London
SW1P 2NP
Secretary Name | Ms Kerry Buist |
---|---|
Status | Current |
Appointed | 30 September 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor 1 Vincent Square London SW1P 2NP |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Director Name | Mr Reginald Blythe Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Director Name | Susan Veronica Kramer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2009) |
Role | Member Of Parliment |
Correspondence Address | 43 Glebe Road London SW13 0AB |
Director Name | Mr Paul Roderick Clucas Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Sw14 |
Director Name | Lord Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Regent Street London SW1Y 4PH |
Director Name | Mr Ian Wright |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2009) |
Role | Corporate Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Ashwell Road Whissendine Leicestershire LE15 7EW |
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Lord Lee Of Trafford John Robert Louis Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2004) |
Role | Investor Financial Journalist |
Correspondence Address | 49 Langham Road Bowdon Altrincham Cheshire WA14 3NS |
Director Name | Mr Christopher Kyle Shirley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Clarendon Road London W11 2HR |
Director Name | Ms Sandra Joy Lawman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2009) |
Role | Charitable Funds Manager |
Country of Residence | England |
Correspondence Address | Flat 2 6 Kirkstall Road London SW2 4HF |
Director Name | Cllr Charles Edward Lord |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 June 2009) |
Role | Fundraising And Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 3 Everleigh Street London N4 3AE |
Director Name | Robert Woodthorpe Browne |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2009) |
Role | Reinsurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Coleherne Court London SW5 0DY |
Secretary Name | Helen Jardine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tyers Estate Bermondsey Street London SE1 3JG |
Secretary Name | Nigel Graham Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 71 Devonshire Road Ealing Greater London W5 4TS |
Director Name | Mr Duncan Greenland |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 8-10 Great George Street London SW1P 3AE |
Director Name | Mr Peter Gerard Dunphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 8-10 Great George Street London SW1P 3AE |
Secretary Name | Mr Darren Edward Briddock |
---|---|
Status | Resigned |
Appointed | 01 July 2016(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor 8-10 Great George Street London SW1P 3AE |
Director Name | Dr Anthony William Harris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(18 years after company formation) |
Appointment Duration | 4 years (resigned 29 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Vincent Square Vincent Square 5th Floor London SW1P 2PN |
Secretary Name | Mr Jack Frederick Coulson |
---|---|
Status | Resigned |
Appointed | 17 May 2021(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Vincent Square Vincent Square 5th Floor London SW1P 2PN |
Website | libdems.org |
---|
Registered Address | 5th Floor 1 Vincent Square London SW1P 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,513 |
Current Liabilities | £21,513 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 4 weeks from now) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
17 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Termination of appointment of Nigel Graham Bliss as a secretary on 1 July 2016 (1 page) |
27 July 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
27 July 2016 | Appointment of Mr Darren Edward Briddock as a secretary on 1 July 2016 (2 pages) |
9 September 2015 | Director's details changed for Mr Peter Gerard Dunphy on 9 September 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Director's details changed for Mr Peter Gerard Dunphy on 9 September 2015 (2 pages) |
9 July 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Termination of appointment of Duncan Greenland as a director (1 page) |
4 September 2013 | Appointment of Mr Peter Gerard Dunphy as a director (2 pages) |
28 June 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 July 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Registered office address changed from 4 Cowley Street London SW1P 3NB on 15 September 2011 (1 page) |
21 June 2011 | Annual return made up to 21 June 2011 no member list (3 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Annual return made up to 21 June 2010 no member list (2 pages) |
22 December 2009 | Termination of appointment of Helen Jardine Brown as a secretary (1 page) |
22 December 2009 | Termination of appointment of Robert Woodthorpe Browne as a director (1 page) |
22 December 2009 | Appointment of Mr Duncan Greenland as a director (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Appointment terminated director ian wright (1 page) |
24 June 2009 | Appointment terminated director sandra lawman (1 page) |
24 June 2009 | Appointment terminated director edward razzall (1 page) |
24 June 2009 | Appointment terminated director paul marshall (1 page) |
24 June 2009 | Appointment terminated director susan kramer (1 page) |
24 June 2009 | Appointment terminated director christopher shirley (1 page) |
24 June 2009 | Appointment terminated director charles lord (1 page) |
24 June 2009 | Annual return made up to 21/06/09 (5 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Secretary's change of particulars / nigel bliss / 06/10/2008 (1 page) |
6 October 2008 | Annual return made up to 21/06/08 (5 pages) |
17 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 July 2007 | Annual return made up to 21/06/07 (7 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 July 2006 | Annual return made up to 21/06/06
|
2 December 2005 | Annual return made up to 21/06/05
|
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 July 2004 | Annual return made up to 21/06/04 (6 pages) |
31 October 2003 | New director appointed (2 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 July 2003 | Annual return made up to 21/06/03 (6 pages) |
24 September 2002 | New director appointed (2 pages) |
18 June 2002 | Annual return made up to 21/06/02 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 October 2001 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
13 July 2001 | Annual return made up to 21/06/01 (4 pages) |
28 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (3 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (3 pages) |
21 June 2000 | Incorporation (16 pages) |