Company NameM.A. Lodge (Shopfitters) Limited
DirectorsAndrew Lodge and Sandra Louise Lodge
Company StatusActive
Company Number04627543
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Andrew Lodge
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address8a Atkinson Buildings Trimdon Street
Sunderland
SR4 6AH
Secretary NameAndrew Lodge
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleShop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address105 Deepdene Road
Seaburn
Sunderland
Tyne & Wear
SR6 8DR
Director NameMrs Sandra Louise Lodge
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Atkinsons Buildings Trimdon Street
Sunderland
SR4 6AH
Director NameLisa Lodge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address105 Deepdene Road
Seaburn
Sunderland
Tyne & Wear
SR6 8DR
Director NameEdith Lodge
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rockcliffe
Grosvenor Road
South Shields
Tyne & Wear
NE33 3JH
Director NameMichael Alexander Lodge
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleShop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address15 Rockcliffe
Grosvenor
South Shields
Tyne & Wear
NE33 3JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemalodgeshopfit.co.uk

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Andrew Lodge
50.00%
Ordinary
50 at £1Sandra Louise Lodge
50.00%
Ordinary

Financials

Year2014
Net Worth£157,426
Cash£153,906
Current Liabilities£93,866

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 January 2023 (4 pages)
12 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 January 2022 (4 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
4 August 2021Registered 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 2021Micro company accounts made up to 31 January 2021 (4 pages)
11 February 2021Registered 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 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
20 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
23 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 January 2019 (4 pages)
8 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
17 May 2018Micro company accounts made up to 31 January 2018 (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
16 June 2016Micro company accounts made up to 31 January 2016 (4 pages)
16 June 2016Micro company accounts made up to 31 January 2016 (4 pages)
13 January 2016Director's details changed for Andrew Lodge on 1 September 2015 (2 pages)
13 January 2016Director's details changed for Andrew Lodge on 1 September 2015 (2 pages)
13 January 2016Director's details changed for Andrew Lodge on 1 September 2015 (2 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
22 September 2015Appointment of Mrs Sandra Louise Lodge as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mrs Sandra Louise Lodge as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mrs Sandra Louise Lodge as a director on 1 September 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 April 2015Registered 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 2015Registered 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 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
5 June 2014Termination of appointment of Michael Lodge as a director (1 page)
5 June 2014Termination of appointment of Edith Lodge as a director (1 page)
5 June 2014Termination of appointment of Edith Lodge as a director (1 page)
5 June 2014Termination of appointment of Michael Lodge as a director (1 page)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 January 2010Director's details changed for Edith Lodge on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Edith Lodge on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Edith Lodge on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Andrew Lodge on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Andrew Lodge on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Michael Alexander Lodge on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Michael Alexander Lodge on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Andrew Lodge on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Michael Alexander Lodge on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 October 2009Termination of appointment of Lisa Lodge as a director (2 pages)
19 October 2009Termination of appointment of Lisa Lodge as a director (2 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 January 2009Return made up to 03/01/09; full list of members (5 pages)
20 January 2009Return made up to 03/01/09; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 03/01/08; no change of members (8 pages)
13 February 2008Return made up to 03/01/08; no change of members (8 pages)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 January 2007Return made up to 03/01/07; full list of members (9 pages)
20 January 2007Return made up to 03/01/07; full list of members (9 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2006Return made up to 03/01/06; full list of members (9 pages)
23 January 2006Return made up to 03/01/06; full list of members (9 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 December 2004Return made up to 03/01/05; full list of members (9 pages)
29 December 2004Return made up to 03/01/05; full list of members (9 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 February 2004Return made up to 03/01/04; full list of members (8 pages)
6 February 2004Return made up to 03/01/04; full list of members (8 pages)
30 January 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003Registered office changed on 21/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (3 pages)
3 January 2003Incorporation (31 pages)
3 January 2003Incorporation (31 pages)