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.
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 | : |
|
Registered Address | : | 158 Castle Hill, Reading, Berkshire, RG1 7RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Castle Hill, Reading, RG1 7RP | Secretary | 09 May 2018 | Active |
158, Castle Hill, Reading, England, RG1 7RP | Director | 08 April 2014 | Active |
158, Castle Hill, Reading, RG1 7RP | Director | 24 April 2018 | Active |
158, Castle Hill, Reading, England, RG1 7RP | Director | 11 October 2010 | Active |
158, Castle Hill, Reading, United Kingdom, RG1 7RP | Director | 11 October 2010 | Active |
35a, St Peter's Avenue, Caversham, Reading, United Kingdom, RG4 7DH | Director | 11 October 2010 | Active |
33 Grandison House, Phyllis Court Drive, Henley On Thames, RG9 2NA | Secretary | - | Active |
36, Lorne Street, Reading, England, RG1 7YN | Secretary | 03 February 2014 | Active |
158 Castle Hill, Reading, RG1 7RP | Secretary | 02 February 1999 | Active |
92 Shinfield Road, Reading, RG2 7DA | Secretary | 21 February 1996 | Active |
50, Church Road, Earley, Reading, United Kingdom, RG6 1HT | Secretary | 11 October 2010 | Active |
50, Church Road, Earley, Reading, RG6 1HT | Secretary | 17 February 2003 | Active |
Cornerways, The Green, Leafield, Witney, OX29 9NP | Director | - | Active |
Meadow Sweet, Meadow Sweet, Beals Lane, Reading, United Kingdom, RG31 5UD | Director | 17 February 2003 | Active |
158, Castle Hill, Reading, England, RG1 7RP | Director | 11 October 2010 | Active |
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 | Director | 11 October 2010 | Active |
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 | Director | 18 September 2012 | Active |
158 Castle Hill, Reading, RG1 7RP | Director | 17 February 2003 | Active |
Yew Tree Cottage Brewery Common, Mortimer, Reading, RG7 3JE | Director | - | Active |
92 Shinfield Road, Reading, RG2 7DA | Director | 06 March 1997 | Active |
74a Grosvenor Road, Caversham, Reading, RG4 0ES | Director | 21 February 1996 | Active |
35a, Saint Peters Avenue, Caversham, Reading, United Kingdom, RG4 7DH | Director | 17 February 2003 | Active |
27 Bess Mead, Cookham, SL6 9DJ | Director | 30 July 1999 | Active |
50, Church Road, Earley, Reading, England, RG6 1HT | Director | 03 November 2010 | Active |
157 Wokingham Road, Reading, RG6 1LP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Officers | Appoint person secretary company with name date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.