About

Registered Number: 02640499
Date of Incorporation: 23/08/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: 50 Kenilworth Drive, Oadby, Leicester, LE2 5LG

 

Having been setup in 1991, Loyal & Sons Ltd has its registered office in Leicester, it's status at Companies House is "Active". This company has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOYAL, Ajeet Singh 23 August 1991 - 1
Secretary Name Appointed Resigned Total Appointments
LOYAL, Amardeep Kaur 26 April 2005 - 1
LOYAL, Malkit Singh 23 August 1991 26 April 2005 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 07 December 2017
MR01 - N/A 23 November 2017
MR01 - N/A 17 October 2017
CS01 - N/A 12 September 2017
RESOLUTIONS - N/A 05 July 2017
AA01 - Change of accounting reference date 15 March 2017
MR04 - N/A 23 February 2017
RESOLUTIONS - N/A 14 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 24 August 2016
CH01 - Change of particulars for director 18 July 2016
CH03 - Change of particulars for secretary 15 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 09 August 2013
MR04 - N/A 10 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 04 September 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 26 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 23 August 2004
AAMD - Amended Accounts 30 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 October 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 28 August 1998
395 - Particulars of a mortgage or charge 27 August 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 19 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 03 December 1992
395 - Particulars of a mortgage or charge 25 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1991
288 - N/A 17 September 1991
287 - Change in situation or address of Registered Office 05 September 1991
288 - N/A 05 September 1991
NEWINC - New incorporation documents 23 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

Debenture 15 July 2005 Fully Satisfied

N/A

Debenture deed 16 August 1998 Fully Satisfied

N/A

Mortgage debenture 22 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.