LOYALTY ANGELS LTD
Status | ACTIVE |
Company No. | 09181487 |
Category | Private Limited Company |
Incorporated | 19 Aug 2014 |
Age | 9 years, 9 months, 15 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 17 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 17 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Second filing of director termination with name
Date: 09 Nov 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Kirsty Morris
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
BUMBLEBEE INVESTMENTS 2013 LIMITED
APRIL COTTAGE 83 SAUNDERS LANE,WOKING,GU22 0NR
Number: | 08528521 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BARNACK BUSINESS CENTRE,SALISBURY,SP1 2LP
Number: | 07497520 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 BENNETT DRIVE,WIGAN,WN5 7AR
Number: | 11540382 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPHILL COTTAGE,NAILSWORTH,GL6 0EL
Number: | 05553237 |
Status: | ACTIVE |
Category: | Private Limited Company |