Advanced company searchLink opens in new window

LOYALFREE LTD

Company number 10281884

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)
07 Jan 2021 AD01 Registered office address changed from Studio B5.05, Lcb Depot 31 Rutland Street Leicester Leicestershire LE1 1RE England to Lcb Depot 31 Rutland Street Leicester Leicestershire LE1 1RE on 7 January 2021
29 Dec 2020 AD01 Registered office address changed from 18 Churchill Drive Leicester Forest East Leicester LE3 3QB to Studio B5.05, Lcb Depot 31 Rutland Street Leicester Leicestershire LE1 1RE on 29 December 2020
07 Sep 2020 AA Micro company accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
26 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
14 Sep 2017 CH01 Director's details changed for Miss Sophie Hainsworth on 14 September 2017
09 Sep 2017 CH01 Director's details changed for Mr Jason Nesbitt on 9 September 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
19 Jul 2017 PSC01 Notification of Jason Nesbitt as a person with significant control on 26 December 2016
19 Jul 2017 PSC04 Change of details for Sophie Hainsworth as a person with significant control on 26 December 2016
19 Jul 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 18 Churchill Drive Leicester Forest East Leicester LE3 3QB on 19 July 2017
28 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-26
26 Dec 2016 AP01 Appointment of Mr Jason Nesbitt as a director on 26 December 2016
16 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-16
  • GBP 10