Advanced company searchLink opens in new window

LOYALFREE HOLDINGS LTD

Company number 14250307

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)
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
  • GBP 1,000
11 Dec 2023 SH03 Purchase of own shares.
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 2,000
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/11/2023
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