Background WavePink WaveYellow Wave

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED (04018993)

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED (04018993) is an active UK company. incorporated on 21 June 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. LIBERAL DEMOCRAT BUSINESS FORUM LIMITED has been registered for 25 years. Current directors include COX, Michael Francis.

Company Number
04018993
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2000
Age
25 years
Address
5th Floor 1 Vincent Square, London, SW1P 2NP
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
COX, Michael Francis
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED

LIBERAL DEMOCRAT BUSINESS FORUM LIMITED is an active company incorporated on 21 June 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. LIBERAL DEMOCRAT BUSINESS FORUM LIMITED was registered 25 years ago.(SIC: 94920)

Status

active

Active since 25 years ago

Company No

04018993

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

5th Floor 1 Vincent Square London, SW1P 2NP,

Previous Addresses

Vincent Square Vincent Square 5th Floor London SW1P 2PN England
From: 14 June 2021To: 21 June 2023
2nd Floor 8-10 Great George Street London SW1P 3AE
From: 15 September 2011To: 14 June 2021
4 Cowley Street London SW1P 3NB
From: 21 June 2000To: 15 September 2011
Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Sept 13
Director Left
Sept 13
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 22
Director Left
Feb 23
Owner Exit
Jun 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MINSHULL, Rachel

Active
1 Vincent Square, LondonSW1P 2NP
Secretary
Appointed 01 Oct 2024

COX, Michael Francis

Active
1 Vincent Square, LondonSW1P 2NP
Born May 1958
Director
Appointed 29 Jun 2022

BLISS, Nigel Graham

Resigned
Devonshire Road, EalingW5 4TS
Secretary
Appointed 12 Sept 2005
Resigned 01 Jul 2016

BRIDDOCK, Darren Edward

Resigned
8-10 Great George Street, LondonSW1P 3AE
Secretary
Appointed 01 Jul 2016
Resigned 20 Jun 2019

BUIST, Kerry

Resigned
1 Vincent Square, LondonSW1P 2NP
Secretary
Appointed 30 Sept 2022
Resigned 01 Oct 2024

COULSON, Jack Frederick

Resigned
Vincent Square, LondonSW1P 2PN
Secretary
Appointed 17 May 2021
Resigned 30 Sept 2022

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Secretary
Appointed 13 Sept 2000
Resigned 12 Sept 2005

JARDINE BROWN, Helen

Resigned
37 Tyers Estate, LondonSE1 3JG
Secretary
Appointed 12 Sept 2005
Resigned 22 Dec 2009

TURNER, Brian Richard

Resigned
206a Camberwell New Road, LondonSE5 0TH
Secretary
Appointed 21 Jun 2000
Resigned 13 Sept 2000

CLARK, Reginald Blythe

Resigned
5 Maze Road, RichmondTW9 3DA
Born March 1958
Director
Appointed 13 Sept 2000
Resigned 12 Sept 2005

DUNPHY, Peter Gerard

Resigned
8-10 Great George Street, LondonSW1P 3AE
Born June 1966
Director
Appointed 04 Sept 2013
Resigned 18 Jun 2018

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Born July 1961
Director
Appointed 21 Jun 2000
Resigned 13 Sept 2000

GREENLAND, Duncan

Resigned
8-10 Great George Street, LondonSW1P 3AE
Born February 1948
Director
Appointed 08 Dec 2009
Resigned 09 Sept 2013

HARRIS, Anthony William, Dr

Resigned
Vincent Square, LondonSW1P 2PN
Born August 1957
Director
Appointed 18 Jun 2018
Resigned 29 Jun 2022

KRAMER, Susan Veronica

Resigned
43 Glebe Road, LondonSW13 0AB
Born July 1950
Director
Appointed 13 Sept 2000
Resigned 24 Jun 2009

LAWMAN, Sandra Joy

Resigned
Flat 2 6 Kirkstall Road, LondonSW2 4HF
Born September 1958
Director
Appointed 28 Oct 2004
Resigned 24 Jun 2009

LEE, John Robert Louis, Lord Lee Of Trafford

Resigned
49 Langham Road, AltrinchamWA14 3NS
Born June 1942
Director
Appointed 04 Sept 2002
Resigned 28 Oct 2004

LORD, Charles Edward, Councillor

Resigned
Everleigh Street, LondonN4 3AE
Born January 1972
Director
Appointed 12 Sept 2005
Resigned 24 Jun 2009

MARSHALL, Paul Roderick Clucas

Resigned
SW14
Born August 1959
Director
Appointed 13 Sept 2000
Resigned 24 Jun 2009

RAZZALL, Edward Timothy, Lord

Resigned
14-16 Regent Street, LondonSW1Y 4PH
Born June 1943
Director
Appointed 13 Sept 2000
Resigned 24 Jun 2009

SHIRLEY, Christopher Kyle

Resigned
90 Clarendon Road, LondonW11 2HR
Born May 1951
Director
Appointed 21 Sept 2003
Resigned 24 Jun 2009

WOODTHORPE BROWNE, Robert

Resigned
136 Coleherne Court, LondonSW5 0DY
Born April 1943
Director
Appointed 12 Sept 2005
Resigned 22 Dec 2009

WRIGHT, Ian

Resigned
Moat Farm, WhissendineLE15 7EW
Born April 1958
Director
Appointed 13 Sept 2000
Resigned 24 Jun 2009

Persons with significant control

2

0 Active
2 Ceased

Anthony William Harris

Ceased
Vincent Square, LondonSW1P 2PN
Born June 1957

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 29 Jun 2022

Mr Peter Dunphy

Ceased
8-10 Great George Street, LondonSW1P 3AE
Born June 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288cChange of Particulars
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
11 October 2001
225Change of Accounting Reference Date
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Incorporation Company
21 June 2000
NEWINCIncorporation