Lythe Village Hall Trustee Limited

General information

Name:

Lythe Village Hall Trustee Ltd

Office Address:

Lythe Village Hall High Street Lythe YO21 3RT Whitby

Number: 07009512

Incorporation date: 2009-09-04

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

07009512 - registration number assigned to Lythe Village Hall Trustee Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Fri, 4th Sep 2009. It has been active on the British market for 15 years. This enterprise could be contacted at Lythe Village Hall High Street Lythe in Whitby. The area code assigned to this location is YO21 3RT. The company's SIC code is 94990 which stands for Activities of other membership organizations n.e.c.. The company's latest annual accounts were submitted for the period up to 2022-09-30 and the latest annual confirmation statement was submitted on 2023-05-29.

In order to satisfy their clients, the company is permanently being guided by a body of ten directors who are, to name just a few, Rory O., Christopher C. and Emma S.. Their mutual commitment has been of great importance to the following company since January 2020.

Peronel C. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Rory O.

Role: Director

Appointed: 15 January 2020

Latest update: 4 April 2024

Christopher C.

Role: Director

Appointed: 14 January 2020

Latest update: 4 April 2024

Emma S.

Role: Director

Appointed: 22 June 2019

Latest update: 4 April 2024

Janette T.

Role: Director

Appointed: 23 January 2017

Latest update: 4 April 2024

Maria O.

Role: Director

Appointed: 04 September 2009

Latest update: 4 April 2024

Peronel C.

Role: Director

Appointed: 04 September 2009

Latest update: 4 April 2024

Sarah C.

Role: Director

Appointed: 04 September 2009

Latest update: 4 April 2024

Wendy N.

Role: Director

Appointed: 04 September 2009

Latest update: 4 April 2024

Rosina R.

Role: Director

Appointed: 04 September 2009

Latest update: 4 April 2024

Adrian T.

Role: Director

Appointed: 04 September 2009

Latest update: 4 April 2024

People with significant control

Peronel C.
Notified on 1 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 May 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts 25 October 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 3 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 15th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Wasley Chapman Llp

Address:

5 Bobbies Bank

Post code:

YO21 1EF

City / Town:

Whitby

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
14
Company Age

Similar companies nearby

Closest companies