LOYALTY MINDS LIMITED
Status | DISSOLVED |
Company No. | 07437122 |
Category | Private Limited Company |
Incorporated | 11 Nov 2010 |
Age | 13 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2022 |
Years | 1 year, 6 months, 20 days |
SUMMARY
LOYALTY MINDS LIMITED is an dissolved private limited company with number 07437122. It was incorporated 13 years, 6 months, 19 days ago, on 11 November 2010 and it was dissolved 1 year, 6 months, 20 days ago, on 10 November 2022. The company address is 100 St James Road, Northampton, NN5 5LF.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 03 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary members return of final meeting
Date: 10 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2022
Action Date: 06 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-06
Documents
Liquidation voluntary declaration of solvency
Date: 04 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 04 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-04
New address: 100 st James Road Northampton NN5 5LF
Old address: Bosworth Chelmsford Road Felsted Essex CM6 3EU
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Mcardle
Change date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Notification of a person with significant control
Date: 30 Jan 2020
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-10
Psc name: Joy Mcardle
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Mcardle
Change date: 2019-01-18
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-10
Officer name: Mrs Joy Elizabeth Mcardle
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Capital allotment shares
Date: 21 Oct 2017
Action Date: 20 Oct 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Some Companies
CEDAR HOUSE 41 THORPE ROAD,NORFOLK,NR1 1ES
Number: | 04176109 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031504 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
76 GLADESMORE ROAD,LONDON,N15 6TD
Number: | 09224584 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOFT UNIT 11,AXMINSTER,EX13 5RJ
Number: | 04782318 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKE HOMES MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 04301448 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLUEBELL TEA ROOM (MIDLAND) LTD
LIFESTYLE ACCOUNTING LTD,BURTON ON TRENT,DE14 1SN
Number: | 09609683 |
Status: | ACTIVE |
Category: | Private Limited Company |