About

Registered Number: 02231620
Date of Incorporation: 14/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Liberal Democrat Headquarters, 8-10 Great George Street, London, SW1P 3AE

 

Based in London, The Liberal Democrats Ltd was setup in 1988, it's status at Companies House is "Active". We don't know the number of employees at the company. The organisation has 15 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHOLAKIA OF WALTHAM BROOKS, Navnit, Lord 23 September 2004 - 1
PARMINTER, Kathryn Jane, Baroness 31 October 2011 - 1
DUNCALF, Richard Craig 17 January 2011 08 May 2012 1
LOWRY, Eric Hamilton 27 July 2000 31 December 2016 1
MAHER, Terence Anthony N/A 17 May 2001 1
MANZOOR, Zahida, Baroness 29 April 2014 25 July 2016 1
MORROW, Ian, Sir N/A 04 March 2004 1
ROBERTSON SULLIVAN, Denis 28 September 1999 14 February 2000 1
VALLANCE, Elizabeth Mary, Lady 29 April 2014 09 July 2020 1
VALLANCE OF TUMMEL, Iain David Thomas, The Lord Vallance Of Tummel 19 July 2004 21 January 2014 1
THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED 30 November 2009 16 January 2012 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Jack Frederick 03 September 2020 - 1
LOWRY, Eric Hamilton 31 October 2011 31 December 2016 1
SNOWBALL, Timothy John Beresford 11 April 2011 31 October 2011 1
STONEHAM, Benjamin Russell Mackintosh, Lord 19 March 2007 11 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AP03 - Appointment of secretary 03 September 2020
PSC01 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 11 January 2019
PSC01 - N/A 09 January 2019
PSC07 - N/A 09 January 2019
AP01 - Appointment of director 16 December 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 21 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 30 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 10 September 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 16 March 2016
AR01 - Annual Return 08 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2015
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
CERTNM - Change of name certificate 27 February 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
AD04 - Change of location of company records to the registered office 07 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 21 August 2013
AP01 - Appointment of director 21 April 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2012
AP01 - Appointment of director 16 January 2012
AP03 - Appointment of secretary 15 January 2012
TM02 - Termination of appointment of secretary 14 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 11 October 2011
AD01 - Change of registered office address 22 September 2011
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AP03 - Appointment of secretary 18 May 2011
CH01 - Change of particulars for director 24 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
AP02 - Appointment of corporate director 06 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 30 January 2009
353 - Register of members 30 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363s - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 14 July 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 07 May 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 28 January 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 21 February 2001
395 - Particulars of a mortgage or charge 06 October 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 23 April 1999
AA - Annual Accounts 24 March 1998
363s - Annual Return 27 February 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 10 March 1997
AA - Annual Accounts 11 March 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 10 March 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 31 March 1994
363s - Annual Return 21 February 1994
CERTNM - Change of name certificate 27 September 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 10 March 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
RESOLUTIONS - N/A 29 January 1990
288 - N/A 29 January 1990
288 - N/A 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1988
NEWINC - New incorporation documents 14 March 1988

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 02 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.