CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00087227

Incorporation date

16/01/1906

Size

Micro Entity

Contacts

Registered address

Registered address

85-89 Hatfield Road, St. Albans AL1 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1906)
dot icon16/04/2026
Change of details for Mr Ian Ypey as a person with significant control on 2026-04-16
dot icon16/04/2026
Director's details changed for Mr Ian Nicholas Ypey on 2026-04-16
dot icon16/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon16/04/2026
Micro company accounts made up to 2025-12-31
dot icon03/05/2025
Confirmation statement made on 2025-03-26 with updates
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon27/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon15/07/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Registered office address changed from C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG England to 85-89 Hatfield Road St. Albans AL1 4JL on 2020-09-08
dot icon19/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Registered office address changed from Co Needham Accountancy Limited 221 Hatfield Road St. Albans Hertfordshire AL1 4TB to C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG on 2016-08-19
dot icon10/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon07/04/2014
Director's details changed for Ian Ypey on 2013-04-01
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Registered office address changed from 105 St.Peters Street St.Albans Hertfordshire AL1 3EJ on 2013-04-29
dot icon29/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon22/05/2012
Termination of appointment of Phillip Milton as a secretary
dot icon22/05/2012
Termination of appointment of Phillip Milton as a director
dot icon19/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon16/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/06/2009
Return made up to 26/03/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/04/2008
Return made up to 26/03/08; full list of members
dot icon18/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/05/2007
Return made up to 26/03/07; full list of members
dot icon29/05/2007
Secretary's particulars changed;director's particulars changed
dot icon04/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/04/2006
Return made up to 26/03/06; full list of members
dot icon12/04/2006
Secretary resigned;director resigned
dot icon12/04/2006
New secretary appointed
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 26/03/05; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 26/03/04; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/04/2003
Return made up to 26/03/03; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 26/03/02; full list of members
dot icon22/03/2002
Director resigned
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 26/03/01; full list of members
dot icon25/04/2000
Return made up to 26/03/00; full list of members
dot icon25/04/2000
New director appointed
dot icon21/02/2000
Full accounts made up to 1999-12-31
dot icon25/04/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Return made up to 26/03/99; full list of members
dot icon07/09/1998
Accounts for a small company made up to 1997-12-31
dot icon30/03/1998
Return made up to 26/03/98; no change of members
dot icon30/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/04/1997
Director resigned
dot icon27/03/1997
Return made up to 26/03/97; no change of members
dot icon03/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon13/03/1996
Return made up to 26/03/96; full list of members
dot icon06/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/11/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon27/03/1995
Return made up to 26/03/95; no change of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 26/03/94; no change of members
dot icon04/01/1994
New director appointed
dot icon04/01/1994
Director resigned;new director appointed
dot icon04/01/1994
Secretary resigned;new secretary appointed
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon02/04/1993
Return made up to 26/03/93; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon10/04/1992
Return made up to 26/03/92; no change of members
dot icon17/04/1991
Full accounts made up to 1990-12-31
dot icon17/04/1991
Return made up to 26/03/91; change of members
dot icon20/03/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
Return made up to 25/03/90; full list of members
dot icon04/10/1989
Registered office changed on 04/10/89 from: clarence chambers 113 victoria street st. Albans herts AL1 3TW
dot icon04/10/1989
Return made up to 29/08/89; full list of members
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Full accounts made up to 1987-12-31
dot icon21/12/1987
Full accounts made up to 1986-12-31
dot icon21/12/1987
Full accounts made up to 1985-12-31
dot icon13/11/1987
Director resigned;new director appointed
dot icon11/06/1987
Return made up to 31/12/86; full list of members
dot icon11/06/1987
Return made up to 31/12/85; full list of members
dot icon11/06/1987
Return made up to 31/12/84; full list of members
dot icon12/05/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/01/1906
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.95K
-
0.00
-
-
2022
0
3.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Lynda Sarah
Director
01/06/1999 - 14/12/2001
-
Scott, Anthony Kerrison
Secretary
26/10/1993 - 19/03/2006
-
Milton, Phillip James
Secretary
19/03/2006 - 07/11/2011
-
Henderson, Thomas
Director
26/10/1993 - 01/06/1999
-
Ypey, Ian
Director
26/10/1993 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE)

CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE) is an(a) Active company incorporated on 16/01/1906 with the registered office located at 85-89 Hatfield Road, St. Albans AL1 4JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE)?

toggle

CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE) is currently Active. It was registered on 16/01/1906 .

Where is CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE) located?

toggle

CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE) is registered at 85-89 Hatfield Road, St. Albans AL1 4JL.

What does CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE) do?

toggle

CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE) operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CAMP LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED(THE)?

toggle

The latest filing was on 16/04/2026: Change of details for Mr Ian Ypey as a person with significant control on 2026-04-16.