Background WavePink WaveYellow Wave

STOCKPORT LABOUR PARTY CLUB LIMITED (02100485)

STOCKPORT LABOUR PARTY CLUB LIMITED (02100485) is an active UK company. incorporated on 17 February 1987. with registered office in Cheshire. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. STOCKPORT LABOUR PARTY CLUB LIMITED has been registered for 39 years. Current directors include MEADOWS, Vincent.

Company Number
02100485
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1987
Age
39 years
Address
2 Lloyd Street, Cheshire, SK4 1QP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
MEADOWS, Vincent
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKPORT LABOUR PARTY CLUB LIMITED

STOCKPORT LABOUR PARTY CLUB LIMITED is an active company incorporated on 17 February 1987 with the registered office located in Cheshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. STOCKPORT LABOUR PARTY CLUB LIMITED was registered 39 years ago.(SIC: 56301)

Status

active

Active since 39 years ago

Company No

02100485

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 17 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MAINSCHEME LIMITED
From: 17 February 1987To: 27 April 1987
Contact
Address

2 Lloyd Street Stockport Cheshire, SK4 1QP,

Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Director Left
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KENNEDY, David Michael

Active
42 Osborne Road, StockportSK2 6RQ
Secretary
Appointed 23 Oct 1994

MEADOWS, Vincent

Active
6 Bourneville Avenue, StockportSK4 1PR
Born December 1949
Director
Appointed N/A

DAVIES, Dick

Resigned
20 Rostrevor Road, StockportSK3 8LQ
Secretary
Appointed 17 Oct 1993
Resigned 23 Oct 1994

FORREST, Philip George

Resigned
393 Huddersfield Road, StalybridgeSK15 3HU
Secretary
Appointed 11 Oct 1992
Resigned 17 Oct 1993

GRUNDY, Thomas

Resigned
98 Naseby Rod, StockportSK5 6EW
Secretary
Appointed N/A
Resigned 11 Oct 1992

TWIGG, Robert

Resigned
12 Norris Bank Terrace, StockportSK4 2JG
Born May 1954
Director
Appointed N/A
Resigned 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Legacy
27 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
1 August 1989
288288
Legacy
15 June 1989
288288
Legacy
15 June 1989
288288
Accounts With Accounts Type Small
3 May 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Memorandum Articles
24 July 1987
MEM/ARTSMEM/ARTS
Legacy
12 June 1987
287Change of Registered Office
Certificate Change Of Name Company
27 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1987
287Change of Registered Office
Legacy
3 April 1987
288288
Certificate Incorporation
17 February 1987
CERTINCCertificate of Incorporation