LOYAL RELIANCE SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Appointment of Mr John Joseph Dowler as a director on 2023-04-01

View Document

07/09/237 September 2023 Registered office address changed from Espace North 181 Wisbech Road Littleport Ely CB6 1RA England to E-Space North Business Centre 181 Wisbech Road Littleport Ely CB6 1RA on 2023-09-07

View Document

27/08/2327 August 2023 Registered office address changed from 181 Wisbech Road Littleport Ely CB6 1RA England to Espace North 181 Wisbech Road Littleport Ely CB6 1RA on 2023-08-27

View Document

27/08/2327 August 2023 Registered office address changed from Regus 160 London Road Barking IG11 8BB England to 181 Wisbech Road Littleport Ely CB6 1RA on 2023-08-27

View Document

23/03/2323 March 2023 Cessation of Mehak Faiza as a person with significant control on 2023-03-13

View Document

23/03/2323 March 2023 Appointment of Mrs Faiza Mehak as a director on 2023-03-13

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

23/03/2323 March 2023 Termination of appointment of Mehak Faiza as a director on 2023-03-13

View Document

23/03/2323 March 2023 Notification of Faiza Mehak as a person with significant control on 2023-03-13

View Document

14/03/2314 March 2023 Appointment of Mrs Mehak Faiza as a director on 2023-03-13

View Document

14/03/2314 March 2023 Termination of appointment of Syeda Farzana Chowdhury as a director on 2023-03-13

View Document

14/03/2314 March 2023 Notification of Mehak Faiza as a person with significant control on 2023-03-13

View Document

14/03/2314 March 2023 Cessation of Syeda Farzana Chowdhury as a person with significant control on 2023-03-13

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

04/08/214 August 2021 Registered office address changed from Rear of 37 Green Street London E7 8DA England to Regus 160 London Road Barking IG11 8BB on 2021-08-04

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYEDA FARZANA CHOWDHURY

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MRS SYEDA FARZANA CHOWDHURY

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR SHAKILA AHMED

View Document

21/08/2021 August 2020 CESSATION OF SHAKILA AHMED AS A PSC

View Document

21/01/2021 January 2020 Registered office address changed from , O, R, 37 Green Street, London, E7 8DA, United Kingdom to Regus 160 London Road Barking IG11 8BB on 2020-01-21

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM O, R, 37 GREEN STREET LONDON E7 8DA UNITED KINGDOM

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company