Loy Commodities Ltd was founded on 03 March 2008 and has its registered office in Sheffield, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed as Barker, Michael, Swift Incorporations Limited, Instant Companies Limited for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INSTANT COMPANIES LIMITED | 03 March 2008 | 03 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Michael | 03 March 2008 | 14 August 2009 | 1 |
SWIFT INCORPORATIONS LIMITED | 03 March 2008 | 03 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 19 October 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AD01 - Change of registered office address | 02 February 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 28 May 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 April 2012 | |
AD01 - Change of registered office address | 18 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
TM01 - Termination of appointment of director | 03 June 2011 | |
AR01 - Annual Return | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AP01 - Appointment of director | 22 November 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 02 November 2009 | |
288b - Notice of resignation of directors or secretaries | 20 August 2009 | |
363a - Annual Return | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
NEWINC - New incorporation documents | 03 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 March 2013 | Outstanding |
N/A |