UKBizDB.co.uk

READING LIBERAL CLUB COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reading Liberal Club Company Limited. The company was founded 114 years ago and was given the registration number 00106623. The firm's registered office is in READING. You can find them at 158 Castle Hill, , Reading, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:READING LIBERAL CLUB COMPANY LIMITED
Company Number:00106623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1909
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:158 Castle Hill, Reading, Berkshire, RG1 7RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Castle Hill, Reading, RG1 7RP

Secretary09 May 2018Active
158, Castle Hill, Reading, England, RG1 7RP

Director08 April 2014Active
158, Castle Hill, Reading, RG1 7RP

Director24 April 2018Active
158, Castle Hill, Reading, England, RG1 7RP

Director11 October 2010Active
158, Castle Hill, Reading, United Kingdom, RG1 7RP

Director11 October 2010Active
35a, St Peter's Avenue, Caversham, Reading, United Kingdom, RG4 7DH

Director11 October 2010Active
33 Grandison House, Phyllis Court Drive, Henley On Thames, RG9 2NA

Secretary-Active
36, Lorne Street, Reading, England, RG1 7YN

Secretary03 February 2014Active
158 Castle Hill, Reading, RG1 7RP

Secretary02 February 1999Active
92 Shinfield Road, Reading, RG2 7DA

Secretary21 February 1996Active
50, Church Road, Earley, Reading, United Kingdom, RG6 1HT

Secretary11 October 2010Active
50, Church Road, Earley, Reading, RG6 1HT

Secretary17 February 2003Active
Cornerways, The Green, Leafield, Witney, OX29 9NP

Director-Active
Meadow Sweet, Meadow Sweet, Beals Lane, Reading, United Kingdom, RG31 5UD

Director17 February 2003Active
158, Castle Hill, Reading, England, RG1 7RP

Director11 October 2010Active
33 Grandison House, Phyllis Court Drive, Henley On Thames, RG9 2NA

Director-Active
70 Westwood Road, Tilehurst, Reading, RG3 5PP

Director-Active
4 Balmore Road, Caversham, Reading, RG4 8PU

Director-Active
158, Castle Hill, Reading, England, RG1 7RP

Director11 October 2010Active
5 Marling Close, Tilehurst, Reading, RG3 6PD

Director-Active
62 Northcourt Avenue, Reading, RG2 7HQ

Director-Active
The Crest Aldworth Road, Upper Basildon, Reading, RG8 8NH

Director-Active
158, Castle Hill, Reading, England, RG1 7RP

Director18 September 2012Active
158 Castle Hill, Reading, RG1 7RP

Director17 February 2003Active
Yew Tree Cottage Brewery Common, Mortimer, Reading, RG7 3JE

Director-Active
92 Shinfield Road, Reading, RG2 7DA

Director06 March 1997Active
74a Grosvenor Road, Caversham, Reading, RG4 0ES

Director21 February 1996Active
35a, Saint Peters Avenue, Caversham, Reading, United Kingdom, RG4 7DH

Director17 February 2003Active
27 Bess Mead, Cookham, SL6 9DJ

Director30 July 1999Active
50, Church Road, Earley, Reading, England, RG6 1HT

Director03 November 2010Active
157 Wokingham Road, Reading, RG6 1LP

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download
2018-05-09Officers

Appoint person secretary company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2017-10-11Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.