- Company Overview for LOYALFREE HOLDINGS LTD (14250307)
- Filing history for LOYALFREE HOLDINGS LTD (14250307)
- People for LOYALFREE HOLDINGS LTD (14250307)
- More for LOYALFREE HOLDINGS LTD (14250307)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
19 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
11 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 17 November 2023
|
|
11 Dec 2023 | SH03 | Purchase of own shares. | |
09 Dec 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 17 November 2023
|
|
01 Dec 2023 | PSC01 | Notification of Simon Paul Zimmerman as a person with significant control on 17 November 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Simon Paul Zimmerman as a director on 17 November 2023 | |
30 Nov 2023 | PSC07 | Cessation of Equable Partners Limited as a person with significant control on 17 November 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Nathan Smith as a director on 17 November 2023 | |
07 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 July 2023 | |
04 Aug 2023 | CS01 |
21/07/23 Statement of Capital gbp 1430.77
|
|
28 Jun 2023 | SH08 | Change of share class name or designation | |
16 Jun 2023 | TM01 | Termination of appointment of Sophie Hainsworth as a director on 15 June 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Jason Nesbitt as a director on 15 June 2023 | |
25 Nov 2022 | CH01 | Director's details changed for Matt Duckhouse on 25 November 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG United Kingdom to Lower Westfields Farm Middle Road Harbury Leamington Spa CV33 9JN on 20 October 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from Browne Jacobson Llp Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 14 October 2022 | |
22 Aug 2022 | PSC01 | Notification of Henry Charles Jinman as a person with significant control on 4 August 2022 | |
22 Aug 2022 | PSC05 | Change of details for Equable Partners Limited as a person with significant control on 4 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Jason Nesbitt as a director on 4 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Sophie Hainsworth as a director on 4 August 2022 | |
22 Aug 2022 | MA | Memorandum and Articles of Association |