Launceston Liberal Club Limited LAUNCESTON


Launceston Liberal Club started in year 1897 as Private Limited Company with registration number 00051704. The Launceston Liberal Club company has been functioning successfully for one hundred and twenty seven years now and its status is active. The firm's office is based in Launceston at Treveth. Postal code: PL15 7BU.

Currently there are 10 directors in the the firm, namely Andrew B., Gregory A. and Adrian P. and others. In addition one secretary - Ruth B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret S. who worked with the the firm until 27 September 2005.

Launceston Liberal Club Limited Address / Contact

Office Address Treveth
Office Address2 Chapel Park
Town Launceston
Post code PL15 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00051704
Date of Incorporation Wed, 17th Mar 1897
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 127 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 18 July 2023

Gregory A.

Position: Director

Appointed: 25 February 2022

Adrian P.

Position: Director

Appointed: 25 February 2022

Adam P.

Position: Director

Appointed: 07 July 2011

Paul O.

Position: Director

Appointed: 17 June 2009

Ruth B.

Position: Secretary

Appointed: 27 September 2005

Constance G.

Position: Director

Appointed: 24 March 1992

Ivor A.

Position: Director

Appointed: 27 March 1991

Richard C.

Position: Director

Appointed: 27 March 1991

Edna H.

Position: Director

Appointed: 27 March 1991

Peter H.

Position: Director

Appointed: 27 March 1991

Daniel R.

Position: Director

Appointed: 24 May 2016

Resigned: 25 May 2016

Jade F.

Position: Director

Appointed: 27 May 2014

Resigned: 06 April 2021

David T.

Position: Director

Appointed: 27 May 2002

Resigned: 24 May 2016

Timothy D.

Position: Director

Appointed: 27 May 2002

Resigned: 01 December 2019

Margaret S.

Position: Secretary

Appointed: 27 March 2001

Resigned: 27 September 2005

Michael S.

Position: Director

Appointed: 22 March 2000

Resigned: 11 July 2021

Paul V.

Position: Director

Appointed: 25 March 1998

Resigned: 07 July 2011

Norman O.

Position: Director

Appointed: 02 April 1997

Resigned: 01 October 2012

Francis T.

Position: Director

Appointed: 10 April 1995

Resigned: 27 May 2002

William V.

Position: Director

Appointed: 27 March 1991

Resigned: 17 January 2000

Geoffrey N.

Position: Director

Appointed: 27 March 1991

Resigned: 19 March 2015

Ruth B.

Position: Director

Appointed: 27 March 1991

Resigned: 27 March 2001

David V.

Position: Director

Appointed: 27 March 1991

Resigned: 10 April 1994

George H.

Position: Director

Appointed: 27 March 1991

Resigned: 13 February 1998

Winifred M.

Position: Director

Appointed: 27 March 1991

Resigned: 11 May 1996

Ruth S.

Position: Director

Appointed: 27 March 1991

Resigned: 24 March 1992

Brian T.

Position: Director

Appointed: 27 March 1991

Resigned: 08 January 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 68149 17749 52450 02949 271
Current Assets   50 02949 367
Debtors    96
Property Plant Equipment185 217185 145185 087185 041185 004
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8011 8731 9311 9772 014
Corporation Tax Payable288362135230 
Corporation Tax Recoverable    96
Creditors1 6271 5801 3521 4491 399
Increase From Depreciation Charge For Year Property Plant Equipment 72 4637
Net Current Assets Liabilities  48 17248 58047 968
Other Creditors1818181818
Property Plant Equipment Gross Cost187 018 187 018187 018 
Total Assets Less Current Liabilities  233 259233 621232 972
Trade Creditors Trade Payables1 3211 2001 1991 2011 381

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, July 2023
Free Download (6 pages)

Company search