Advanced company searchLink opens in new window

THE LIBERAL DEMOCRATS LIMITED

Company number 02231620

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 AP01 Appointment of Ms Amna Javed Ahmad as a director on 1 January 2023
22 Jun 2023 CH03 Secretary's details changed for Ms Kerry Buist on 22 June 2023
21 Jun 2023 AD01 Registered 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
21 Jun 2023 AP03 Appointment of Ms Kerry Buist as a secretary on 30 September 2022
21 Jun 2023 TM02 Termination of appointment of Jack Frederick Coulson as a secretary on 30 September 2022
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jun 2022 TM01 Termination of appointment of Anthony William Harris as a director on 29 June 2022
29 Jun 2022 PSC07 Cessation of Anthony William Harris as a person with significant control on 29 June 2022
29 Jun 2022 AP01 Appointment of Mr Michael Francis Cox as a director on 29 June 2022
10 Jan 2022 TM01 Termination of appointment of Isabelle Parasram as a director on 1 January 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 AD01 Registered office address changed from 1 Vincent Square 5th Floor 1 Vincent Square London SW1P 2PN England to Vincent Square Vincent Square 5th Floor London SW1P 2PN on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from Liberal Democrat Headquarters 8-10 Great George Street London SW1P 3AE to 1 Vincent Square 5th Floor 1 Vincent Square London SW1P 2PN on 14 June 2021
02 Mar 2021 AP01 Appointment of Ms Isabelle Parasram as a director on 2 March 2021
25 Feb 2021 AP01 Appointment of Dr Mark Anthony Pack as a director on 25 February 2021
17 Feb 2021 TM01 Termination of appointment of Kathryn Jane Parminter as a director on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Duncan Taylor Greenland as a director on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Navnit Dholakia of Waltham Brooks as a director on 17 February 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
07 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2020 AP03 Appointment of Mr Jack Frederick Coulson as a secretary on 3 September 2020