Manchester
M1 5NG
Director Name | Mr Ross Mackenzie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 303 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 | 22 July 2016(same day as company formation) |
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(2 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 |
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 |
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 | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
31 August 2017 | Delivered on: 5 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2017 | Delivered on: 3 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
25 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
2 August 2022 | Second filing for the notification of Crazy Pedro's (Holdings) Ltd as a person with significant control (5 pages) |
1 August 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
26 July 2022 | Cessation of The Liars Club (Holdings) Ltd as a person with significant control on 1 July 2022 (1 page) |
25 July 2022 | Notification of Crazy Pedro's (Holdings) Ltd as a person with significant control on 1 July 2022
|
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 January 2021 (10 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 21 July 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
22 July 2019 | Confirmation statement made on 21 July 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) Ltd as a person with significant control on 6 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) |
27 July 2018 | Confirmation statement made on 21 July 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) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 September 2017 | Registration of charge 102911120002, created on 31 August 2017 (29 pages) |
5 September 2017 | Registration of charge 102911120002, created on 31 August 2017 (29 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (3 pages) |
13 March 2017 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
13 March 2017 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
3 March 2017 | Registration of charge 102911120001, created on 28 February 2017 (8 pages) |
3 March 2017 | Registration of charge 102911120001, created on 28 February 2017 (8 pages) |
23 August 2016 | Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG United Kingdom 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 United Kingdom to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016 (1 page) |
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|