Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Loyalty Angels Ltd
Loyalty Angels Ltd is a liquidation company incorporated on 19 August 2014 with the registered office located in St. Albans, Hertfordshire. Loyalty Angels Ltd was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 4 months ago
Company No
09181487
Private limited company
Age
11 years
Incorporated
19 August 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
416 days
Dated
18 August 2023
(2 years 2 months ago)
Next confirmation dated
18 August 2024
Was due on
1 September 2024
(1 year 1 month ago)
Last change occurred
2 years 1 month ago
Accounts
Overdue
Accounts overdue by
509 days
For period
1 Sep
⟶
31 Aug 2022
(12 months)
Accounts type is
Small
Next accounts for period
31 August 2023
Was due on
31 May 2024
(1 year 4 months ago)
Learn more about Loyalty Angels Ltd
Contact
Update Details
Address
Frp Advisory Trading Limited
4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD
Address changed on
17 Jun 2024
(1 year 4 months ago)
Previous address was
Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd
Companies in AL1 3RD
Telephone
01344623714
Email
Unreported
Website
Bink.com
See All Contacts
People
Officers
6
Shareholders
90
Controllers (PSC)
1
Robert Francis Comer
Director • Tax Advisor • British • Lives in England • Born in Apr 1956
Emma Allard
Director • Recruiter • British • Lives in England • Born in Apr 1970
John Stephen Dennis
Director • British • Lives in UK • Born in Jan 1978
Martin Patrick Kerr
Director • Finance • New Zealander • Lives in New Zealand • Born in Aug 1977
Michael John Jordan
Director • Lives in England • Born in Aug 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brighton And Hove Albion Football Club,Limited(The)
Robert Francis Comer and are mutual people.
Active
Brighton & Hove Albion Holdings Limited
Robert Francis Comer and are mutual people.
Active
The Community Stadium Limited
Robert Francis Comer and are mutual people.
Active
The Migraine Trust
Michelle Jane Walder is a mutual person.
Active
New Monks Farm Development Limited
Robert Francis Comer is a mutual person.
Active
Cci Business Services Limited
Robert Francis Comer is a mutual person.
Active
Godfrey Investment Group Limited
Robert Francis Comer is a mutual person.
Active
Gilmore Road Management Limited
Michelle Jane Walder is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Aug 2022
For period
31 Aug
⟶
31 Aug 2022
Traded for
12 months
Cash in Bank
£1.93M
Increased by £370K (+24%)
Turnover
Unreported
Same as previous period
Employees
87
Increased by 2 (+2%)
Total Assets
£3.42M
Increased by £591K (+21%)
Total Liabilities
-£4.08M
Decreased by £894K (-18%)
Net Assets
-£666K
Increased by £1.49M (-69%)
Debt Ratio (%)
119%
Decreased by 56.6% (-32%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 13 Jun 2024
Uberior Investments Limited (PSC) Appointed
1 Year 6 Months Ago on 11 Apr 2024
Lbg Equity Investments Limited (PSC) Resigned
1 Year 6 Months Ago on 11 Apr 2024
Emma Allard Appointed
1 Year 6 Months Ago on 10 Apr 2024
Lee Clarke Resigned
1 Year 6 Months Ago on 3 Apr 2024
Lbg Equity Investments Limited (PSC) Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Martin Patrick Kerr Appointed
1 Year 11 Months Ago on 27 Nov 2023
Alexander Arthur Mccrea Resigned
1 Year 11 Months Ago on 23 Nov 2023
Get Alerts
Get Credit Report
Discover Loyalty Angels Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Jul 2025
Registered office address changed from Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 17 June 2024
Submitted on 17 Jun 2024
Appointment of a voluntary liquidator
Submitted on 14 Jun 2024
Statement of affairs
Submitted on 14 Jun 2024
Registered office address changed from 2 Queens Square Lyndhurst Road Ascot Berkshire SL5 9FE England to Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 13 June 2024
Submitted on 13 Jun 2024
Resolutions
Submitted on 13 Jun 2024
Cessation of Lbg Equity Investments Limited as a person with significant control on 11 April 2024
Submitted on 11 Apr 2024
Notification of Uberior Investments Limited as a person with significant control on 11 April 2024
Submitted on 11 Apr 2024
Appointment of Emma Allard as a director on 10 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Lee Clarke as a director on 3 April 2024
Submitted on 11 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs