NATIONAL LIBERAL CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

NATIONAL LIBERAL CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01355034

Incorporation date

28/02/1978

Size

Small

Contacts

Registered address

Registered address

1 Whitehall Place, London, SW1A 2HECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon14/04/2026
Director's details changed for Mr Tim Layton on 2026-04-13
dot icon09/01/2026
Cessation of Philip Julian George Reeves as a person with significant control on 2025-12-16
dot icon09/01/2026
Notification of Sally Margaret Agass as a person with significant control on 2025-12-16
dot icon29/07/2025
Termination of appointment of Philip Julian George Reeves as a director on 2025-07-26
dot icon29/07/2025
Termination of appointment of Emma Katherine Moore as a director on 2025-07-26
dot icon29/07/2025
Termination of appointment of Nadia Montasser as a director on 2025-07-22
dot icon24/06/2025
Appointment of Ms Sally Margaret Agass as a director on 2025-06-10
dot icon24/06/2025
Appointment of Mr Paul George Gerhard Vesper as a director on 2025-06-10
dot icon30/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon12/05/2025
Accounts for a small company made up to 2024-12-31
dot icon19/03/2025
Appointment of Mr Andrew Colin Neal as a director on 2025-03-05
dot icon04/01/2025
Appointment of Sir Stuart James Etherington as a director on 2024-12-20
dot icon04/01/2025
Termination of appointment of Derek Ronald West as a director on 2024-12-20
dot icon21/09/2024
Resolutions
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Termination of appointment of Robert Andrew Young as a director on 2024-07-31
dot icon03/07/2024
Appointment of Mr Timothy John Herrington as a director on 2024-06-18
dot icon03/07/2024
Cessation of Karin Ann Rehacek as a person with significant control on 2024-05-29
dot icon03/07/2024
Notification of Gordon Lishman as a person with significant control on 2024-05-29
dot icon03/07/2024
Notification of Timothy John Herrington as a person with significant control on 2024-05-29
dot icon03/07/2024
Termination of appointment of Rahul Prasad Narain Sinha as a director on 2024-06-05
dot icon07/06/2024
Director's details changed for Mr Derek Ronald West on 2024-06-07
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon27/03/2024
Termination of appointment of Karin Ann Rehacek as a director on 2024-03-26
dot icon08/01/2024
Accounts for a small company made up to 2022-12-31
dot icon23/11/2023
Appointment of Ms Lyndsey Jones as a director on 2023-11-14
dot icon23/11/2023
Appointment of Mr Dinesh Dhamija as a director on 2023-11-14
dot icon23/11/2023
Appointment of Mr Nicholas Alexander Hannes Da Costa as a director on 2023-11-14
dot icon25/07/2023
Appointment of Mr Rahul Prasad Narain Sinha as a director on 2023-07-11
dot icon25/07/2023
Appointment of Mr Robert Andrew Young as a director on 2023-07-11
dot icon18/06/2023
Director's details changed for Mr Philip Julian George Reeves on 2023-05-10
dot icon18/06/2023
Director's details changed for Ms Karin Ann Rehacek on 2023-05-10
dot icon12/06/2023
Cessation of Tim Mcnally as a person with significant control on 2023-05-09
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon15/05/2023
Cessation of Simon Jon Roberts as a person with significant control on 2023-01-25
dot icon15/05/2023
Register(s) moved to registered office address 1 Whitehall Place London SW1A 2HE
dot icon15/05/2023
Register(s) moved to registered office address 1 Whitehall Place London SW1A 2HE
dot icon15/05/2023
Notification of Maureen Patricia Nolan as a person with significant control on 2023-01-25
dot icon12/05/2023
Termination of appointment of Tim Mcnally as a director on 2023-05-09
dot icon12/05/2023
Termination of appointment of Malcolm James North as a director on 2023-04-30
dot icon04/04/2023
Termination of appointment of Tomasz Bilakiewicz as a director on 2023-03-14
dot icon27/10/2022
Termination of appointment of Kristina Elizabeth Byng as a director on 2022-10-21
dot icon21/10/2022
Termination of appointment of Jamie Andrew Sharpley as a director on 2022-10-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Emma Katherine
Director
26/07/2022 - 26/07/2025
-
Dhamija, Dinesh
Director
14/11/2023 - Present
12
Mcnally, Tim
Director
03/07/2018 - 09/05/2023
-
Jones, Lyndsey
Director
14/11/2023 - Present
4
Byng, Kristina Elizabeth
Director
12/10/2017 - 21/10/2022
1

Persons with Significant Control

15
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 NATIONAL LIBERAL CLUB LIMITED(THE)

NATIONAL LIBERAL CLUB LIMITED(THE) is an(a) Active company incorporated on 28/02/1978 with the registered office located at 1 Whitehall Place, London, SW1A 2HE. There are currently 11 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 NATIONAL LIBERAL CLUB LIMITED(THE)?

toggle

NATIONAL LIBERAL CLUB LIMITED(THE) is currently Active. It was registered on 28/02/1978 .

Where is NATIONAL LIBERAL CLUB LIMITED(THE) located?

toggle

NATIONAL LIBERAL CLUB LIMITED(THE) is registered at 1 Whitehall Place, London, SW1A 2HE.

What does NATIONAL LIBERAL CLUB LIMITED(THE) do?

toggle

NATIONAL LIBERAL CLUB LIMITED(THE) operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for NATIONAL LIBERAL CLUB LIMITED(THE)?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Tim Layton on 2026-04-13.