Sunderland
SR4 6AH
Secretary Name | Andrew Lodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Shop Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 105 Deepdene Road Seaburn Sunderland Tyne & Wear SR6 8DR |
Director Name | Mrs Sandra Louise Lodge |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Atkinsons Buildings Trimdon Street Sunderland SR4 6AH |
Director Name | Lisa Lodge |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Deepdene Road Seaburn Sunderland Tyne & Wear SR6 8DR |
Director Name | Edith Lodge |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rockcliffe Grosvenor Road South Shields Tyne & Wear NE33 3JH |
Director Name | Michael Alexander Lodge |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Shop Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rockcliffe Grosvenor South Shields Tyne & Wear NE33 3JH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | malodgeshopfit.co.uk |
---|
Registered Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Andrew Lodge 50.00% Ordinary |
---|---|
50 at £1 | Sandra Louise Lodge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,426 |
Cash | £153,906 |
Current Liabilities | £93,866 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
5 June 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
12 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
11 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
4 August 2021 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 4 August 2021 (1 page) |
26 July 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
11 February 2021 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 11 February 2021 (1 page) |
5 January 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
20 July 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
23 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
17 May 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
16 June 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
16 June 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
13 January 2016 | Director's details changed for Andrew Lodge on 1 September 2015 (2 pages) |
13 January 2016 | Director's details changed for Andrew Lodge on 1 September 2015 (2 pages) |
13 January 2016 | Director's details changed for Andrew Lodge on 1 September 2015 (2 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
22 September 2015 | Appointment of Mrs Sandra Louise Lodge as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Sandra Louise Lodge as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Sandra Louise Lodge as a director on 1 September 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 April 2015 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ to 16 Bondgate without Alnwick Northumberland NE66 1PP on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ to 16 Bondgate without Alnwick Northumberland NE66 1PP on 17 April 2015 (1 page) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
5 June 2014 | Termination of appointment of Michael Lodge as a director (1 page) |
5 June 2014 | Termination of appointment of Edith Lodge as a director (1 page) |
5 June 2014 | Termination of appointment of Edith Lodge as a director (1 page) |
5 June 2014 | Termination of appointment of Michael Lodge as a director (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 January 2010 | Director's details changed for Edith Lodge on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Edith Lodge on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Edith Lodge on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Andrew Lodge on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Andrew Lodge on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Alexander Lodge on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Michael Alexander Lodge on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Andrew Lodge on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Alexander Lodge on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Termination of appointment of Lisa Lodge as a director (2 pages) |
19 October 2009 | Termination of appointment of Lisa Lodge as a director (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 February 2008 | Return made up to 03/01/08; no change of members (8 pages) |
13 February 2008 | Return made up to 03/01/08; no change of members (8 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 January 2007 | Return made up to 03/01/07; full list of members (9 pages) |
20 January 2007 | Return made up to 03/01/07; full list of members (9 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 January 2006 | Return made up to 03/01/06; full list of members (9 pages) |
23 January 2006 | Return made up to 03/01/06; full list of members (9 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 December 2004 | Return made up to 03/01/05; full list of members (9 pages) |
29 December 2004 | Return made up to 03/01/05; full list of members (9 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
30 January 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (3 pages) |
3 January 2003 | Incorporation (31 pages) |
3 January 2003 | Incorporation (31 pages) |