Company NameThe Liars Club Ltd
Company StatusActive
Company Number07729209
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 9 months ago)
Previous NameThe Liars Club Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ross Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 302 Barclay House
35 Whitworth Street West
Manchester
M1 5NG
Director NameMr Jobe William Ferguson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(5 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 302 Barclay House
35 Whitworth Street West
Manchester
M1 5NG
Director NameMr Lyndon Barry Higginson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 302 Barclay House
35 Whitworth Street West
Manchester
M1 5NG
Director NameMr Paul Robinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(7 years, 8 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Landmark 21 Back Turner Street
Manchester
M4 1FR

Contact

Websitetheliarsclub.co.uk
Email address[email protected]
Telephone0161 8345111
Telephone regionManchester

Location

Registered AddressThe Landmark
21 Back Turner Street
Manchester
M4 1FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £0.01Liars Club (Holdings) LTD
95.00%
Ordinary
5 at £0.01Andrew Barry Spiro
5.00%
Ordinary

Financials

Year2014
Net Worth£763,638
Cash£28,733
Current Liabilities£296,906

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

31 August 2017Delivered on: 5 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 1 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
7 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
23 February 2021Director's details changed for Mr Lyndon Barry Higginson on 1 December 2020 (2 pages)
6 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
12 December 2019Purchase of own shares. (3 pages)
4 December 2019Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 95
(4 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
23 April 2019Appointment of Mr Paul Robinson as a director on 17 April 2019 (2 pages)
7 December 2018Change of details for The Liars Club (Holdings) Limited as a person with significant control on 3 December 2018 (2 pages)
5 December 2018Registered 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 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
5 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
29 November 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
5 September 2017Registration of charge 077292090002, created on 31 August 2017 (29 pages)
5 September 2017Registration of charge 077292090002, created on 31 August 2017 (29 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 August 2016Director's details changed for Mr Jobe William Ferguson on 22 August 2016 (2 pages)
22 August 2016Registered 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 2016Director's details changed for Mr Jobe William Ferguson on 22 August 2016 (2 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 August 2016Director's details changed for Mr Lyndon Barry Higginson on 22 August 2016 (2 pages)
22 August 2016Registered 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 2016Director's details changed for Mr Ross Mackenzie on 22 August 2016 (2 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 August 2016Director's details changed for Mr Ross Mackenzie on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Lyndon Barry Higginson on 22 August 2016 (2 pages)
1 February 2016Registration of charge 077292090001, created on 26 January 2016 (28 pages)
1 February 2016Registration of charge 077292090001, created on 26 January 2016 (28 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(6 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(6 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(6 pages)
4 June 2014Appointment of Mr Lyndon Higginson as a director (2 pages)
4 June 2014Appointment of Mr Lyndon Higginson as a director (2 pages)
30 January 2014Resolutions
  • RES13 ‐ Share exchange with parent company 28/11/2013
(1 page)
30 January 2014Resolutions
  • RES13 ‐ Share exchange with parent company 28/11/2013
(1 page)
20 December 2013Registered office address changed from 19a Back Bridge Street Manchester M3 2PB United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 19a Back Bridge Street Manchester M3 2PB United Kingdom on 20 December 2013 (1 page)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
15 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/10/11
(6 pages)
15 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/10/11
(6 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 December 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jobe Ferguson
(5 pages)
17 December 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jobe Ferguson
(5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from Apartment 706 25 Church Street Manchester M4 1PE England on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Apartment 706 25 Church Street Manchester M4 1PE England on 30 July 2012 (1 page)
14 June 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (3 pages)
14 June 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (3 pages)
16 April 2012Appointment of Jobe William Ferguson as a director
  • ANNOTATION A second filed AP01 was registered on 17/12/2012
(4 pages)
16 April 2012Appointment of Jobe William Ferguson as a director
  • ANNOTATION A second filed AP01 was registered on 17/12/2012
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 15/05/2013
(5 pages)
21 February 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 15/05/2013
(5 pages)
21 February 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 15/05/2013
(5 pages)
4 August 2011Incorporation (22 pages)
4 August 2011Incorporation (22 pages)