THE LIBERAL DEMOCRATS LIMITED - LONDON


Company Profile Company Filings

Overview

THE LIBERAL DEMOCRATS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE LIBERAL DEMOCRATS LIMITED was incorporated 36 years ago on 14/03/1988 and has the registered number: 02231620. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE LIBERAL DEMOCRATS LIMITED - LONDON

This company is listed in the following categories:
94920 - Activities of political organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5TH FLOOR
LONDON
SW1P 2NP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED (until 27/02/2014)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KERRY BUIST Secretary 2022-09-30 CURRENT
MR MICHAEL FRANCIS COX May 1958 British Director 2022-06-29 CURRENT
DR MARK ANTHONY PACK Jul 1970 British Director 2021-02-25 CURRENT
MS AMNA JAVED AHMAD Feb 1985 British Director 2023-01-01 CURRENT
MR TERENCE ANTHONY MAHER Dec 1935 British Director RESIGNED
SIR IAN WILLIAM WRIGGLESWORTH Dec 1939 British Director RESIGNED
LORD COLIN SHARMAN OF REDLYNCH Feb 1943 British Director 2004-07-19 UNTIL 2010-01-01 RESIGNED
MR DENIS ROBERTSON SULLIVAN Mar 1945 British Director 1999-09-28 UNTIL 2000-02-14 RESIGNED
MR ROBIN TEVERSON Mar 1952 British Director 2000-02-14 UNTIL 2003-01-21 RESIGNED
SIR PETER PARKER Aug 1924 British Director RESIGNED
MRS ISABELLE PARASRAM Aug 1972 British Director 2021-03-02 UNTIL 2022-01-01 RESIGNED
BARONESS LINDSAY PATRICIA NORTHOVER Aug 1954 British Director 2009-11-30 UNTIL 2011-04-11 RESIGNED
SIR IAN MORROW Jun 1912 British Director RESIGNED
BARONESS JULIA BABETTE SARAH NEUBERGER Feb 1950 British Director 2004-07-19 UNTIL 2009-11-30 RESIGNED
BARONESS KATHRYN JANE PARMINTER Jun 1964 British Director 2011-10-31 UNTIL 2021-02-17 RESIGNED
MR PHILIP GOLDENBERG Apr 1946 British Secretary RESIGNED
MR TIMOTHY JOHN BERESFORD SNOWBALL Secretary 2011-04-11 UNTIL 2011-10-31 RESIGNED
LORD BENJAMIN RUSSELL MACKINTOSH STONEHAM Aug 1948 British Secretary 2007-03-19 UNTIL 2011-04-11 RESIGNED
MR ERIC HAMILTON LOWRY Secretary 2011-10-31 UNTIL 2016-12-31 RESIGNED
MR JACK FREDERICK COULSON Secretary 2020-09-03 UNTIL 2022-09-30 RESIGNED
MR ANTHONY WILLIAM HARRIS Aug 1957 British Director 2018-12-10 UNTIL 2022-06-29 RESIGNED
THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED Corporate Director 2009-11-30 UNTIL 2012-01-16 RESIGNED
MR PETER BURTON Feb 1930 British Director RESIGNED
LORD TIMOTHY FRANCIS CLEMENT-JONES CBE Oct 1949 British Director RESIGNED
LORD NAVNIT DHOLAKIA OF WALTHAM BROOKS Mar 1937 British Director 2004-09-23 UNTIL 2021-02-17 RESIGNED
MR RICHARD CRAIG DUNCALF Aug 1960 British Director 2011-01-17 UNTIL 2012-05-08 RESIGNED
MR PETER GERARD DUNPHY Jun 1966 British Director 2013-04-16 UNTIL 2018-07-01 RESIGNED
MR DUNCAN TAYLOR GREENLAND Jan 1948 British Director 2007-03-19 UNTIL 2021-02-17 RESIGNED
DAVID BRANDON GRIFFITHS Nov 1940 British Director 2003-01-21 UNTIL 2007-01-08 RESIGNED
THE LADY ELIZABETH MARY VALLANCE Apr 1945 British Director 2014-04-29 UNTIL 2020-07-09 RESIGNED
MR MICHAEL HENRY VICKERY JEANS Mar 1943 British Director 2009-11-30 UNTIL 2016-03-15 RESIGNED
SUSAN VERONICA KRAMER Jul 1950 British Director 2011-10-31 UNTIL 2013-11-26 RESIGNED
MR ERIC HAMILTON LOWRY May 1943 Irish Director 2000-07-27 UNTIL 2016-12-31 RESIGNED
IAN STUART HUTCHESON Apr 1930 British Director RESIGNED
BARONESS ZAHIDA MANZOOR May 1958 British Director 2014-04-29 UNTIL 2016-07-25 RESIGNED
LORD TIMOTHY FRANCIS CLEMENT-JONES CBE Oct 1949 British Director 2005-11-29 UNTIL 2011-01-17 RESIGNED
LORD IAIN DAVID THOMAS VALLANCE OF TUMMEL May 1943 British Director 2004-07-19 UNTIL 2014-01-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Mark Anthony Pack 2020-09-03 7/1970 London   Right to appoint and remove directors
Right to appoint and remove directors as firm
Dr Anthony William Harris 2018-12-10 - 2022-06-29 8/1957 London   Right to appoint and remove directors
Baroness Sarah Virginia Brinton 2016-09-25 - 2020-09-03 4/1955 London   Right to appoint and remove directors
Mr Peter Gerard Dunphy 2016-09-25 - 2018-07-01 6/1966 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZEUS LAND INVESTMENTS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
KINGFISHER NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HALCYON FINANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BARBICAN CENTRE TRUST LIMITED(THE) Active SMALL 90020 - Support activities to performing arts
KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
THE CRIME CONCERN TRUST LIMITED BRASTED Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
CRIMSON PRODUCTIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
ALCEDO FINANCE LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
KINGFISHER INTERNATIONAL HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
KINGFISHER INTERNATIONAL FRANCE LIMITED BIRMINGHAM ... FULL 7415 - Holding Companies including Head Offices
KESA SOURCING LIMITED READING ENGLAND Dissolved... FULL 47540 - Retail sale of electrical household appliances in specialised stores
SUK OLDCO LIMITED BIRMINGHAM In... SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
EIJSVOGEL FINANCE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
SHELDON HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CANCERBACKUP LONDON Active DORMANT 86900 - Other human health activities
HAVAS LUXE LONDON LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
AMBITIOUS ABOUT AUTISM LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
EDUCATION POLICY INSTITUTE LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
QUEEN MARY, UNIVERSITY OF LONDON FOUNDATION LONDON ENGLAND Active SMALL 85421 - First-degree level higher education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VINCENT SQUARE PROPERTY MANAGEMENT LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
LIBERAL DEMOCRAT BUSINESS FORUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
RANWILL LIMITED LONDON Active MICRO ENTITY 70210 - Public relations and communications activities
DECIMUS LAW LLP LONDON ENGLAND Active DORMANT None Supplied