Background WavePink WaveYellow Wave

THE LIBERTARIAN RESEARCH AND EDUCATION TRUST (08480724)

THE LIBERTARIAN RESEARCH AND EDUCATION TRUST (08480724) is an active UK company. incorporated on 9 April 2013. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE LIBERTARIAN RESEARCH AND EDUCATION TRUST has been registered for 12 years. Current directors include BASILIEN-GAINCHE, Marie-Laure, BAUDRIHAYE-GERARD, Laure, BLOCH, Jonathan Michael and 2 others.

Company Number
08480724
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2013
Age
12 years
Address
88 Mayday Rooms, London, EC4Y 1DH
Industry Sector
Education
Business Activity
Educational support activities
Directors
BASILIEN-GAINCHE, Marie-Laure, BAUDRIHAYE-GERARD, Laure, BLOCH, Jonathan Michael, CANNING, Victoria, FINCH, Nadine Elizabeth
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIBERTARIAN RESEARCH AND EDUCATION TRUST

THE LIBERTARIAN RESEARCH AND EDUCATION TRUST is an active company incorporated on 9 April 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE LIBERTARIAN RESEARCH AND EDUCATION TRUST was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08480724

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 9 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

88 Mayday Rooms Fleet Street London, EC4Y 1DH,

Previous Addresses

C/O Mdr, 88 Fleet Street London EC4Y 1DH United Kingdom
From: 17 April 2021To: 23 February 2023
10 Queen Street Place London EC4R 1BE
From: 2 March 2015To: 17 April 2021
Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH
From: 9 April 2013To: 2 March 2015
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 24
Director Left
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BLOCH, Jonathan Michael

Active
Woodland Rise, LondonN10 3UG
Secretary
Appointed 26 Jan 2021

BASILIEN-GAINCHE, Marie-Laure

Active
Mayday Rooms, LondonEC4Y 1DH
Born April 1971
Director
Appointed 13 Feb 2023

BAUDRIHAYE-GERARD, Laure

Active
Mayday Rooms, LondonEC4Y 1DH
Born August 1979
Director
Appointed 13 Feb 2023

BLOCH, Jonathan Michael

Active
Woodland Rise, LondonN10 3UG
Born September 1952
Director
Appointed 01 Jan 2021

CANNING, Victoria

Active
University Of Bristol, BristolBS8 1TZ
Born July 1984
Director
Appointed 14 Sept 2017

FINCH, Nadine Elizabeth

Active
Fleet Street, LondonEC4Y 1DH
Born November 1950
Director
Appointed 01 Jan 2021

BURKE, Sean Patrick

Resigned
Solway Road, LondonN22 5BX
Secretary
Appointed 03 Dec 2013
Resigned 26 Jan 2021

ALMEIDA FERREIRA, Gabriel

Resigned
Mayday Rooms, LondonEC4Y 1DH
Born December 1991
Director
Appointed 13 Feb 2023
Resigned 03 Jun 2024

BRIDGES, Lee, Professor

Resigned
IlmingtonCV36 4LA
Born January 1947
Director
Appointed 09 Apr 2013
Resigned 12 Sept 2016

CAPITANI, Emilio De

Resigned
Rue Darwin, Brussels1190
Born November 1946
Director
Appointed 27 Oct 2014
Resigned 23 Jan 2020

DEIGHTON, Jane Elizabeth

Resigned
Queen Street Place, LondonEC4R 1BE
Born March 1952
Director
Appointed 12 Sept 2016
Resigned 25 Sept 2020

FIELDING, Nicholas

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1954
Director
Appointed 01 Jan 2021
Resigned 09 Feb 2021

FINCH, Nadine Elizabeth

Resigned
Plimsoll Road, LondonN4 2ED
Born November 1950
Director
Appointed 09 Apr 2013
Resigned 03 Mar 2015

GODFREY, Fiona Judith

Resigned
Rue Des Sources, Luxembourg CityL2542
Born July 1965
Director
Appointed 05 Dec 2016
Resigned 12 Feb 2023

HILLYARD, Patrick Anthony Richard, Professor Emeri

Resigned
Ardenlee Gardens, BelfastBT6 8QH
Born June 1943
Director
Appointed 09 Apr 2013
Resigned 31 Dec 2020

KEITH, Lilana

Resigned
Fleet Street, LondonEC4Y 1DH
Born April 1985
Director
Appointed 01 Jan 2021
Resigned 30 Apr 2025

PEAK, Stephen

Resigned
Queen Street Place, LondonEC4R 1BE
Born May 1948
Director
Appointed 09 Apr 2013
Resigned 14 Sept 2017

PEIRCE, Jean Gareth

Resigned
Queen Street Place, LondonEC4R 1BE
Born March 1940
Director
Appointed 09 Apr 2013
Resigned 22 Sept 2014

SINGLETON, Elizabeth Ann

Resigned
Fleet Street, LondonEC4Y 1DH
Born March 1958
Director
Appointed 09 Apr 2013
Resigned 12 Feb 2023

WHITE, Aidan Patrick

Resigned
Vicarage Road, LondonE15 4HD
Born March 1951
Director
Appointed 09 Apr 2013
Resigned 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Statement Of Companys Objects
19 November 2013
CC04CC04
Memorandum Articles
19 November 2013
MEM/ARTSMEM/ARTS
Resolution
19 November 2013
RESOLUTIONSResolutions
Incorporation Company
9 April 2013
NEWINCIncorporation