Background WavePink WaveYellow Wave

LAKE VIEW VILLAGE HALL (08000010)

LAKE VIEW VILLAGE HALL (08000010) is an active UK company. incorporated on 21 March 2012. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LAKE VIEW VILLAGE HALL has been registered for 14 years. Current directors include COLLINGS, Laura Ellen, GILL, Jessica Lee, MATTHEWS, Barbara Lynn and 3 others.

Company Number
08000010
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 March 2012
Age
14 years
Address
Lake View Village Hall Brooklands Avenue, Bedford, MK42 6AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COLLINGS, Laura Ellen, GILL, Jessica Lee, MATTHEWS, Barbara Lynn, OWENS, David Stanley, PIBWORTH, Alan Roy, WEST, Colin John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE VIEW VILLAGE HALL

LAKE VIEW VILLAGE HALL is an active company incorporated on 21 March 2012 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LAKE VIEW VILLAGE HALL was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

08000010

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Lake View Village Hall Brooklands Avenue Wixams Bedford, MK42 6AB,

Previous Addresses

Lake View Village Hall Brooklands Avenue Wixams Bedfordshire Mk42
From: 21 March 2012To: 21 August 2012
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Left
Mar 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

WEST, Colin John

Active
Brooklands Avenue, BedfordMK42 6AB
Secretary
Appointed 07 Feb 2016

COLLINGS, Laura Ellen

Active
Brooklands Avenue, BedfordMK42 6AB
Born September 1978
Director
Appointed 12 Dec 2015

GILL, Jessica Lee

Active
Brooklands Avenue, BedfordMK42 6AB
Born November 1990
Director
Appointed 07 Jan 2021

MATTHEWS, Barbara Lynn

Active
Brooklands Avenue, BedfordMK42 6AB
Born June 1960
Director
Appointed 10 Mar 2023

OWENS, David Stanley

Active
Brooklands Avenue, BedfordMK42 6AB
Born March 1949
Director
Appointed 16 Oct 2021

PIBWORTH, Alan Roy

Active
Brooklands Avenue, BedfordMK42 6AB
Born May 1953
Director
Appointed 06 Jun 2022

WEST, Colin John

Active
Brooklands Avenue, BedfordMK42 6AB
Born January 1946
Director
Appointed 25 Apr 2015

BEARD, Andrew Stuart Robert

Resigned
Brooklands Avenue, BedfordMK42 6AB
Secretary
Appointed 27 Feb 2015
Resigned 07 Feb 2016

ALI, Saqhib Ijthehad

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born September 1970
Director
Appointed 06 Jun 2022
Resigned 20 Feb 2024

BADDELEY, Rachel

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born October 1980
Director
Appointed 12 Dec 2015
Resigned 12 Jul 2021

BEARD, Andrew Stuart Robert

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born March 1977
Director
Appointed 21 Mar 2012
Resigned 07 Feb 2016

CLARK, Helen Amanda

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born December 1981
Director
Appointed 21 Mar 2012
Resigned 27 Feb 2015

DAY, Charlotte

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born June 1977
Director
Appointed 21 Mar 2012
Resigned 22 Apr 2016

DICKENS, Paul Crispin

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born March 1980
Director
Appointed 21 Mar 2012
Resigned 27 Feb 2015

JACKSON, Timothy Robert, Rev'D

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born March 1958
Director
Appointed 21 Mar 2012
Resigned 31 Dec 2015

MARTIN, Christopher Robert

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born January 1965
Director
Appointed 15 Oct 2015
Resigned 11 Nov 2019

MOSELEY, Cara

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born June 1989
Director
Appointed 11 Nov 2019
Resigned 07 Jan 2021

MOSS, Christopher

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born January 1980
Director
Appointed 21 Mar 2012
Resigned 13 Sept 2015

MUNSON, Anthony James

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born January 1944
Director
Appointed 21 Mar 2012
Resigned 04 Nov 2012

PEDDER, Anthony Peter James

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born March 1945
Director
Appointed 21 Mar 2012
Resigned 08 Oct 2016

ROYSTON-WHITE, Laetitia Catherine

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born June 1968
Director
Appointed 21 Mar 2012
Resigned 23 Feb 2013

SPERRING, Neil John

Resigned
Brooklands Avenue, WixamsMK42
Born March 1984
Director
Appointed 21 Mar 2012
Resigned 23 Jun 2012

SPERRING, Sheila Mary

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born March 1978
Director
Appointed 02 Mar 2013
Resigned 25 Sept 2014

WILKIN, Sally Alexandra

Resigned
Brooklands Avenue, BedfordMK42 6AB
Born May 1966
Director
Appointed 21 Mar 2012
Resigned 25 Sept 2014
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2014
AR01AR01
Change Person Director Company With Change Date
21 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Incorporation Company
21 March 2012
NEWINCIncorporation