Loyalty Street Ltd

General information

Name:

Loyalty Street Limited

Office Address:

C/o 1&2 Studley Court Mews Studley Court Guildford Road GU24 8EB Chobham

Number: 08659177

Incorporation date: 2013-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Loyalty Street is a business with it's headquarters at GU24 8EB Chobham at C/o 1&2 Studley Court Mews Studley Court. This enterprise was established in 2013 and is registered under reg. no. 08659177. This enterprise has existed on the British market for eleven years now and its last known status is active. Registered as Loyaltystreet, the firm used the business name until 2014-06-20, then it was changed to Loyalty Street Ltd. The firm's SIC and NACE codes are 68310 which stands for Real estate agencies. Loyalty Street Limited reported its latest accounts for the period that ended on 2022-03-31. The most recent annual confirmation statement was submitted on 2023-08-21.

The trademark of Loyalty Street is "LOYALTYSTREET". It was proposed in September, 2013 and its registration ended successfully by trademark office in December, 2013. The enterprise will use their trademark till September, 2023.

Gareth M. is the company's single managing director, that was formally appointed on 2018-01-10. That firm had been governed by Christopher P. until 4 years ago. In addition a different director, including Philip C. gave up the position 6 years ago.

  • Previous company's names
  • Loyalty Street Ltd 2014-06-20
  • Loyaltystreet Limited 2013-08-21

Trade marks

Trademark UK00003020793
Trademark image:-
Trademark name:LOYALTYSTREET
Status:Registered
Filing date:2013-09-04
Date of entry in register:2013-12-06
Renewal date:2023-09-04
Owner name:LOYALTYSTREET LIMITED
Owner address:64 Clifton Street, LONDON, United Kingdom, EC2A 4HB

Financial data based on annual reports

Company staff

Gareth M.

Role: Director

Appointed: 10 January 2018

Latest update: 31 March 2024

People with significant control

Gareth M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Gareth M.
Notified on 4 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher P.
Notified on 4 September 2019
Ceased on 20 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Justin J.
Notified on 6 April 2016
Ceased on 4 September 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 21 August 2013
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 14 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

3rd Floor 120 Moorgate

Post code:

EC2M 6UR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
10
Company Age

Closest Companies - by postcode