LODGE INITIATIVES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLODGE INITIATIVES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04605339
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LODGE INITIATIVES LTD?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LODGE INITIATIVES LTD located?

    Registered Office Address
    Kings Court Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Flintshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LODGE INITIATIVES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LODGE INITIATIVES LTD?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for LODGE INITIATIVES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Nov 01, 2024 with updates

    4 pagesCS01

    Appointment of Mrs Fay Peng Guo Ralston as a secretary on Oct 22, 2024

    2 pagesAP03

    Termination of appointment of Peng Guo as a secretary on Oct 22, 2024

    1 pagesTM02

    Director's details changed for Mr Jeffrey Malcolm Scott on Oct 22, 2024

    2 pagesCH01

    Director's details changed for Mrs Patricia Duckers on Oct 22, 2024

    2 pagesCH01

    Director's details changed for Mr Thomas Michael Duckers on Oct 18, 2024

    2 pagesCH01

    Director's details changed for Mr Alan Keith Duckers on Oct 18, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Nov 01, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Director's details changed for Mr Thomas Michael Duckers on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Mr Alan Keith Duckers on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Mr Alan Keith Duckers on Jan 01, 2023

    2 pagesCH01

    Termination of appointment of Patricia Duckers as a secretary on Jan 01, 2023

    1 pagesTM02

    Director's details changed for Mr Thomas Michael Duckers on Jan 01, 2023

    2 pagesCH01

    Appointment of Mrs Peng Guo as a secretary on Jan 03, 2023

    2 pagesAP03

    Appointment of Mr Jeffrey Scott as a director on Jan 03, 2023

    2 pagesAP01

    Appointment of Mrs Patricia Duckers as a director on Jan 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    17 pagesAA

    Notification of Lodge Initiatives Holdings Ltd as a person with significant control on Dec 31, 2021

    2 pagesPSC02

    Cessation of Patricia Duckers as a person with significant control on Dec 31, 2021

    1 pagesPSC07

    Cessation of Alan Keith Duckers as a person with significant control on Dec 31, 2021

    1 pagesPSC07

    Who are the officers of LODGE INITIATIVES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RALSTON, Fay Peng Guo
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Secretary
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    328481540001
    DUCKERS, Alan Keith
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Director
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    United KingdomBritish86604910005
    DUCKERS, Patricia
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Director
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    United KingdomBritish221996410003
    DUCKERS, Thomas Michael
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Director
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    EnglandBritish246266860003
    SCOTT, Jeffrey Malcolm
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Director
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    WalesBritish303885490002
    DUCKERS, Patricia
    Pant Du Road
    Eryrys
    CH7 4DD Mold
    Gwyndy
    Wales
    Secretary
    Pant Du Road
    Eryrys
    CH7 4DD Mold
    Gwyndy
    Wales
    British86604950001
    GUO, Peng
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Secretary
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    303885500001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of LODGE INITIATIVES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Initiatives Holdings Ltd
    Prince William Avenue
    CH5 2QZ Sandycroft
    King's Court
    Flintshire
    Wales
    Dec 31, 2021
    Prince William Avenue
    CH5 2QZ Sandycroft
    King's Court
    Flintshire
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number13801948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alan Keith Duckers
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Apr 06, 2016
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Patricia Duckers
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Apr 06, 2016
    Prince William Avenue
    Sandycroft
    CH5 2QZ Deeside
    Kings Court
    Flintshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0