LOYALTY ANGELS LTD

2 Queens Square 2 Queens Square, Ascot, SL5 9FE, Berkshire, England
StatusACTIVE
Company No.09181487
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

LOYALTY ANGELS LTD is an active private limited company with number 09181487. It was incorporated 9 years, 9 months, 15 days ago, on 19 August 2014. The company address is 2 Queens Square 2 Queens Square, Ascot, SL5 9FE, Berkshire, England.



Company Fillings

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Uberior Investments Limited

Notification date: 2024-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lbg Equity Investments Limited

Cessation date: 2024-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Allard

Appointment date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-03

Officer name: Lee Clarke

Documents

View document PDF

Resolution

Date: 13 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lbg Equity Investments Limited

Change date: 2024-02-14

Documents

View document PDF

Resolution

Date: 17 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-05

Capital : 14,840.527 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Capital

Type: SH01

Capital : 14,773.86 GBP

Date: 2024-01-22

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-28

Capital : 14,707.193 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Capital : 14,540.526 GBP

Date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-27

Officer name: Martin Patrick Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Arthur Mccrea

Termination date: 2023-11-23

Documents

View document PDF

Resolution

Date: 17 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2023

Action Date: 08 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-08

Capital : 14,240.526 GBP

Documents

View document PDF

Second filing of director termination with name

Date: 09 Nov 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Kirsty Morris

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-08

Capital : 14,237.134 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Arthur Mccrea

Appointment date: 2023-11-06

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Capital : 14,035.236 GBP

Date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Kirsty Morris

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Capital

Type: SH01

Capital : 13,968.57 GBP

Date: 2023-10-16

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-28

Capital : 13,768.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Capital : 13,701.903 GBP

Date: 2023-09-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lbg Equity Investments Limited

Notification date: 2023-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-28

Psc name: Lbg Equity Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lbg Equity Investments Limited

Notification date: 2023-03-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-23

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-15

Capital : 13,501.917 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-10

Psc name: A Person with Significant Control

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-07

Capital : 13,435.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-02

Capital : 13,432.003 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-17

Capital : 13,231.998 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-10

Capital : 13,164.684 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH01

Capital : 11,963.214 GBP

Date: 2023-06-28

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Capital

Type: SH01

Capital : 11,821.427 GBP

Date: 2023-06-19

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-14

Capital : 11,321.427 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2023

Action Date: 09 Jun 2023

Category: Capital

Type: SH01

Capital : 11,283.777 GBP

Date: 2023-06-09

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-07

Capital : 11,270.777 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-06

Capital : 11,253.515 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 May 2023

Action Date: 05 May 2023

Category: Capital

Type: SH01

Capital : 10,845.265 GBP

Date: 2023-05-05

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 03 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-03

Capital : 10,545.265 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Winston Patrick Godfrey

Termination date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Jane Walder

Appointment date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Barry Stapleton

Termination date: 2023-02-23

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-17

Capital : 10,056.376 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-02

Capital : 10,056.203 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Francis Comer

Appointment date: 2023-02-27

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-09

Capital : 7,900.647 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-01

Capital : 7,311.765 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-30

Capital : 7,310.668 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH01

Capital : 7,308.969 GBP

Date: 2023-01-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-24

Capital : 7,269.742 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Capital

Type: SH01

Capital : 7,267.648 GBP

Date: 2023-01-18

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Capital

Type: SH01

Capital : 7,196.42 GBP

Date: 2023-01-13

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-10

Capital : 7,195.039 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-04

Capital : 7,185.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-30

Capital : 7,179.662 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-29

Capital : 6,778.663 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robinson

Termination date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wigley

Termination date: 2022-12-13

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Capital : 6,774.891 GBP

Date: 2022-12-23

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 6,754.989 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-21

Capital : 6,653.725 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Capital : 6,647.61 GBP

Date: 2022-12-20

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-19

Capital : 6,644.978 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Capital

Type: SH01

Capital : 6,604.702 GBP

Date: 2022-12-06

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-05

Capital : 6,582.318 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-30

Capital : 6,414.014 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Capital : 6,399.584 GBP

Date: 2022-11-29

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Capital

Type: SH01

Capital : 6,236.994 GBP

Date: 2022-11-24

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2022

Action Date: 03 Nov 2022

Category: Capital

Type: SH01

Capital : 6,113.59 GBP

Date: 2022-11-03

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Kirsty Morris

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milan Thakrar

Termination date: 2022-10-20

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2022

Action Date: 31 Aug 2022

Category: Capital

Type: SH01

Capital : 6,111.151 GBP

Date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Mr Graham Barry Stapleton

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Capital

Type: SH01

Capital : 6,109.423 GBP

Date: 2022-08-15

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 13 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-13

Capital : 5,821.405 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2022

Action Date: 30 May 2022

Category: Capital

Type: SH01

Capital : 5,815.525 GBP

Date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-09

Officer name: Mr Peter Winston Patrick Godfrey

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH01

Capital : 5,469.904 GBP

Date: 2022-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Philip Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Nicholas Pavanelli Stefanovitz

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 10 Feb 2022

Category: Capital

Type: SH01

Capital : 5,460.904 GBP

Date: 2022-02-10

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Capital : 5,005.042 GBP

Date: 2021-12-20

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-21

Capital : 4,995.546 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bryan Evetts

Termination date: 2021-09-10

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-19

Capital : 4,815.526 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Nicholas Davanelli Stefanowitz

Documents

View document PDF


Some Companies

BUMBLEBEE INVESTMENTS 2013 LIMITED

APRIL COTTAGE 83 SAUNDERS LANE,WOKING,GU22 0NR

Number:08528521
Status:ACTIVE
Category:Private Limited Company

DNDSM LIMITED

15 BARNACK BUSINESS CENTRE,SALISBURY,SP1 2LP

Number:07497520
Status:ACTIVE
Category:Private Limited Company

HIGH ASPIRATIONS LTD

15 REGAN CRESCENT,BIRMINGHAM,B23 5NR

Number:07714861
Status:ACTIVE
Category:Private Limited Company

NAUTILUS ECONOMIC INTEREST GROUPING

31 ST GEORGE STREET,,W1R 0HQ

Number:GE000119
Status:ACTIVE
Category:Other company type

PLEXUX LTD

20 BENNETT DRIVE,WIGAN,WN5 7AR

Number:11540382
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS PSYCHOLOGY LIMITED

UPHILL COTTAGE,NAILSWORTH,GL6 0EL

Number:05553237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source