Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAUNCESTON LIBERAL CLUB LIMITED
Company Information for

LAUNCESTON LIBERAL CLUB LIMITED

TREVETH, CHAPEL PARK, LAUNCESTON, PL15 7BU,
Company Registration Number
00051704
Private Limited Company
Active

Company Overview

About Launceston Liberal Club Ltd
LAUNCESTON LIBERAL CLUB LIMITED was founded on 1897-03-17 and has its registered office in Launceston. The organisation's status is listed as "Active". Launceston Liberal Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAUNCESTON LIBERAL CLUB LIMITED
 
Legal Registered Office
TREVETH
CHAPEL PARK
LAUNCESTON
PL15 7BU
Other companies in PL15
 
Filing Information
Company Number 00051704
Company ID Number 00051704
Date formed 1897-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-08 22:06:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAUNCESTON LIBERAL CLUB LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELIZABETH BAWDEN
Company Secretary 2005-09-27
IVOR ALLIN
Director 1991-03-27
RICHARD WITHERS CAVEY
Director 1991-03-27
TIMOTHY ROLAND DUMPER
Director 2002-05-27
JADE FARRINGTON
Director 2014-05-27
CONSTANCE MARY GEACH
Director 1992-03-24
EDNA HOCKRIDGE
Director 1991-03-27
PETER JOHN HOCKRIDGE
Director 1991-03-27
PAUL VINCENT O'BRIEN
Director 2009-06-17
ADAM RICHARD PAYNTER
Director 2011-07-07
MICHAEL JAMES SANDERCOCK
Director 2000-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN ROGERSON
Director 2016-05-24 2016-05-25
DAVID JOHN TOUT
Director 2002-05-27 2016-05-24
GEOFFREY MICHAEL NICHOLLS
Director 1991-03-27 2015-03-19
NORMAN JAMES OAK
Director 1997-04-02 2012-10-01
PAUL ALFRED NOEL VOGEL
Director 1998-03-25 2011-07-07
BRIAN FRANKLYN TUNBRIDGE
Director 1991-03-27 2009-01-08
MARGARET ROSEMARY SANDERS
Company Secretary 2001-03-27 2005-09-27
FRANCIS DAVID TREWIN
Director 1995-04-10 2002-05-27
RUTH ELIZABETH BAWDEN
Company Secretary 1991-03-27 2001-03-27
RUTH ELIZABETH BAWDEN
Director 1991-03-27 2001-03-27
WILLIAM GILBERT VANSTONE
Director 1991-03-27 2000-01-17
GEORGE HENRY JOHN HAYSOM
Director 1991-03-27 1998-02-13
WINIFRED MOUNCE
Director 1991-03-27 1996-05-11
DAVID JOHN VIGGERS
Director 1991-03-27 1994-04-10
RUTH SHEPHERD
Director 1991-03-27 1992-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROLAND DUMPER MARKETING MEANS (UK) LIMITED Director 2012-12-04 CURRENT 2012-01-30 Active
EDNA HOCKRIDGE HOCKRIDGE AND STACEY LTD Director 2003-01-23 CURRENT 2003-01-23 Active
PETER JOHN HOCKRIDGE HOCKRIDGE AND STACEY LTD Director 2003-01-23 CURRENT 2003-01-23 Active
PAUL VINCENT O'BRIEN LAUNCESTON COMMUNITY TRANSPORT PARTNERSHIP Director 2008-11-05 CURRENT 2008-11-05 Active
ADAM RICHARD PAYNTER CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2017-05-24 CURRENT 2010-12-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-23APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS BAKER
2024-09-12APPOINTMENT TERMINATED, DIRECTOR IVOR ALLIN
2024-09-12DIRECTOR APPOINTED MRS TRUDY MARILYN BAILEY
2024-09-12DIRECTOR APPOINTED MR ANDREW JOHN GLOVER
2024-08-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-08AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2024-04-02SECRETARY'S DETAILS CHNAGED FOR MRS RUTH ELIZABETH BAWDEN on 2024-03-28
2024-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS RUTH ELIZABETH BAWDEN on 2024-03-28
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24DIRECTOR APPOINTED MR ANDREW DOUGLAS BAKER
2023-07-24AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BAKER
2023-07-24AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM 20 Western Road Launceston Cornwall PL15 7BA
2022-07-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-03-21AP01DIRECTOR APPOINTED MR ADRIAN PARSONS
2021-07-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SANDERCOCK
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JADE FARRINGTON
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND DUMPER
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-08-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN ROGERSON
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 3814
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR DANIEL JOHN ROGERSON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TOUT
2016-05-16AP01DIRECTOR APPOINTED MISS JADE FARRINGTON
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 3814
2016-04-20AR0127/03/16 ANNUAL RETURN FULL LIST
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 3814
2015-04-20AR0127/03/15 ANNUAL RETURN FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL NICHOLLS
2015-04-20CH01Director's details changed for Constance Mary Geach on 2015-01-01
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 3814
2014-04-09AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN OAK
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL NICHOLLS / 01/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WITHERS CAVEY / 01/04/2014
2014-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0127/03/13 ANNUAL RETURN FULL LIST
2012-06-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0127/03/12 ANNUAL RETURN FULL LIST
2011-09-20AP01DIRECTOR APPOINTED MR ADAM RICHARD PAYNTER
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VOGEL
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13AR0127/03/11 FULL LIST
2011-04-13SH0121/09/10 STATEMENT OF CAPITAL GBP 3684
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-20AR0127/03/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALFRED NOEL VOGEL / 27/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TOUT / 27/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SANDERCOCK / 27/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES OAK / 27/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL NICHOLLS / 27/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE MARY GEACH / 27/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROLAND DUMPER / 27/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WITHERS CAVEY / 27/03/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ALLIN / 27/03/2010
2009-07-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09288aDIRECTOR APPOINTED MR PAUL VINCENT O'BRIEN
2009-05-14363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR BRIAN TUNBRIDGE
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE GEACH / 01/01/2008
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-25363sRETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-09363sRETURN MADE UP TO 27/03/06; CHANGE OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 27/03/04; NO CHANGE OF MEMBERS
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 4 NORTHGATE STREET LAUNCESTON CORNWALL PL15 8BD
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 27/03/03; CHANGE OF MEMBERS
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-12363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288bDIRECTOR RESIGNED
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-18363sRETURN MADE UP TO 27/03/01; CHANGE OF MEMBERS
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 27/03/00; NO CHANGE OF MEMBERS
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-29363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LAUNCESTON LIBERAL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAUNCESTON LIBERAL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-06-13 Outstanding FURGUSONS LIMITED
MORTGAGE 1981-06-24 Outstanding HALLS OXFORD & WEST BREWERY COMPANY LTD
LEGAL MORTGAGE 1981-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAUNCESTON LIBERAL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of LAUNCESTON LIBERAL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAUNCESTON LIBERAL CLUB LIMITED
Trademarks
We have not found any records of LAUNCESTON LIBERAL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAUNCESTON LIBERAL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LAUNCESTON LIBERAL CLUB LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LAUNCESTON LIBERAL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAUNCESTON LIBERAL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAUNCESTON LIBERAL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.