LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE)

Register to unlock more data on OkredoRegister

LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00344872

Incorporation date

01/10/1938

Size

Total Exemption Full

Contacts

Registered address

Registered address

205c Upper Richmond Road, Putney, London SW15 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon05/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon17/12/2019
Appointment of Rev William Martin Shepherd as a secretary on 2019-12-16
dot icon16/12/2019
Termination of appointment of Richard Beddow Bayly as a secretary on 2019-12-16
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon22/02/2018
Director's details changed for Ms Christine Anthony on 2018-02-22
dot icon31/01/2018
Appointment of Ms Christine Anthony as a director on 2018-01-29
dot icon30/01/2018
Termination of appointment of Graham Sidney James Wale as a director on 2018-01-29
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon14/03/2017
Appointment of Reverend William Martin Shepherd as a director on 2017-03-14
dot icon14/03/2017
Termination of appointment of Nicholas Paul Ferrari as a director on 2017-03-14
dot icon28/12/2016
Total exemption full accounts made up to 2016-01-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon13/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon06/11/2015
Director's details changed for Very Rev. Richard Beddow Bayly on 2015-11-05
dot icon30/10/2015
Annual return made up to 2015-10-30 no member list
dot icon19/12/2014
Total exemption full accounts made up to 2014-01-31
dot icon11/12/2014
Annual return made up to 2014-10-30 no member list
dot icon28/02/2014
Statement of company's objects
dot icon28/02/2014
Resolutions
dot icon07/01/2014
Appointment of Reverend Colin Ronald Holloway as a director
dot icon16/12/2013
Termination of appointment of Bernard Priestnall as a director
dot icon30/10/2013
Annual return made up to 2013-10-30 no member list
dot icon10/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon25/02/2013
Appointment of Very Reverend Richard Beddow Bayly as a secretary
dot icon25/02/2013
Director's details changed for The Most Reverend Graham Sidney James Wale on 2013-02-22
dot icon22/02/2013
Termination of appointment of Nicholas Ferrari as a secretary
dot icon20/09/2012
Annual return made up to 2012-09-20 no member list
dot icon20/09/2012
Director's details changed for Rev. Fr. Richard Beddow Bayly on 2012-09-20
dot icon05/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon30/07/2012
Appointment of Rev. Fr. Richard Beddow Bayly as a director
dot icon27/04/2012
Termination of appointment of Michael Swingler as a director
dot icon12/10/2011
Annual return made up to 2011-09-20 no member list
dot icon26/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon11/10/2010
Annual return made up to 2010-09-20 no member list
dot icon11/10/2010
Director's details changed for The Very Reverend Charles Mensah Bossman on 2010-09-20
dot icon11/10/2010
Director's details changed for The Most Reverend Graham Sidney James Wale on 2010-09-20
dot icon09/10/2010
Director's details changed for Mr Michael Ralph Freeman Swingler on 2010-09-20
dot icon09/10/2010
Director's details changed for Reverend Bernard Albert Howard Priestnall on 2010-09-20
dot icon02/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon21/10/2009
Annual return made up to 2009-09-20 no member list
dot icon26/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon11/03/2009
Annual return made up to 20/09/08
dot icon23/12/2008
Annual return made up to 20/09/07
dot icon17/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon27/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon17/10/2006
Annual return made up to 20/09/06
dot icon17/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon06/04/2006
Registered office changed on 06/04/06 from: fairfax house 15 fulwood place london WC1V 6AY
dot icon21/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon20/10/2005
Annual return made up to 20/09/05
dot icon04/10/2004
Annual return made up to 20/09/04
dot icon13/08/2004
Director's particulars changed
dot icon13/08/2004
Director's particulars changed
dot icon13/08/2004
Secretary's particulars changed;director's particulars changed
dot icon13/08/2004
Director's particulars changed
dot icon13/08/2004
Director's particulars changed
dot icon13/08/2004
New secretary appointed
dot icon12/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon12/08/2004
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon01/10/2003
Annual return made up to 20/09/03
dot icon17/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon19/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon22/10/2002
Annual return made up to 10/10/02
dot icon04/01/2002
Annual return made up to 10/10/01
dot icon11/09/2001
Registered office changed on 11/09/01 from: 28 ely place london EC1N 6RL
dot icon17/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon17/11/2000
Registered office changed on 17/11/00 from: all saints pro cathedral church 205 upper richmond road putney SW15 6SQ
dot icon06/11/2000
Full accounts made up to 2000-01-31
dot icon06/11/2000
Annual return made up to 10/10/99
dot icon03/11/2000
Annual return made up to 10/10/00
dot icon03/11/2000
New secretary appointed
dot icon23/02/2000
Full accounts made up to 1999-01-31
dot icon05/06/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned
dot icon05/01/1999
Full accounts made up to 1998-01-31
dot icon03/11/1998
Annual return made up to 10/10/98
dot icon16/02/1998
Full accounts made up to 1997-01-31
dot icon16/02/1998
Resolutions
dot icon11/02/1998
Secretary resigned;director resigned
dot icon26/01/1998
New secretary appointed
dot icon11/11/1997
Annual return made up to 10/10/97
dot icon02/09/1997
New director appointed
dot icon05/02/1997
Director resigned
dot icon28/11/1996
Full accounts made up to 1996-01-31
dot icon10/11/1996
Annual return made up to 10/10/96
dot icon17/09/1996
Director resigned
dot icon11/10/1995
Annual return made up to 10/10/95
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon01/09/1995
Full accounts made up to 1995-01-31
dot icon27/07/1995
Director resigned
dot icon11/07/1995
Director resigned
dot icon11/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-01-31
dot icon03/10/1994
Annual return made up to 10/10/94
dot icon08/08/1994
Registered office changed on 08/08/94 from: 30, gordon street, london WC1H 0BE
dot icon21/12/1993
Director resigned
dot icon21/12/1993
Director resigned
dot icon21/12/1993
Director resigned
dot icon21/12/1993
Annual return made up to 10/10/93
dot icon03/12/1993
Full accounts made up to 1993-01-31
dot icon07/09/1993
Director resigned
dot icon03/06/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon13/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1992
New director appointed
dot icon03/11/1992
Annual return made up to 10/10/92
dot icon28/10/1992
Full accounts made up to 1992-01-31
dot icon10/02/1992
Full accounts made up to 1991-01-31
dot icon16/01/1992
Director resigned
dot icon16/01/1992
Annual return made up to 10/10/91
dot icon20/08/1991
New director appointed
dot icon15/01/1991
Full accounts made up to 1990-01-31
dot icon15/01/1991
Annual return made up to 23/11/90
dot icon09/02/1990
Full accounts made up to 1989-01-31
dot icon11/01/1990
Director resigned;new director appointed
dot icon10/11/1989
Full accounts made up to 1988-01-31
dot icon07/11/1989
Annual return made up to 06/10/88
dot icon07/11/1989
Annual return made up to 10/10/89
dot icon20/06/1988
New director appointed
dot icon20/06/1988
Full accounts made up to 1987-01-31
dot icon01/03/1988
Director resigned
dot icon01/03/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon01/03/1988
Annual return made up to 31/08/87
dot icon01/03/1988
Annual return made up to 31/08/86
dot icon01/03/1988
Annual return made up to 31/08/85
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon30/06/1986
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrari, Nicholas Paul
Director
22/08/1995 - 14/03/2017
8
Shepherd, William Martin
Director
14/03/2017 - Present
2
Anthony, Christine Valerie
Director
29/01/2018 - Present
-
Mcdowell, June Elsie Helen
Director
22/08/1995 - 20/06/1996
-
Swingler, Michael Ralph Freeman
Director
22/08/1995 - 20/03/2012
-

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 LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE)

LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE) is an(a) Active company incorporated on 01/10/1938 with the registered office located at 205c Upper Richmond Road, Putney, London SW15 6SQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE)?

toggle

LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE) is currently Active. It was registered on 01/10/1938 .

Where is LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE) located?

toggle

LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE) is registered at 205c Upper Richmond Road, Putney, London SW15 6SQ.

What does LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE) do?

toggle

LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIBERAL CATHOLIC CHURCH CORPORATION LIMITED(THE)?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-30 with no updates.