LODGE INITIATIVES LTD
Overview
| Company Name | LODGE INITIATIVES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04605339 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LODGE INITIATIVES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LODGE INITIATIVES LTD?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for LODGE INITIATIVES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Fay Peng Guo Ralston as a secretary on Oct 22, 2024 | 2 pages | AP03 | ||
Termination of appointment of Peng Guo as a secretary on Oct 22, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Jeffrey Malcolm Scott on Oct 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Patricia Duckers on Oct 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Michael Duckers on Oct 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Keith Duckers on Oct 18, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Director's details changed for Mr Thomas Michael Duckers on Jan 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Keith Duckers on Jan 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Keith Duckers on Jan 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Patricia Duckers as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Thomas Michael Duckers on Jan 01, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Peng Guo as a secretary on Jan 03, 2023 | 2 pages | AP03 | ||
Appointment of Mr Jeffrey Scott as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Patricia Duckers as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Notification of Lodge Initiatives Holdings Ltd as a person with significant control on Dec 31, 2021 | 2 pages | PSC02 | ||
Cessation of Patricia Duckers as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||
Cessation of Alan Keith Duckers as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||
Who are the officers of LODGE INITIATIVES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RALSTON, Fay Peng Guo | Secretary | Prince William Avenue Sandycroft CH5 2QZ Deeside Kings Court Flintshire United Kingdom | 328481540001 | |||||||
| DUCKERS, Alan Keith | Director | Prince William Avenue Sandycroft CH5 2QZ Deeside Kings Court Flintshire United Kingdom | United Kingdom | British | 86604910005 | |||||
| DUCKERS, Patricia | Director | Prince William Avenue Sandycroft CH5 2QZ Deeside Kings Court Flintshire United Kingdom | United Kingdom | British | 221996410003 | |||||
| DUCKERS, Thomas Michael | Director | Prince William Avenue Sandycroft CH5 2QZ Deeside Kings Court Flintshire United Kingdom | England | British | 246266860003 | |||||
| SCOTT, Jeffrey Malcolm | Director | Prince William Avenue Sandycroft CH5 2QZ Deeside Kings Court Flintshire United Kingdom | Wales | British | 303885490002 | |||||
| DUCKERS, Patricia | Secretary | Pant Du Road Eryrys CH7 4DD Mold Gwyndy Wales | British | 86604950001 | ||||||
| GUO, Peng | Secretary | Prince William Avenue Sandycroft CH5 2QZ Deeside Kings Court Flintshire United Kingdom | 303885500001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of LODGE INITIATIVES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lodge Initiatives Holdings Ltd | Dec 31, 2021 | Prince William Avenue CH5 2QZ Sandycroft King's Court Flintshire Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Keith Duckers | 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
| |||||||||||||
| Mrs Patricia Duckers | 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
| |||||||||||||
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