LIBERAL DEMOCRAT BUSINESS FORUM LIMITED

Register to unlock more data on OkredoRegister

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018993

Incorporation date

21/06/2000

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 1 Vincent Square, London SW1P 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon20/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2024
Termination of appointment of Kerry Buist as a secretary on 2024-10-01
dot icon14/10/2024
Appointment of Mrs Rachel Minshull as a secretary on 2024-10-01
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Secretary's details changed for Ms Kerry Buist on 2023-06-22
dot icon21/06/2023
Appointment of Ms Kerry Buist as a secretary on 2022-09-30
dot icon21/06/2023
Termination of appointment of Jack Frederick Coulson as a secretary on 2022-09-30
dot icon21/06/2023
Cessation of Anthony William Harris as a person with significant control on 2022-06-29
dot icon21/06/2023
Notification of a person with significant control statement
dot icon21/06/2023
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 2023-06-21
dot icon21/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon22/02/2023
Termination of appointment of Anthony William Harris as a director on 2022-06-29
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon29/06/2022
Appointment of Mr Michael Francis Cox as a director on 2022-06-29
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon14/06/2021
Registered office address changed from 2nd Floor 8-10 Great George Street London SW1P 3AE to Vincent Square Vincent Square 5th Floor London SW1P 2PN on 2021-06-14
dot icon17/05/2021
Appointment of Mr Jack Frederick Coulson as a secretary on 2021-05-17
dot icon10/02/2021
Micro company accounts made up to 2019-12-31
dot icon20/11/2020
Compulsory strike-off action has been discontinued
dot icon19/11/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon20/06/2019
Micro company accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon20/06/2019
Termination of appointment of Darren Edward Briddock as a secretary on 2019-06-20
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/06/2018
Notification of Anthony William Harris as a person with significant control on 2018-06-18
dot icon18/06/2018
Cessation of Peter Dunphy as a person with significant control on 2018-06-18
dot icon18/06/2018
Termination of appointment of Peter Gerard Dunphy as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mr Anthony William Harris as a director on 2018-06-18
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon17/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Annual return made up to 2016-06-21 no member list
dot icon27/07/2016
Appointment of Mr Darren Edward Briddock as a secretary on 2016-07-01
dot icon27/07/2016
Termination of appointment of Nigel Graham Bliss as a secretary on 2016-07-01
dot icon09/09/2015
Director's details changed for Mr Peter Gerard Dunphy on 2015-09-09
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-21 no member list
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-21 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Termination of appointment of Duncan Greenland as a director
dot icon04/09/2013
Appointment of Mr Peter Gerard Dunphy as a director
dot icon28/06/2013
Annual return made up to 2013-06-21 no member list
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-21 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/09/2011
Registered office address changed from 4 Cowley Street London SW1P 3NB on 2011-09-15
dot icon21/06/2011
Annual return made up to 2011-06-21 no member list
dot icon28/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-21 no member list
dot icon22/12/2009
Termination of appointment of Helen Jardine Brown as a secretary
dot icon22/12/2009
Appointment of Mr Duncan Greenland as a director
dot icon22/12/2009
Termination of appointment of Robert Woodthorpe Browne as a director
dot icon14/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2009
Appointment terminated director ian wright
dot icon24/06/2009
Appointment terminated director edward razzall
dot icon24/06/2009
Appointment terminated director paul marshall
dot icon24/06/2009
Appointment terminated director christopher shirley
dot icon24/06/2009
Appointment terminated director charles lord
dot icon24/06/2009
Appointment terminated director sandra lawman
dot icon24/06/2009
Appointment terminated director susan kramer
dot icon24/06/2009
Annual return made up to 21/06/09
dot icon05/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/10/2008
Annual return made up to 21/06/08
dot icon06/10/2008
Secretary's change of particulars / nigel bliss / 06/10/2008
dot icon17/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Annual return made up to 21/06/07
dot icon08/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/07/2006
Annual return made up to 21/06/06
dot icon02/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
Annual return made up to 21/06/05
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon07/10/2005
Director's particulars changed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/07/2004
Annual return made up to 21/06/04
dot icon31/10/2003
New director appointed
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/07/2003
Annual return made up to 21/06/03
dot icon24/09/2002
New director appointed
dot icon18/06/2002
Annual return made up to 21/06/02
dot icon29/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon11/10/2001
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon13/07/2001
Annual return made up to 21/06/01
dot icon28/12/2000
New secretary appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
Secretary resigned
dot icon21/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
21.51K
-
0.00
-
-
2022
0
21.51K
-
0.00
-
-
2022
0
21.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.51K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunphy, Peter Gerard
Director
03/09/2013 - 17/06/2018
23
Wright, Ian
Director
12/09/2000 - 23/06/2009
14
Shirley, Christopher Kyle
Director
21/09/2003 - 24/06/2009
11
Harris, Anthony William
Director
17/06/2018 - 28/06/2022
24
Clark, Reginald Blythe
Director
13/09/2000 - 12/09/2005
30

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERAL DEMOCRAT BUSINESS FORUM LIMITED

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at 5th Floor 1 Vincent Square, London SW1P 2NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERAL DEMOCRAT BUSINESS FORUM LIMITED?

toggle

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED is currently Active. It was registered on 21/06/2000 .

Where is LIBERAL DEMOCRAT BUSINESS FORUM LIMITED located?

toggle

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED is registered at 5th Floor 1 Vincent Square, London SW1P 2NP.

What does LIBERAL DEMOCRAT BUSINESS FORUM LIMITED do?

toggle

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED operates in the Activities of political organisations (94.92 - SIC 2007) sector.

What is the latest filing for LIBERAL DEMOCRAT BUSINESS FORUM LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-12-31.