Background WavePink WaveYellow Wave

LOYNTON & CO SOLICITORS LTD (05967406)

LOYNTON & CO SOLICITORS LTD (05967406) is an active UK company. incorporated on 16 October 2006. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LOYNTON & CO SOLICITORS LTD has been registered for 19 years. Current directors include HOLLINGSHEAD, Sonia Anne, LOYNTON, Jenny, WANG, Shuang.

Company Number
05967406
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
Suite 13 Wing Yip Business Centre, Birmingham, B7 5HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HOLLINGSHEAD, Sonia Anne, LOYNTON, Jenny, WANG, Shuang
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOYNTON & CO SOLICITORS LTD

LOYNTON & CO SOLICITORS LTD is an active company incorporated on 16 October 2006 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LOYNTON & CO SOLICITORS LTD was registered 19 years ago.(SIC: 69102)

Status

active

Active since 19 years ago

Company No

05967406

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Suite 13 Wing Yip Business Centre 278 Thimble Mill Lane Birmingham, B7 5HD,

Previous Addresses

The Wing Yip Business Centre Unit 13 Thimble Mill Lane Birmingham B7 5HD
From: 16 October 2006To: 4 July 2019
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Mar 12
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 24
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCGUIRE, Mareata

Active
Unit 13, BirminghamB7 5HD
Secretary
Appointed 16 Oct 2006

HOLLINGSHEAD, Sonia Anne

Active
Unit 13, BirminghamB7 5HD
Born February 1954
Director
Appointed 26 Mar 2007

LOYNTON, Jenny

Active
Unit 13, BirminghamB7 5HD
Born February 1962
Director
Appointed 16 Oct 2006

WANG, Shuang

Active
Suite 12, BirminghamB7 5HD
Born April 1977
Director
Appointed 31 May 2024

JAFFA, Richard Henry

Resigned
Malcolmson Close, BirminghamB15 3LS
Born November 1939
Director
Appointed 02 Apr 2014
Resigned 16 Jun 2014

MCGUIRE, Mareata

Resigned
Unit 13, BirminghamB7 5HD
Born March 1949
Director
Appointed 01 Jan 2023
Resigned 06 Mar 2025

WANG, Shuang

Resigned
Unit 13, BirminghamB7 5HD
Born April 1977
Director
Appointed 01 Mar 2012
Resigned 01 Jan 2023

Persons with significant control

1

Ms Jenny Loynton

Active
Unit 13, BirminghamB7 5HD
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Secretary Company With Change Date
19 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
225Change of Accounting Reference Date
Incorporation Company
16 October 2006
NEWINCIncorporation