Company NameThe Liberal Democrat Liberty Network Limited
DirectorMichael Francis Cox
Company StatusActive
Company Number04794744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Secretary NameMr Jack Frederick Coulson
StatusCurrent
Appointed07 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressVincent Square Vincent Square
5th Floor
London
SW1P 2PN
Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(19 years after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVincent Square Vincent Square
5th Floor
London
SW1P 2PN
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameBrian Richard Turner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleSolicitor
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameRamesh Dewan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 17 October 2006)
RolePublisher Co Dir
Correspondence AddressSignal 1-10
16 Lyon Road
Harrow
Middlesex
HA1 2QE
Director NameMr George Peter Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 17 October 2006)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressTrenfield
Syreford
Cheltenham
Gloucestershire
GL54 5SJ
Wales
Director NameDuncan Taylor Greenland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 17 October 2006)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address15 Greville Place
London
NW6 5JE
Director NameDavid Brandon Griffiths
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hyde Lane
Bovingdon
Hertfordshire
HP3 0EG
Director NameLord Christopher John Rennard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 17 October 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Stockwell Park Road
London
SW9 0AP
Director NameEmma Victoria Sanderson Nash
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 17 October 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Robins
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Director NameMr Peter Gerard Dunphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensborough Mews
London
W2 3SG
Director NameLady Celia McClare Goodhart
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2006)
RoleRetired
Correspondence Address11 Clarence Terrace
London
NW1 4RD
Director NameCllr Charles Edward Lord
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2006)
RoleFundraising & Public Affairs C
Country of ResidenceUnited Kingdom
Correspondence Address3 Everleigh Street
London
N4 3AE
Secretary NameEmma Victoria Sanderson Nash
NationalityBritish
StatusResigned
Appointed23 February 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Robins
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Secretary NameNigel Graham Bliss
NationalityBritish
StatusResigned
Appointed17 October 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2016)
RoleAccountant
Correspondence Address2nd Floor 8-10 Great George Street
London
SW1P 3AE
Director NameMr Duncan Taylor Greenland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 September 2013)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 12a 62 Welbeck Street
London
W1G 9XE
Director NameMr Peter Gerard Dunphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address2nd Floor 8-10 Great George Street
London
SW1P 3AE
Secretary NameMr Darren Edward Briddock
StatusResigned
Appointed01 July 2016(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2019)
RoleCompany Director
Correspondence Address2nd Floor 8-10 Great George Street
London
SW1P 3AE
Director NameDr Anthony William Harris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(15 years after company formation)
Appointment Duration4 years (resigned 29 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVincent Square Vincent Square
5th Floor
London
SW1P 2PN

Contact

Websitelibdems.org.uk
Telephone020 70220988
Telephone regionLondon

Location

Registered Address5th Floor 1 Vincent Square
London
SW1P 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,548
Current Liabilities£6,548

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 June 2023Secretary's details changed for Ms Kerry Buist on 22 June 2023 (1 page)
21 June 2023Appointment of Ms Kerry Buist as a secretary on 30 September 2022 (2 pages)
21 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
21 June 2023Registered office address changed from Vincent Square Vincent Square 5th Floor London SW1P 2PN England to 5th Floor 1 Vincent Square London SW1P 2NP on 21 June 2023 (1 page)
21 June 2023Notification of a person with significant control statement (2 pages)
21 June 2023Cessation of Michael Francis Cox as a person with significant control on 29 June 2022 (1 page)
21 June 2023Termination of appointment of Jack Frederick Coulson as a secretary on 30 September 2022 (1 page)
1 November 2022Notification of Michael Francis Cox as a person with significant control on 29 June 2022 (2 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 June 2022Appointment of Mr Michael Francis Cox as a director on 29 June 2022 (2 pages)
29 June 2022Termination of appointment of Anthony William Harris as a director on 29 June 2022 (1 page)
29 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
29 June 2022Cessation of Anthony William Harris as a person with significant control on 29 June 2022 (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
14 June 2021Registered office address changed from 2nd Floor 8-10 Great George Street London SW1P 3AE to Vincent Square Vincent Square 5th Floor London SW1P 2PN on 14 June 2021 (1 page)
10 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 October 2020Appointment of Mr Jack Frederick Coulson as a secretary on 7 October 2020 (2 pages)
6 October 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 June 2019Termination of appointment of Darren Edward Briddock as a secretary on 20 June 2019 (1 page)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 June 2018Appointment of Mr Anthony William Harris as a director (2 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
18 June 2018Appointment of Mr Anthony William Harris as a director on 18 June 2018 (2 pages)
18 June 2018Termination of appointment of Peter Gerard Dunphy as a director on 18 June 2018 (1 page)
18 June 2018Notification of Anthony William Harris as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Cessation of Peter Dunphy as a person with significant control on 18 June 2018 (1 page)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Termination of appointment of Nigel Graham Bliss as a secretary on 1 July 2016 (1 page)
27 July 2016Termination of appointment of Nigel Graham Bliss as a secretary on 1 July 2016 (1 page)
27 July 2016Annual return made up to 11 June 2016 no member list (4 pages)
27 July 2016Annual return made up to 11 June 2016 no member list (4 pages)
27 July 2016Appointment of Mr Darren Edward Briddock as a secretary on 1 July 2016 (2 pages)
27 July 2016Appointment of Mr Darren Edward Briddock as a secretary on 1 July 2016 (2 pages)
9 September 2015Director's details changed for Mr Peter Gerard Dunphy on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Peter Gerard Dunphy on 9 September 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 11 June 2015 no member list (2 pages)
9 July 2015Annual return made up to 11 June 2015 no member list (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 11 June 2014 no member list (2 pages)
9 July 2014Annual return made up to 11 June 2014 no member list (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Termination of appointment of Duncan Greenland as a director (1 page)
9 September 2013Termination of appointment of Duncan Greenland as a director (1 page)
4 September 2013Appointment of Mr Peter Gerard Dunphy as a director (2 pages)
4 September 2013Appointment of Mr Peter Gerard Dunphy as a director (2 pages)
28 June 2013Annual return made up to 11 June 2013 no member list (3 pages)
28 June 2013Annual return made up to 11 June 2013 no member list (3 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 July 2012Annual return made up to 11 June 2012 no member list (3 pages)
11 July 2012Annual return made up to 11 June 2012 no member list (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 September 2011Registered office address changed from 4 Cowley Street London SW1P 3NB on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 4 Cowley Street London SW1P 3NB on 15 September 2011 (1 page)
21 June 2011Annual return made up to 11 June 2011 no member list (2 pages)
21 June 2011Director's details changed for Mr Duncan Taylor Greenland on 12 June 2010 (2 pages)
21 June 2011Annual return made up to 11 June 2011 no member list (2 pages)
21 June 2011Director's details changed for Mr Duncan Taylor Greenland on 12 June 2010 (2 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 July 2010Annual return made up to 11 June 2010 no member list (3 pages)
23 July 2010Annual return made up to 11 June 2010 no member list (3 pages)
22 July 2010Director's details changed for Duncan Taylor Greenland on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Duncan Taylor Greenland on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Nigel Graham Bliss on 1 June 2010 (1 page)
22 July 2010Director's details changed for Duncan Taylor Greenland on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Nigel Graham Bliss on 1 June 2010 (1 page)
22 July 2010Secretary's details changed for Nigel Graham Bliss on 1 June 2010 (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 June 2009Annual return made up to 11/06/09 (2 pages)
24 June 2009Annual return made up to 11/06/09 (2 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 July 2008Annual return made up to 11/06/08 (2 pages)
1 July 2008Annual return made up to 11/06/08 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Annual return made up to 11/06/07 (3 pages)
17 July 2007Annual return made up to 11/06/07 (3 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Annual return made up to 11/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Annual return made up to 11/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Annual return made up to 11/06/05 (8 pages)
31 March 2006Annual return made up to 11/06/05 (8 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 March 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
15 March 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
20 July 2004Annual return made up to 11/06/04 (7 pages)
20 July 2004Annual return made up to 11/06/04 (7 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
11 June 2003Incorporation (12 pages)
11 June 2003Incorporation (12 pages)