Advanced company searchLink opens in new window

LOYALTY VENTURES LIMITED

Company number 08051384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2018 TM01 Termination of appointment of Martin Lawrence Child as a director on 30 November 2018
12 Dec 2018 AP01 Appointment of Mr Michele Conforti as a director on 29 November 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
17 Sep 2018 AP01 Appointment of Mr Benjamin John Stirling as a director on 14 September 2018
24 May 2018 MR01 Registration of charge 080513840002, created on 22 May 2018
04 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
13 Apr 2018 TM01 Termination of appointment of Guy Wesley Chiswick as a director on 6 April 2018
09 Oct 2017 AA Full accounts made up to 31 December 2016
16 May 2017 MR01 Registration of charge 080513840001, created on 10 May 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 MA Memorandum and Articles of Association
11 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 30/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
20 Oct 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
19 Apr 2015 TM02 Termination of appointment of Stephen David Dyde as a secretary on 2 April 2015
19 Apr 2015 AP03 Appointment of Iphigenie Fossati-Kotz as a secretary on 2 April 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
28 Jan 2014 MEM/ARTS Memorandum and Articles of Association
28 Jan 2014 SH02 Sub-division of shares on 12 December 2013
27 Nov 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Martin Lawrence Child on 6 July 2012