About

Registered Number: 06170459
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 196 Evington Road, Leicester, Leicester, Leicestershire, LE2 1HN

 

Loyal Taxi Ltd was founded on 19 March 2007 with its registered office in Leicester, Leicestershire. We don't currently know the number of employees at the company. The companies directors are listed as Vaka, Usman Yusuf, Bagas, Faijahmed Yakub, Singh, Palvinder, Alli, Adam Dawood, Khan, Raja Afraz, Motilal, Shadanand, Singh, Palvinder at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAKA, Usman Yusuf 27 April 2018 - 1
ALLI, Adam Dawood 19 March 2007 17 August 2008 1
KHAN, Raja Afraz 18 August 2008 24 November 2011 1
MOTILAL, Shadanand 01 July 2012 20 January 2016 1
SINGH, Palvinder 18 August 2008 17 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BAGAS, Faijahmed Yakub 19 March 2007 17 August 2008 1
SINGH, Palvinder 01 July 2012 17 July 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
DISS40 - Notice of striking-off action discontinued 22 May 2020
AA - Annual Accounts 21 May 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 26 March 2019
PSC07 - N/A 26 March 2019
AA - Annual Accounts 22 September 2018
PSC01 - N/A 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 31 December 2012
AP03 - Appointment of secretary 12 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.