LISKEARD LIBERAL CLUB COMPANY LIMITED

NEVILLE & CO, BUCKLAND HOUSE NEVILLE & CO, BUCKLAND HOUSE, Plymouth, PL6 5WR, Devon
StatusDISSOLVED
Company No.00129430
CategoryPrivate Limited Company
Incorporated06 Jun 1913
Age111 years, 12 days
JurisdictionEngland Wales
Dissolution24 Dec 2020
Years3 years, 5 months, 25 days

SUMMARY

LISKEARD LIBERAL CLUB COMPANY LIMITED is an dissolved private limited company with number 00129430. It was incorporated 111 years, 12 days ago, on 06 June 1913 and it was dissolved 3 years, 5 months, 25 days ago, on 24 December 2020. The company address is NEVILLE & CO, BUCKLAND HOUSE NEVILLE & CO, BUCKLAND HOUSE, Plymouth, PL6 5WR, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2020

Action Date: 01 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Old address: C/O Miss a S Tamblyn Beara Farm Herodsfoot Liskeard Cornwall PL14 4RB

Change date: 2019-07-19

New address: 12 William Prance Road Derriford Plymouth Devon PL6 5WR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Tamblyn

Termination date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tamblyn

Termination date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lister Tamblyn

Termination date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Angela Shirley Tamblyn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ernest Roger Philp

Termination date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Robin Philip Cubitt Blamey

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-07

Officer name: Angela Shirley Tamblyn

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bernard Blamey

Termination date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr Robin Philip Cubitt Blamey

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cocks

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: the Liberal Club Barras St Liskeard Cornwall PL14 6AD

Change date: 2011-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lister Tamblyn

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Graham Colenso Cocks

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr William John Tamblyn

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Tamblyn

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Christopher William Taper

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Robin Philip Cubitt Blamey

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Angela Shirley Tamblyn

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr William Ernest Roger Philp

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Philip Bernard Blamey

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/07; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/00; no change of members

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/97; change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/94; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Officers

Type: 288

Description: Director's particulars changed;director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 07/12/91; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 22/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/12/89; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ANIKA AGGARWAL LTD

14 OXCLOSE PARK RISE,SHEFFIELD,S20 8GW

Number:09105184
Status:ACTIVE
Category:Private Limited Company

CCTV-EU LIMITED

60 WILLESDEN LANE,LONDON,NW6 7SX

Number:11042533
Status:ACTIVE
Category:Private Limited Company

GAIL MOSLEY PRODUCTIONS LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:08649741
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE HOUSING AND NEGOTIATORS LTD

TRINITY BUILDINGS 43-45 TRINITY STREET,STOKE ON TRENT,ST1 5LQ

Number:09975501
Status:ACTIVE
Category:Private Limited Company

NINGBO KINGSTIC TRADING & INDUSTRIAL CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11070379
Status:ACTIVE
Category:Private Limited Company

NP EXPERT LTD

23 HARVEY ROAD,STAFFS,WS15 4HA

Number:07724482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source