LAKE VIEW VILLAGE HALL

Lake View Village Hall Brooklands Avenue Lake View Village Hall Brooklands Avenue, Bedford, MK42 6AB
StatusACTIVE
Company No.08000010
Category
Incorporated21 Mar 2012
Age12 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

LAKE VIEW VILLAGE HALL is an active with number 08000010. It was incorporated 12 years, 3 months, 17 days ago, on 21 March 2012. The company address is Lake View Village Hall Brooklands Avenue Lake View Village Hall Brooklands Avenue, Bedford, MK42 6AB.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Lynn Matthews

Appointment date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saqhib Ijthehad Ali

Appointment date: 2022-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Roy Pibworth

Appointment date: 2022-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stanley Owens

Appointment date: 2021-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Baddeley

Termination date: 2021-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Lee Gill

Appointment date: 2021-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cara Moseley

Termination date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cara Moseley

Appointment date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Martin

Termination date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter James Pedder

Termination date: 2016-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Day

Termination date: 2016-04-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2016

Action Date: 07 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin John West

Appointment date: 2016-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Robert Jackson

Termination date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2016

Action Date: 07 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Stuart Robert Beard

Termination date: 2016-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 07 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart Robert Beard

Termination date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Baddeley

Appointment date: 2015-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Ellen Collings

Appointment date: 2015-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John West

Appointment date: 2015-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Martin

Appointment date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Moss

Termination date: 2015-09-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stuart Robert Beard

Appointment date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Crispin Dickens

Termination date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Amanda Clark

Termination date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Mary Sperring

Termination date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Alexandra Wilkin

Termination date: 2014-09-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2014

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-20

Officer name: Helen Amanda Field

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Mary Sperring

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laetitia Royston-White

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Munson

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-21

Old address: Lake View Village Hall Brooklands Avenue Wixams Bedfordshire Mk42

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-16

Officer name: Anthony James Muson

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Sperring

Documents

View document PDF

Incorporation company

Date: 21 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILMOND CONSULTING LIMITED

37 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:05672058
Status:ACTIVE
Category:Private Limited Company

KATYIA LTD

155 ROWELL WAY,HUNTINGDON,PE28 5WA

Number:11786593
Status:ACTIVE
Category:Private Limited Company

LANGDALE PROPERTIES LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:10517695
Status:ACTIVE
Category:Private Limited Company

MTCR COMPANY LIMITED

29A THE SHAMBLES,WORCESTER,WR1 2RA

Number:11422825
Status:ACTIVE
Category:Private Limited Company

PORTHIA PROPERTIES LIMITED

GODREVY HOUSE,ST. IVES,TR26 2BX

Number:10288111
Status:ACTIVE
Category:Private Limited Company

SCENE AND HEARD

THEATRO TECHNIS,LONDON,NW1 1TT

Number:03761808
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source