Background WavePink WaveYellow Wave

THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED (04794744)

THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED (04794744) is an active UK company. incorporated on 11 June 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED has been registered for 22 years. Current directors include COX, Michael Francis.

Company Number
04794744
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2003
Age
22 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
T

THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED

THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED is an active company incorporated on 11 June 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. THE LIBERAL DEMOCRAT LIBERTY NETWORK LIMITED was registered 22 years ago.(SIC: 94920)

Status

active

Active since 22 years ago

Company No

04794744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 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: 11 June 2003To: 15 September 2011
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Sept 13
Director Left
Sept 13
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
New Owner
Oct 22
Owner Exit
Jun 23
0
Funding
7
Officers
5
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
8-10 Great George Street, LondonSW1P 3AE
Secretary
Appointed 17 Oct 2006
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 07 Oct 2020
Resigned 30 Sept 2022

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Secretary
Appointed 11 Jun 2003
Resigned 23 Feb 2005

SANDERSON NASH, Emma Victoria

Resigned
The Robins, WadhurstTN5 6HX
Secretary
Appointed 23 Feb 2005
Resigned 17 Oct 2006

CLARK, Reginald Blythe

Resigned
5 Maze Road, RichmondTW9 3DA
Born March 1958
Director
Appointed 16 Jun 2003
Resigned 17 Oct 2006

DEWAN, Ramesh

Resigned
Signal 1-10, HarrowHA1 2QE
Born May 1947
Director
Appointed 21 Sept 2003
Resigned 17 Oct 2006

DUNPHY, Peter Gerard

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

DUNPHY, Peter Gerard

Resigned
13 Queensborough Mews, LondonW2 3SG
Born June 1966
Director
Appointed 17 Oct 2003
Resigned 17 Oct 2006

ELLIS, George Peter

Resigned
Trenfield, CheltenhamGL54 5SJ
Born January 1945
Director
Appointed 21 Sept 2003
Resigned 17 Oct 2006

GOODHART, Celia Mcclare, Lady

Resigned
11 Clarence Terrace, LondonNW1 4RD
Born July 1939
Director
Appointed 10 Dec 2003
Resigned 17 Oct 2006

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Born July 1961
Director
Appointed 11 Jun 2003
Resigned 16 Jun 2003

GREENLAND, Duncan Taylor

Resigned
62 Welbeck Street, LondonW1G 9XE
Born January 1948
Director
Appointed 25 Jan 2007
Resigned 09 Sept 2013

GREENLAND, Duncan Taylor

Resigned
15 Greville Place, LondonNW6 5JE
Born January 1948
Director
Appointed 21 Sept 2003
Resigned 17 Oct 2006

GRIFFITHS, David Brandon

Resigned
5 Hyde Lane, HertfordshireHP3 0EG
Born November 1940
Director
Appointed 21 Sept 2003
Resigned 25 Jan 2007

HARRIS, Anthony William, Dr

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

LORD, Charles Edward, Councillor

Resigned
Everleigh Street, LondonN4 3AE
Born January 1972
Director
Appointed 03 Feb 2005
Resigned 17 Oct 2006

RENNARD, Christopher John, Lord

Resigned
SW9
Born July 1960
Director
Appointed 21 Sept 2003
Resigned 17 Oct 2006

SANDERSON NASH, Emma Victoria

Resigned
The Robins, WadhurstTN5 6HX
Born January 1967
Director
Appointed 21 Sept 2003
Resigned 17 Oct 2006

TURNER, Brian Richard

Resigned
206a Camberwell New Road, LondonSE5 0TH
Born August 1955
Director
Appointed 11 Jun 2003
Resigned 16 Jun 2003

Persons with significant control

3

0 Active
3 Ceased

Mr Michael Francis Cox

Ceased
Vincent Square, LondonSW1P 2PN
Born May 1958

Nature of Control

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

Dr Anthony William Harris

Ceased
Vincent Square, LondonSW1P 2PN
Born August 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

102

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
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
20 June 2018
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination 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
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Incorporation Company
11 June 2003
NEWINCIncorporation