Company number 07530529
Status Active
Incorporation Date 15 February 2011
Company Type Private Limited Company
Address CENTRE OF EXCELLENCE HOPE PARK, TREVOR FOSTER WAY, BRADFORD, WEST YORKSHIRE, BD5 8HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 100
. The most likely internet sites of LOIDIS GROUP LIMITED are www.loidisgroup.co.uk, and www.loidis-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Loidis Group Limited is a Private Limited Company.
The company registration number is 07530529. Loidis Group Limited has been working since 15 February 2011.
The present status of the company is Active. The registered address of Loidis Group Limited is Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire Bd5 8hh. The company`s financial liabilities are £10.49k. It is £10.28k against last year. And the total assets are £29.38k, which is £18.49k against last year. JENNER, Bradley is a Director of the company. JENNER, Mark is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other business support service activities n.e.c.".
loidis group Key Finiance
LIABILITIES
£10.49k
+4966%
CASH
n/a
TOTAL ASSETS
£29.38k
+169%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Jenner
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
LOIDIS GROUP LIMITED Events
17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
31 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
31 Mar 2016
Director's details changed for Mr Mark Jenner on 12 February 2016
09 Dec 2015
Appointment of Bradley Jenner as a director on 23 November 2015
...
... and 11 more events
11 Mar 2011
Statement of capital following an allotment of shares on 16 February 2011
03 Mar 2011
Appointment of Mr Mark Jenner as a director
03 Mar 2011
Termination of appointment of Jonathon Charles Round as a director
03 Mar 2011
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 March 2011
15 Feb 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)