35 Whitworth Street West
Manchester
M1 5NG
Director Name | Mr Jobe William Ferguson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG |
Director Name | Mr Lyndon Barry Higginson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(7 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Landmark 21 Back Turner Street Manchester M4 1FR |
Website | theliarsclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8345111 |
Telephone region | Manchester |
Registered Address | The Landmark 21 Back Turner Street Manchester M4 1FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
95 at £0.01 | Liars Club (Holdings) LTD 95.00% Ordinary |
---|---|
5 at £0.01 | Andrew Barry Spiro 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,638 |
Cash | £28,733 |
Current Liabilities | £296,906 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
31 August 2017 | Delivered on: 5 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 January 2016 | Delivered on: 1 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
7 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
23 February 2021 | Director's details changed for Mr Lyndon Barry Higginson on 1 December 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
12 December 2019 | Purchase of own shares. (3 pages) |
4 December 2019 | Cancellation of shares. Statement of capital on 18 November 2019
|
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
23 April 2019 | Appointment of Mr Paul Robinson as a director on 17 April 2019 (2 pages) |
7 December 2018 | Change of details for The Liars Club (Holdings) Limited as a person with significant control on 3 December 2018 (2 pages) |
5 December 2018 | Registered office address changed from Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England to The Landmark 21 Back Turner Street Manchester M4 1FR on 5 December 2018 (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
5 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
29 November 2017 | Registered office address changed from Suite 302 Barclay House Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Suite 302 Barclay House Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 November 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
5 September 2017 | Registration of charge 077292090002, created on 31 August 2017 (29 pages) |
5 September 2017 | Registration of charge 077292090002, created on 31 August 2017 (29 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 August 2016 | Director's details changed for Mr Jobe William Ferguson on 22 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House Whitworth Street West Manchester M1 5NG on 22 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Jobe William Ferguson on 22 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Mr Lyndon Barry Higginson on 22 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House Whitworth Street West Manchester M1 5NG on 22 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Ross Mackenzie on 22 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Mr Ross Mackenzie on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Lyndon Barry Higginson on 22 August 2016 (2 pages) |
1 February 2016 | Registration of charge 077292090001, created on 26 January 2016 (28 pages) |
1 February 2016 | Registration of charge 077292090001, created on 26 January 2016 (28 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 June 2014 | Appointment of Mr Lyndon Higginson as a director (2 pages) |
4 June 2014 | Appointment of Mr Lyndon Higginson as a director (2 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
20 December 2013 | Registered office address changed from 19a Back Bridge Street Manchester M3 2PB United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 19a Back Bridge Street Manchester M3 2PB United Kingdom on 20 December 2013 (1 page) |
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
15 May 2013 | Second filing of SH01 previously delivered to Companies House
|
15 May 2013 | Second filing of SH01 previously delivered to Companies House
|
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 December 2012 | Second filing of AP01 previously delivered to Companies House
|
17 December 2012 | Second filing of AP01 previously delivered to Companies House
|
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Registered office address changed from Apartment 706 25 Church Street Manchester M4 1PE England on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Apartment 706 25 Church Street Manchester M4 1PE England on 30 July 2012 (1 page) |
14 June 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (3 pages) |
14 June 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (3 pages) |
16 April 2012 | Appointment of Jobe William Ferguson as a director
|
16 April 2012 | Appointment of Jobe William Ferguson as a director
|
21 February 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
21 February 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
21 February 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
4 August 2011 | Incorporation (22 pages) |
4 August 2011 | Incorporation (22 pages) |