Company NameLoyal Partners Ltd
Company StatusDissolved
Company Number06831524
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Marilyn Pauline Trask
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address2 Dye House, Longfords Mill
Minchinhampton
Stroud
Gloucestershire
GL6 9LY
Wales
Director NameMr Roger Stephen Trask
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleConsultant
Correspondence AddressThe Hawthorns Rhode Lane
Uplyme
Lyme Regis
Devon
DT7 3TX
Secretary NameMr Roger Stephen Trask
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthorns Rhode Lane
Uplyme
Lyme Regis
Devon
DT7 3TX

Contact

Websitewww.loyalpartners.co.uk/
Email address[email protected]
Telephone01297 792046
Telephone regionAxminster

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Marilyn Pauline Trask
50.00%
Ordinary
50 at £1Roger Stephen Trask
50.00%
Ordinary

Financials

Year2014
Net Worth£9,839
Cash£18,347
Current Liabilities£16,508

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
20 February 2017Director's details changed for Mr Roger Stephen Trask on 21 March 2016 (2 pages)
20 February 2017Secretary's details changed for Mr Roger Stephen Trask on 21 March 2016 (1 page)
20 February 2017Director's details changed for Mrs Marilyn Pauline Trask on 21 March 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (157 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 20 December 2011 (2 pages)
22 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 November 2011 (2 pages)
26 April 2011Director's details changed for Mr Roger Stephen Trask on 1 April 2011 (2 pages)
26 April 2011Secretary's details changed for Mr Roger Stephen Trask on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Mrs Marilyn Pauline Trask on 1 April 2011 (2 pages)
26 April 2011Secretary's details changed for Mr Roger Stephen Trask on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Mrs Marilyn Pauline Trask on 1 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Roger Stephen Trask on 1 April 2011 (2 pages)
5 April 2011Annual return made up to 27 February 2011 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Mrs Marilyn Pauline Trask on 20 February 2010 (2 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 September 2009Director and secretary's change of particulars / roger trask / 14/08/2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
3 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
27 February 2009Incorporation (13 pages)