LOYALTY WORKS LIMITED
Status | ACTIVE |
Company No. | 09971883 |
Category | Private Limited Company |
Incorporated | 27 Jan 2016 |
Age | 8 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LOYALTY WORKS LIMITED is an active private limited company with number 09971883. It was incorporated 8 years, 4 months, 12 days ago, on 27 January 2016. The company address is 2 Airport West, Lancaster Way 2 Airport West, Lancaster Way, Leeds, LS19 7ZA, England.
Company Fillings
Change account reference date company current extended
Date: 30 Jan 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2024-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-07
Psc name: Prizeshark Limited
Documents
Cessation of a person with significant control
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Murphy
Cessation date: 2023-07-07
Documents
Cessation of a person with significant control
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-07
Psc name: Richard Mark Murphy
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mark Murphy
Termination date: 2023-07-07
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-07
Officer name: Mr Ian Michael Edward Short
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-07
Officer name: Mr James Stephen Kelly
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Address
Type: AD01
New address: 2 Airport West, Lancaster Way Yeadon Leeds LS19 7ZA
Change date: 2023-07-11
Old address: 2 Lancaster Way Yeadon Leeds LS19 7ZA England
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Andrews
Appointment date: 2023-07-07
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-07
Officer name: Mrs Sarah Jayne Turner-Short
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Address
Type: AD01
Old address: Ghyll Beck House Gill Lane Yeadon Leeds West Yorkshire LS19 7SE England
Change date: 2023-07-11
New address: 2 Lancaster Way Yeadon Leeds LS19 7ZA
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2023
Action Date: 07 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-07
Charge number: 099718830001
Documents
Accounts with accounts type small
Date: 20 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type small
Date: 14 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Second filing of confirmation statement with made up date
Date: 07 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-26
Documents
Capital name of class of shares
Date: 03 Mar 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Feb 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 16 Feb 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type small
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change account reference date company current extended
Date: 25 Sep 2020
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type small
Date: 14 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type small
Date: 14 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Resolution
Date: 15 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type small
Date: 16 Oct 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 27 Jul 2017
Action Date: 27 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-27
Capital : 23,765 GBP
Documents
Capital name of class of shares
Date: 27 Jul 2017
Category: Capital
Type: SH08
Documents
Change account reference date company previous shortened
Date: 25 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-07-31
Documents
Resolution
Date: 20 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Capital allotment shares
Date: 10 Jun 2016
Action Date: 17 May 2016
Category: Capital
Type: SH01
Capital : 20,200.00 GBP
Date: 2016-05-17
Documents
Capital name of class of shares
Date: 27 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 PACKINGTON HILL,DERBY,DE74 2DF
Number: | 07567518 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX AND SUFFOLK MEDICAL LIMITED
34 HAWKWOOD ROAD,HALSTEAD,CO9 3JR
Number: | 11949689 |
Status: | ACTIVE |
Category: | Private Limited Company |
84/86 LOUGHBOROUGH ROAD,,SW9 7SB
Number: | 01229805 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
107 DORCHESTER ROAD,HULL,HU7 6BD
Number: | 11672286 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL,CARLISLE,CA5 6HQ
Number: | 07573101 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 AYRESOME AVE,LEEDS,LS8 1BE
Number: | 11508497 |
Status: | ACTIVE |
Category: | Private Limited Company |