Advanced company searchLink opens in new window

LOYAL NORTH HOLDINGS LIMITED

Company number 13176903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 CS01 Confirmation statement made on 25 May 2024 with updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 105.18
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
12 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 104.13
07 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
20 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2022 MA Memorandum and Articles of Association
17 May 2022 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 103.09
29 Mar 2022 AA Micro company accounts made up to 31 May 2021
13 Jan 2022 PSC05 Change of details for Fusion Asset Management (Services) Limited as a person with significant control on 22 December 2021
10 Jan 2022 AD01 Registered office address changed from 8-10 Great George Street London SW1P 3AE United Kingdom to 2 Queen Anne's Gate Buildings 22 Dartmouth Street London SW1H 9BP on 10 January 2022
06 Sep 2021 AA01 Previous accounting period shortened from 28 February 2022 to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 MR01 Registration of charge 131769030001, created on 12 February 2021
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 100
03 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted