About

Registered Number: 00581748
Date of Incorporation: 05/04/1957 (67 years and 1 month ago)
Company Status: Active
Registered Address: Rowley Court, Scotforth Road Scotforth, Lancaster, Lancashire, LA1 4NP

 

Founded in 1957, Lancaster Masonic Hall Ltd are based in Lancaster, Lancashire, it's status in the Companies House registry is set to "Active". There are 33 directors listed as Fleming, Alan, Barber, Trevor Buckley, Cambidge, Malcolm Stewart Hardman, Gregg, Anthony Richard Gerald, Heaton, Edmund John, Heys, Keith Taylor, Jackman, David, Moss, David Kenneth, Willoughby, Douglas Eric, Mapp, Robert Neil, Ainscough, John Ralph, Airey, William John, Brackstone, Stuart Leonard, Domville, Roy, Edmondson, Clive, Gifford, Adrian Roger, Hargreaves, William Kenneth, Jarmin, Donald Stephen, Knipe, Kenneth, Leach, Stuart Roy, Lowe, Norman, Martin, Colin, Mason, Peter, Mayo, John Bernard, Potts, John, Rae, Norman, Russell, William Hedley Beresford, Simpson, Thomas Henry, Stanley, John Newton, Turner, Arthur Richard George, Walling, Michael, Walmsley, Maxwell Goodair, Wilkinson, William Edward for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Trevor Buckley 08 December 2001 - 1
CAMBIDGE, Malcolm Stewart Hardman 11 January 2001 - 1
GREGG, Anthony Richard Gerald 02 March 2011 - 1
HEATON, Edmund John 27 February 2010 - 1
HEYS, Keith Taylor 08 June 2009 - 1
JACKMAN, David 27 February 2009 - 1
MOSS, David Kenneth 20 February 2001 - 1
WILLOUGHBY, Douglas Eric N/A - 1
AINSCOUGH, John Ralph N/A 31 March 1997 1
AIREY, William John 14 January 2005 18 November 2006 1
BRACKSTONE, Stuart Leonard 11 December 1997 11 September 2008 1
DOMVILLE, Roy 29 February 2008 21 February 2011 1
EDMONDSON, Clive 20 December 1993 29 December 2004 1
GIFFORD, Adrian Roger N/A 08 December 1994 1
HARGREAVES, William Kenneth N/A 17 December 1993 1
JARMIN, Donald Stephen N/A 08 March 2006 1
KNIPE, Kenneth 16 October 2006 01 December 2010 1
LEACH, Stuart Roy N/A 29 September 2003 1
LOWE, Norman N/A 04 November 2001 1
MARTIN, Colin N/A 27 November 1992 1
MASON, Peter 11 December 1997 09 January 2001 1
MAYO, John Bernard 11 December 1997 01 April 2004 1
POTTS, John 27 November 1992 10 December 1995 1
RAE, Norman N/A 14 July 2007 1
RUSSELL, William Hedley Beresford 11 December 1995 11 December 1997 1
SIMPSON, Thomas Henry N/A 17 December 1993 1
STANLEY, John Newton 20 December 1993 16 December 1996 1
TURNER, Arthur Richard George 20 December 1993 16 December 1996 1
WALLING, Michael 27 February 2009 25 May 2018 1
WALMSLEY, Maxwell Goodair 08 December 1994 11 December 1997 1
WILKINSON, William Edward N/A 17 December 1993 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Alan 29 June 2011 - 1
MAPP, Robert Neil 04 May 2000 14 January 2005 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 16 November 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 18 November 2011
AP01 - Appointment of director 18 November 2011
AP03 - Appointment of secretary 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 25 December 2008
288b - Notice of resignation of directors or secretaries 25 December 2008
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
287 - Change in situation or address of Registered Office 06 June 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 20 August 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 05 September 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 22 October 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
363s - Annual Return 06 November 1997
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 04 November 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
AA - Annual Accounts 08 November 1995
363s - Annual Return 31 October 1995
288 - N/A 23 December 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 November 1994
288 - N/A 12 June 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 16 November 1993
AUD - Auditor's letter of resignation 02 September 1993
288 - N/A 21 December 1992
AA - Annual Accounts 12 November 1992
363s - Annual Return 10 November 1992
363b - Annual Return 19 November 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 19 November 1990
AA - Annual Accounts 16 August 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 06 October 1989
288 - N/A 30 November 1988
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
363 - Annual Return 21 October 1986
AA - Annual Accounts 06 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2007 Outstanding

N/A

Legal charge 21 March 1960 Outstanding

N/A

Legal charge 04 September 1959 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.