The Village Hall Limited LAKENHEATH


Founded in 2015, The Village Hall, classified under reg no. 09734566 is an active company. Currently registered at 98 High Street IP27 9EW, Lakenheath the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Carolyn M., Valerie L. and Eric L. and others. Of them, Susan W. has been with the company the longest, being appointed on 5 July 2018 and Carolyn M. has been with the company for the least time - from 4 April 2019. 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 - Valerie L. who worked with the the firm until 28 July 2016.

The Village Hall Limited Address / Contact

Office Address 98 High Street
Town Lakenheath
Post code IP27 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09734566
Date of Incorporation Sat, 15th Aug 2015
Industry Public houses and bars
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Carolyn M.

Position: Director

Appointed: 04 April 2019

Valerie L.

Position: Director

Appointed: 11 December 2018

Eric L.

Position: Director

Appointed: 11 December 2018

Andrew S.

Position: Director

Appointed: 12 July 2018

Susan W.

Position: Director

Appointed: 05 July 2018

Albert W.

Position: Director

Appointed: 04 April 2019

Resigned: 05 March 2020

Daniel J.

Position: Director

Appointed: 05 July 2018

Resigned: 11 December 2018

Martin T.

Position: Director

Appointed: 31 October 2017

Resigned: 05 July 2018

Robert R.

Position: Director

Appointed: 31 October 2017

Resigned: 02 May 2019

Margaret F.

Position: Director

Appointed: 03 September 2015

Resigned: 31 October 2017

Eric L.

Position: Director

Appointed: 03 September 2015

Resigned: 28 July 2016

Colin B.

Position: Director

Appointed: 03 September 2015

Resigned: 05 July 2018

Valerie L.

Position: Secretary

Appointed: 15 August 2015

Resigned: 28 July 2016

Lucy F.

Position: Director

Appointed: 15 August 2015

Resigned: 27 October 2017

Valerie L.

Position: Director

Appointed: 15 August 2015

Resigned: 28 July 2016

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Lakenheath Peace Memorial Hall from Brandon, England. This PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lucy F. This PSC .

Lakenheath Peace Memorial Hall

98 High Street, Lakenheath, Brandon, Suffolk, IP27 9EW, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House, Cardiff
Registration number 09357351
Notified on 30 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lucy F.

Notified on 14 August 2016
Ceased on 27 October 2017
Nature of control: right to appoint and remove directors

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
Cash Bank On Hand10 906    9203 281
Current Assets     1 0623 622
Debtors     142142
Property Plant Equipment     12594
Net Assets Liabilities -5 266-857-2 238-2 202228 
Other
Accumulated Depreciation Impairment Property Plant Equipment     3061
Amounts Owed By Related Parties     142142
Corporation Tax Payable     164 
Creditors -6 181-1 432-2 458-2 458-2193 455
Increase From Depreciation Charge For Year Property Plant Equipment      31
Net Current Assets Liabilities -4 541-357-1 738-1 702843167
Other Creditors     7402 390
Property Plant Equipment Gross Cost     155 
Total Assets Less Current Liabilities -4 541-357-1 738-1 702968261
Trade Creditors Trade Payables      1 065
Average Number Employees During Period    55 
Number Shares Allotted1      
Par Value Share1      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/30
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements