Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOYALTYLION LTD
Company Information for

LOYALTYLION LTD

HUBHUB HUBHUB LOYALTY LION, 20 FARRINGDON STREET, LONDON, EC4A 4EN,
Company Registration Number
08264116
Private Limited Company
Active

Company Overview

About Loyaltylion Ltd
LOYALTYLION LTD was founded on 2012-10-23 and has its registered office in London. The organisation's status is listed as "Active". Loyaltylion Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOYALTYLION LTD
 
Legal Registered Office
HUBHUB HUBHUB LOYALTY LION
20 FARRINGDON STREET
LONDON
EC4A 4EN
Other companies in CT1
 
Previous Names
PRIZGO LTD23/07/2013
Filing Information
Company Number 08264116
Company ID Number 08264116
Date formed 2012-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB210011110  
Last Datalog update: 2023-12-07 00:24:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOYALTYLION LTD

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2015-07-23
CHARLES CASEY
Director 2012-10-23
DAVE EDWARD ANDREW CLARK
Director 2013-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET MEDIA SERVICES LIMITED Company Secretary 2013-12-10 CURRENT 2007-04-18 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET DATA SERVICES GROUP PLC Company Secretary 2013-12-10 CURRENT 2013-05-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. Company Secretary 2013-06-03 CURRENT 1996-08-27 Active
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Company Secretary 2012-11-20 CURRENT 2010-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED LIVEWELL SOUTHWEST CIC Company Secretary 2012-09-12 CURRENT 2011-03-30 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1991-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED DEBT RECOVERY CONTROL LIMITED Company Secretary 2008-12-19 CURRENT 1994-04-28 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED CHIMNEY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-03-15Second filing of capital allotment of shares GBP2,641.0733
2023-03-1424/02/23 STATEMENT OF CAPITAL GBP 2641.0733
2023-03-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-03-02Memorandum articles filed
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM 165 Fleet Street Level 8 London EC4A 2AE England
2022-10-28AP01DIRECTOR APPOINTED MR NEVILLE DAVIS
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-29AP01DIRECTOR APPOINTED REKHA NATALIE MEHR
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS DANIEL SANDOWN PRENN
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082641160001
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082641160002
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082641160002
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082641160003
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Transfer of shares 11/03/2021
  • Resolution of adoption of Articles of Association
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 138-142 Holborn 3 Waterhouse Square London EC1N 2SW England
2021-07-19AP01DIRECTOR APPOINTED ALEXIS DANIEL SANDOWN PRENN
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 26 Hatton Garden London EC1N 8BR England
2021-04-10SH08Change of share class name or designation
2021-04-10SH10Particulars of variation of rights attached to shares
2021-03-28PSC08Notification of a person with significant control statement
2021-03-26SH0118/03/21 STATEMENT OF CAPITAL GBP 2592.7647
2021-03-26PSC07CESSATION OF CHARLES CASEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-26AP01DIRECTOR APPOINTED MR MICHAEL STAFFORD ELIAS
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-05-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-03-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-08PSC02Notification of Tt Nominees Limited as a person with significant control on 2020-03-07
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-15CH01Director's details changed for Mr Charles Casey on 2019-10-01
2019-10-15CH01Director's details changed for Mr Charles Casey on 2019-10-01
2019-10-15PSC04Change of details for Charles Casey as a person with significant control on 2019-10-01
2019-10-15PSC04Change of details for Charles Casey as a person with significant control on 2019-10-01
2019-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082641160001
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082641160001
2019-09-18SH0130/07/19 STATEMENT OF CAPITAL GBP 2351.9865
2019-09-18SH0130/07/19 STATEMENT OF CAPITAL GBP 2351.9865
2019-04-17SH0115/02/19 STATEMENT OF CAPITAL GBP 2330.9094
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM Fifth Floor 100 Victoria Street Bristol BS1 6HZ
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-03TM02Termination of appointment of Foot Anstey Secretarial Limited on 2018-10-03
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 2311.1091
2018-03-27SH0116/03/18 STATEMENT OF CAPITAL GBP 2311.1091
2018-03-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 2071.7381
2017-12-19SH0128/11/17 STATEMENT OF CAPITAL GBP 2071.7381
2017-12-05RES01ADOPT ARTICLES 05/12/17
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 1770.4403
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1449.7188
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-03-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-03-09SH0115/02/16 STATEMENT OF CAPITAL GBP 1449.7188
2016-03-09SH0109/02/16 STATEMENT OF CAPITAL GBP 1449.7188
2016-03-09SH0110/02/16 STATEMENT OF CAPITAL GBP 1449.7188
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1449.7188
2016-03-09SH0117/02/16 STATEMENT OF CAPITAL GBP 1449.7188
2016-03-09SH0108/02/16 STATEMENT OF CAPITAL GBP 1449.7188
2016-03-09SH0112/02/16 STATEMENT OF CAPITAL GBP 1449.7188
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1449.7188
2015-11-12AR0123/10/15 ANNUAL RETURN FULL LIST
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1449.7188
2015-08-24SH0107/08/15 STATEMENT OF CAPITAL GBP 1449.7188
2015-07-27AP04Appointment of Foot Anstey Secretarial Limited as company secretary on 2015-07-23
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 25 Tonford Lane Canterbury Kent CT1 3XU
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1257.8196
2015-07-08SH0130/06/15 STATEMENT OF CAPITAL GBP 1257.8196
2015-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-03-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06SH0130/01/15 STATEMENT OF CAPITAL GBP 1237.3512
2015-03-06SH0101/10/14 STATEMENT OF CAPITAL GBP 1981.2403
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1131.081
2014-12-03AR0123/10/14 FULL LIST
2014-12-03AR0123/10/14 FULL LIST
2014-08-20RES01ADOPT ARTICLES 31/03/2014
2014-08-20SH0102/04/14 STATEMENT OF CAPITAL GBP 1131.0813
2014-05-31AA30/06/13 TOTAL EXEMPTION SMALL
2014-05-20AA01PREVSHO FROM 31/10/2013 TO 30/06/2013
2014-03-28SH02SUB-DIVISION 18/03/14
2014-03-28RES13SUB-DIVISION 18/03/2014
2014-03-21SH0109/01/14 STATEMENT OF CAPITAL GBP 951.87
2013-12-10AR0123/10/13 FULL LIST
2013-11-22RES01ALTER ARTICLES 19/11/2013
2013-11-22SH0119/11/13 STATEMENT OF CAPITAL GBP 936.75
2013-11-18SH20STATEMENT BY DIRECTORS
2013-11-18CAP-SSSOLVENCY STATEMENT DATED 12/11/13
2013-11-18SH1918/11/13 STATEMENT OF CAPITAL GBP 900
2013-11-18RES06REDUCE ISSUED CAPITAL 12/11/2013
2013-09-02AP01DIRECTOR APPOINTED MR DAVE EDWARD ANDREW CLARK
2013-07-23RES15CHANGE OF NAME 22/07/2013
2013-07-23CERTNMCOMPANY NAME CHANGED PRIZGO LTD CERTIFICATE ISSUED ON 23/07/13
2012-10-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to LOYALTYLION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOYALTYLION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LOYALTYLION LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOYALTYLION LTD

Intangible Assets
Patents
We have not found any records of LOYALTYLION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOYALTYLION LTD
Trademarks

Trademark applications by LOYALTYLION LTD

LOYALTYLION LTD is the Original Applicant for the trademark LOYALTYLION ™ (88408493) through the USPTO on the 2019-04-30
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for LOYALTYLION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as LOYALTYLION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LOYALTYLION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOYALTYLION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOYALTYLION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.