Manchester
M4 1FR
Director Name | Mr Ross Mackenzie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Landmark 21 Back Turner Street Manchester M4 1FR |
Director Name | Mr Lyndon Barry Higginson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Landmark 21 Back Turner Street Manchester M4 1FR |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(5 years, 6 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 |
Director Name | Mr Anthony David Atherton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
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 |
3.5k at £0.01 | Ross Mackenzie 34.74% Ordinary A |
---|---|
2.6k at £0.01 | Anthony David Atherton 26.32% Ordinary C |
2.1k at £0.01 | Lyndon Higginson 21.05% Ordinary E |
1.8k at £0.01 | Jobe William Ferguson 17.89% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £16 |
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 | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 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 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
8 November 2022 | Confirmation statement made on 3 October 2022 with updates (6 pages) |
2 November 2022 | Change of share class name or designation (2 pages) |
31 August 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
18 July 2022 | Resolutions
|
18 July 2022 | Withdrawal of a person with significant control statement on 18 July 2022 (2 pages) |
18 July 2022 | Notification of Tlc Manchester Holdings Ltd as a person with significant control on 1 July 2022 (2 pages) |
18 July 2022 | Resolutions
|
18 July 2022 | Memorandum and Articles of Association (28 pages) |
15 July 2022 | Change of share class name or designation (2 pages) |
14 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
20 January 2022 | Purchase of own shares.
|
9 December 2021 | Cancellation of shares. Statement of capital on 12 November 2021
|
7 December 2021 | Notification of a person with significant control statement (2 pages) |
2 December 2021 | Memorandum and Articles of Association (25 pages) |
2 December 2021 | Resolutions
|
25 November 2021 | Cessation of Anthony David Atherton as a person with significant control on 12 November 2021 (1 page) |
25 November 2021 | Cessation of Ross Mackenzie as a person with significant control on 12 November 2021 (1 page) |
25 November 2021 | Appointment of Mr Anthony David Atherton as a director on 12 November 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
23 February 2021 | Director's details changed for Mr Lyndon Barry Higginson on 1 December 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
4 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
23 April 2019 | Appointment of Mr Paul Robinson as a director on 17 April 2019 (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 (7 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
29 November 2017 | Registered office address changed from Suite 302 Barclay House 35 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 35 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) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 September 2017 | Registration of charge 087178960002, created on 31 August 2017 (29 pages) |
5 September 2017 | Registration of charge 087178960002, created on 31 August 2017 (29 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
5 October 2016 | Director's details changed for Mr Ross Mackenzie on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Jobe William Ferguson on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Lyndon Barry Higginson on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Jobe William Ferguson on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Lyndon Barry Higginson on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Ross Mackenzie on 5 October 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 August 2016 | Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016 (1 page) |
1 February 2016 | Registration of charge 087178960001, created on 26 January 2016 (28 pages) |
1 February 2016 | Registration of charge 087178960001, created on 26 January 2016 (28 pages) |
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 August 2015 | Appointment of Mr Lyndon Barry Higginson as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Lyndon Barry Higginson as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Lyndon Barry Higginson as a director on 3 August 2015 (2 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 February 2014 | Previous accounting period shortened from 31 October 2014 to 31 January 2014 (1 page) |
19 February 2014 | Previous accounting period shortened from 31 October 2014 to 31 January 2014 (1 page) |
30 January 2014 | Consolidation of shares on 28 November 2013 (6 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Consolidation of shares on 28 November 2013 (6 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Statement of capital following an allotment of shares on 28 November 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 28 November 2013
|
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) |
3 October 2013 | Incorporation (40 pages) |
3 October 2013 | Incorporation (40 pages) |