directors, namely Ann C., Nicholas B. and Jackie C. and others. Of them, Thomas M. has been with the company the longest, being appointed on 26 November 2007 and Ann C. and Nicholas B. have been with the company for the least time - from 1 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ann M. who worked with the the firm until 31 October 1999.

Market Lavington Museum(the) Address / Contact

Office Address The Old Schoolmasters House Church Street
Office Address2 Market Lavington
Town Devizes
Post code SN10 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865045
Date of Incorporation Tue, 20th Nov 1984
Industry Museums activities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Ann C.

Position: Director

Appointed: 01 June 2023

Nicholas B.

Position: Director

Appointed: 01 June 2023

Jackie C.

Position: Director

Appointed: 24 May 2021

Susan M.

Position: Director

Appointed: 12 November 2018

Michael A.

Position: Director

Appointed: 30 October 2017

Carol T.

Position: Director

Appointed: 30 October 2017

Susan F.

Position: Director

Appointed: 25 February 2008

Thomas M.

Position: Director

Appointed: 26 November 2007

Ann M.

Position: Secretary

Resigned: 31 October 1999

Robert G.

Position: Director

Appointed: 18 March 2020

Resigned: 31 July 2022

Robert G.

Position: Director

Appointed: 20 November 2014

Resigned: 09 September 2015

Timothy P.

Position: Director

Appointed: 04 September 2014

Resigned: 30 October 2017

Timothy P.

Position: Director

Appointed: 04 September 2014

Resigned: 30 October 2017

Malcolm P.

Position: Director

Appointed: 17 January 2012

Resigned: 12 May 2015

Michael B.

Position: Director

Appointed: 04 May 2010

Resigned: 31 July 2022

James S.

Position: Director

Appointed: 20 January 2010

Resigned: 01 June 2018

James C.

Position: Director

Appointed: 24 November 2008

Resigned: 20 November 2014

Roger F.

Position: Director

Appointed: 26 November 2001

Resigned: 06 September 2016

Harold S.

Position: Director

Appointed: 01 December 1999

Resigned: 10 September 2007

Sally R.

Position: Secretary

Appointed: 31 October 1999

Resigned: 30 October 2017

Sally R.

Position: Director

Appointed: 10 November 1998

Resigned: 30 October 2017

Wendy L.

Position: Director

Appointed: 08 February 1994

Resigned: 18 March 2020

Susan M.

Position: Director

Appointed: 23 November 1993

Resigned: 10 November 1998

Keith W.

Position: Director

Appointed: 12 May 1992

Resigned: 26 November 2001

John M.

Position: Director

Appointed: 12 May 1992

Resigned: 13 August 2000

David G.

Position: Director

Appointed: 12 May 1992

Resigned: 18 March 1999

Ann M.

Position: Director

Appointed: 12 May 1992

Resigned: 25 February 2008

Peter B.

Position: Director

Appointed: 12 May 1992

Resigned: 09 February 2016

Jonathan G.

Position: Director

Appointed: 12 May 1992

Resigned: 27 January 2001

Marjory G.

Position: Director

Appointed: 12 May 1992

Resigned: 02 February 2010

Robert W.

Position: Director

Appointed: 12 May 1992

Resigned: 18 March 1999

Linda W.

Position: Director

Appointed: 12 May 1992

Resigned: 15 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets14 77414 10414 29015 55417 83719 01310 265
Net Assets Liabilities14 87814 27814 58516 41917 53719 00010 252
Other
Creditors72 200 5801313
Fixed Assets10101010   
Net Current Assets Liabilities14 86814 26814 57516 40917 53719 00010 252
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal166164485856280  
Total Assets Less Current Liabilities14 87814 27814 58516 42017 53719 00010 252

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
Free Download (3 pages)

Company search