THE CIVIL LIBERTIES TRUST

Liberty House Liberty House, London, SW1P 2HR
StatusACTIVE
Company No.02824893
Category
Incorporated08 Jun 1993
Age30 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE CIVIL LIBERTIES TRUST is an active with number 02824893. It was incorporated 30 years, 11 months, 14 days ago, on 08 June 1993. The company address is Liberty House Liberty House, London, SW1P 2HR.



Company Fillings

Termination secretary company with name termination date

Date: 20 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-18

Officer name: Martha Spurrier

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenny Clare Beardsley

Appointment date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Thomas Douglas Holland

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ian Paul Mcdougall

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-19

Officer name: Mr Alastair James Livesey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Emma Higham

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul Mcdougall

Appointment date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Freeman

Termination date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Karen Marie-Jeanne Rea

Documents

View document PDF

Notice of removal of a director

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Ms Karen Marie-Jeanne Rea

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Pratheeban Nambyiah

Appointment date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Ms Nazmin Akhtar Choudhury

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Guy Turner

Appointment date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-02

Officer name: Mr Aidan Joseph Geary

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Statement of companys objects

Date: 10 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-13

Officer name: Nikita Lalwani

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-06

Officer name: Rahul Sinha

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Domino Emma Victoria Pateman

Termination date: 2022-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Moulinos

Appointment date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Ms Christina Blacklaws

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Robert Kent

Termination date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Ms Patricia Annette Tuitt

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahul Sinha

Appointment date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Simon Robert Prosser

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Sonali Naik

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-24

Officer name: Ms Martha Spurrier

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gracie Bradley

Termination date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reid

Termination date: 2021-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Jayne Cox

Appointment date: 2021-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-05

Officer name: Mark David Oakley

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gracie Bradley

Appointment date: 2020-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martha Spurrier

Termination date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Oliver Alexander Coales

Termination date: 2021-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Baroness Jane Susan Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Kamila Naheed Shamsie

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Sally Sampson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Mr John Reid

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Ms Domino Emma Victoria Pateman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Habiba Nabatu

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Ms Kamila Naheed Shamsie

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivien Helen Stern

Termination date: 2018-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-23

Officer name: Ms Sonali Naik

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nikita Lalwani

Appointment date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Martin O'shea

Termination date: 2018-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Lawrence of Clarendon Obe

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Lawrence of Clarendon Obe

Termination date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Nicolas Robert Kent

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Ms Habiba Nabatu

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Ms Lucy Freeman

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Frances Butler

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr William Oliver Alexander Coales

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Rev'd Canon Mark David Oakley

Appointment date: 2014-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-11

Officer name: Ms Sally Sampson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Joanna Elizabeth Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Vivienne Isabel Westwood

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-27

Officer name: Susan Mary Baring

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-31

Officer name: Ms Martha Spurrier

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: The Hon. Susan Mary Baring

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mrs Letitia Corinna Andrewartha

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Ms Joanna Elizabeth Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Joseph Goldstone

Termination date: 2015-12-14

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Ms Frances Butler

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: Shami Chakrabarti

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-08

Officer name: Mr David Joseph Goldstone

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-07

Officer name: Mr Nicholas O'shea

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Doreen Lawrence of Clarendon Obe

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vivienne Isabel Westwood

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Elizabeth Shaw

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Jackson

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeleine Colvin

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Goldstone

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-24

Officer name: Ms Shami Chakrabarti

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Westwood

Documents

View document PDF

Move registers to registered office company

Date: 24 Jul 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF


Some Companies

ASDASH LTD

107 ATTLEE AVENUE,CLYDEBANK,G81 2SF

Number:SC621244
Status:ACTIVE
Category:Private Limited Company

H1 TWCS LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11522341
Status:ACTIVE
Category:Private Limited Company

MULTILINGUAL LTD

39 NORTHCOTE AVENUE,SURBITON,KT5 9BY

Number:11391856
Status:ACTIVE
Category:Private Limited Company

PETCASS LIMITED

2 WISTERIA DRIVE,WALSALL,WS8 7NZ

Number:04318464
Status:ACTIVE
Category:Private Limited Company

QUILLEY PROPERTIES LIMITED

5 DE GREY SQUARE,COLCHESTER,CO4 5YQ

Number:09157306
Status:ACTIVE
Category:Private Limited Company

STRENGTH DEVELOPMENT SYSTEMS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11478125
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