Chester
CH3 5AR
Wales
Director Name | Mr James Michael Taylor |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Secretary Name | Ms Zoe Elissa Langmead |
---|---|
Status | Current |
Appointed | 01 December 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr Paul Robert Crudge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Network Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Network House, St. Ives Way Sandycroft Deeside Clwyd CH5 2QS Wales |
Director Name | Mr Neal David Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Percival Close Moston Chester CH2 4AS Wales |
Director Name | Cambridge Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Secretary Name | Cambridge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Website | loyaltypro.co.uk |
---|
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
2.9k at £1 | Paul Robert Crudge 49.97% Ordinary A |
---|---|
2.9k at £1 | Robert James Meakin 49.97% Ordinary A |
1 at £1 | Paul Robert Crudge 0.02% Ordinary B Non Voting |
1 at £1 | Robert James Meakin 0.02% Ordinary B Non Voting |
1 at £1 | Robert James Meakin & Paul Robert Crudge 0.02% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£38,286 |
Cash | £4,424 |
Current Liabilities | £47,994 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
15 March 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
7 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
10 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
5 February 2021 | Change of details for Robert James Meakin as a person with significant control on 5 February 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
5 February 2021 | Director's details changed for Robert James Meakin on 5 February 2021 (2 pages) |
23 December 2020 | Appointment of Ms Zoe Elissa Langmead as a secretary on 1 December 2020 (2 pages) |
23 December 2020 | Appointment of Mr James Michael Taylor as a director on 1 December 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
19 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
24 January 2019 | Registered office address changed from Network House, St. Ives Way Sandycroft Deeside Clwyd CH5 2QS to Cholmondeley House Dee Hills Park Chester CH3 5AR on 24 January 2019 (1 page) |
30 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
10 April 2018 | Termination of appointment of Cambridge Nominees Limited as a secretary on 28 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Paul Robert Crudge as a director on 22 March 2018 (1 page) |
23 March 2018 | Cessation of Paul Robert Crudge as a person with significant control on 22 March 2018 (1 page) |
23 March 2018 | Change of details for Robert James Meakin as a person with significant control on 22 March 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
8 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (11 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (11 pages) |
16 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
17 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
12 March 2014 | Termination of appointment of Neal Smith as a director (1 page) |
12 March 2014 | Termination of appointment of Neal Smith as a director (1 page) |
25 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
28 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
1 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
30 September 2010 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
30 September 2010 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
25 December 2009 | Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages) |
25 December 2009 | Director's details changed for Robert James Meakin on 1 October 2009 (2 pages) |
25 December 2009 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
25 December 2009 | Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages) |
25 December 2009 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
25 December 2009 | Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages) |
25 December 2009 | Director's details changed for Robert James Meakin on 1 October 2009 (2 pages) |
25 December 2009 | Director's details changed for Robert James Meakin on 1 October 2009 (2 pages) |
25 December 2009 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (1 page) |
8 September 2009 | Director's change of particulars / robert meakin / 08/08/2009 (1 page) |
8 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
8 September 2009 | Director's change of particulars / robert meakin / 08/08/2009 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
11 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 October 2007 | Return made up to 16/08/07; full list of members (4 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Return made up to 16/08/07; full list of members (4 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Ad 20/12/06--------- £ si 5749@1=5749 £ ic 4/5753 (2 pages) |
19 October 2007 | Ad 20/12/06--------- £ si 5749@1=5749 £ ic 4/5753 (2 pages) |
19 October 2007 | Ad 20/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Ad 20/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 December 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
7 December 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
25 August 2006 | Company name changed loyaltypro LIMITED\certificate issued on 25/08/06 (2 pages) |
25 August 2006 | Company name changed loyaltypro LIMITED\certificate issued on 25/08/06 (2 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
16 August 2006 | Incorporation (14 pages) |
16 August 2006 | Incorporation (14 pages) |