Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LODGE COURT LIMITED
Company Information for

LODGE COURT LIMITED

5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE, PEEL ROAD, BLACKPOOL, LANCASHIRE, FY4 5JX,
Company Registration Number
02102584
Private Limited Company
Active

Company Overview

About Lodge Court Ltd
LODGE COURT LIMITED was founded on 1987-02-23 and has its registered office in Blackpool. The organisation's status is listed as "Active". Lodge Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LODGE COURT LIMITED
 
Legal Registered Office
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE
PEEL ROAD
BLACKPOOL
LANCASHIRE
FY4 5JX
Other companies in FY2
 
Filing Information
Company Number 02102584
Company ID Number 02102584
Date formed 1987-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 22:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODGE COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LODGE COURT LIMITED
The following companies were found which have the same name as LODGE COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LODGE COURT DEVELOPMENT LIMITED 16 MAIN STREET LIMAVADY COUNTY LONDONDERRY BT49 0EU Active Company formed on the 1989-03-07
LODGE COURT LEAVESDEN LIMITED LODGE COURT C/O COLLINSON HALL 9/11 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3UB Active Company formed on the 1994-10-12
LODGE COURT MANAGEMENT (STRATFORD-UPON-AVON) LIMITED 5 MANSELL STREET STRATFORD-UPON-AVON CV37 6NR Active Company formed on the 2007-09-19
LODGE COURT MANAGEMENT COMPANY LIMITED 6 CEDAR HOUSE LODGE COURT TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3UZ Active Company formed on the 1988-02-29
LODGE COURT ASSOCIATES LIMITED 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW Active Company formed on the 2015-11-13
LODGE COURT, LLC 110 N INTERSTATE 35 STE 315 ROUND ROCK TX 78681 Active Company formed on the 2016-05-12
LODGE COURT (STOURPORT) MANAGEMENT LIMITED 182 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AZ Active Company formed on the 2019-04-18

Company Officers of LODGE COURT LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT BUGLASS
Company Secretary 2007-05-01
PAULINE PALMER
Director 2008-05-02
BEVERLEY JAYNE SMITH
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC RAYMOND GREAVES
Director 1991-07-13 2008-03-31
BEVERLEY JAYNE SMITH
Company Secretary 2006-04-01 2007-05-01
MALCOLM ASHWORTH
Director 2002-04-11 2006-09-01
MALCOLM ASHWORTH
Company Secretary 2002-04-11 2006-03-31
SHEILA ANNE HALLIWELL
Company Secretary 1991-07-13 2002-04-11
SHEILA ANNE HALLIWELL
Director 1995-06-06 2002-04-11
HILDA THOMPSON
Director 1991-07-13 1995-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT BUGLASS GLENEAGLES (ST ANNES) LIMITED Company Secretary 2008-06-19 CURRENT 2002-06-27 Active
IAN ROBERT BUGLASS CECIL STREET (LYTHAM) LIMITED Company Secretary 2007-12-20 CURRENT 2006-05-02 Active
IAN ROBERT BUGLASS CEDAR MANOR (LANCASTER) MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 2001-03-19 Active
IAN ROBERT BUGLASS RIVERSDALE LODGE LIMITED Company Secretary 2007-05-01 CURRENT 1983-06-14 Active
IAN ROBERT BUGLASS LINKS GATE PROPERTY MANAGEMENT LIMITED Company Secretary 2007-03-19 CURRENT 1990-05-18 Active
IAN ROBERT BUGLASS WYRE BROOK PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-12 CURRENT 2002-10-28 Active
IAN ROBERT BUGLASS GRANNY'S BAY MANAGEMENT COMPANY LIMITED Company Secretary 2003-04-24 CURRENT 1993-12-08 Active
IAN ROBERT BUGLASS BANKFIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-10-29 CURRENT 1992-05-20 Active
IAN ROBERT BUGLASS CRYSTAL LODGE LIMITED Company Secretary 2002-02-21 CURRENT 1985-05-03 Active
IAN ROBERT BUGLASS WIMBLEDON COURT FLATS LIMITED Company Secretary 1999-01-13 CURRENT 1969-06-04 Active
IAN ROBERT BUGLASS VICTORIA COURT (LYTHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-08-27 CURRENT 1988-10-14 Active
IAN ROBERT BUGLASS LAKE POINT LIMITED Company Secretary 1998-04-24 CURRENT 1981-04-03 Active
IAN ROBERT BUGLASS LOWTHER COURT (BLACKPOOL) LIMITED Company Secretary 1997-10-13 CURRENT 1959-03-06 Active
IAN ROBERT BUGLASS ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1997-02-04 CURRENT 1984-10-25 Active
IAN ROBERT BUGLASS GARFIELD COURT (BLACKPOOL) MANAGEMENT LIMITED Company Secretary 1995-06-21 CURRENT 1975-01-24 Active
IAN ROBERT BUGLASS HIGH LEGH (FAIRHAVEN) MAINTENANCE COMPANY LIMITED Company Secretary 1994-06-20 CURRENT 1978-01-12 Active
IAN ROBERT BUGLASS MYTHOP VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 1994-06-06 CURRENT 1988-09-09 Active
IAN ROBERT BUGLASS ASHLEY COURT (POULTON-LE-FYLDE) MANAGEMENT LIMITED Company Secretary 1992-03-06 CURRENT 1972-03-14 Active
IAN ROBERT BUGLASS OAKLANDS FLATS (POULTON) LIMITED Company Secretary 1991-06-07 CURRENT 1970-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-24Termination of appointment of Christopher Paul Brook on 2024-07-24
2024-07-24Appointment of Rowan Building Management Limited as company secretary on 2024-07-24
2024-07-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES MAY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR PAULINE PALMER
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JAYNE SMITH
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY JAYNE SMITH
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 13
2016-07-04AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 13
2015-07-24AR0110/06/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 13
2014-07-16AR0110/06/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0110/06/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0110/06/12 ANNUAL RETURN FULL LIST
2011-11-29CH01Director's details changed for Pauline Griffiths on 2011-11-14
2011-08-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0110/06/11 ANNUAL RETURN FULL LIST
2010-07-19AR0110/06/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY JAYNE SMITH / 01/01/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GRIFFITHS / 01/01/2010
2010-06-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-17363aReturn made up to 10/06/09; full list of members
2009-06-10AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED PAULINE GRIFFITHS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLET SMITH / 01/05/2008
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC GREAVES
2008-05-01288aDIRECTOR APPOINTED MS BEVERLET JAYNE SMITH
2007-07-17363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24288bSECRETARY RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED
2006-09-06288bDIRECTOR RESIGNED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22288bSECRETARY RESIGNED
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-27363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-06-26363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-06-28363sRETURN MADE UP TO 10/06/99; CHANGE OF MEMBERS
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 5 BRIGHTON AVENUE VICTORIA SQUARE THORNTON CLEVELEYS BLACKPOOL FY5 2AA
1999-06-28363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-07363sRETURN MADE UP TO 10/06/98; CHANGE OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-06-18363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-06-25363sRETURN MADE UP TO 10/06/96; CHANGE OF MEMBERS
1996-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-07363sRETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS
1995-06-16288DIRECTOR RESIGNED
1995-06-16288NEW DIRECTOR APPOINTED
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/94
1994-07-07363sRETURN MADE UP TO 10/06/94; CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LODGE COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LODGE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LODGE COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 554

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LODGE COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 13
Cash Bank In Hand 2012-04-01 £ 3,858
Current Assets 2012-04-01 £ 4,638
Debtors 2012-04-01 £ 780
Shareholder Funds 2012-04-01 £ 4,084

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LODGE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LODGE COURT LIMITED
Trademarks
We have not found any records of LODGE COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LODGE COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LODGE COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LODGE COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LODGE COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LODGE COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.