Company NameLodhi & Sons Limited
DirectorsHamza Lodhi and Mahpara Lodhi
Company StatusActive
Company Number09245953
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Hamza Lodhi
Date of BirthNovember 1987 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed02 October 2014(same day as company formation)
RolePost Office Business
Country of ResidenceEngland
Correspondence Address59 Church Street
Darton
Barnsley
S75 5HQ
Director NameMrs Mahpara Lodhi
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(9 years after company formation)
Appointment Duration6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address59 Church Street
Darton
Barnsley
S75 5HQ
Director NameMr Shahbaz Lodhi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed02 October 2014(same day as company formation)
RolePost Office Business
Country of ResidenceUnited Kingdom
Correspondence Address59 Church Street
Darton
Barnsley
S75 5HQ
Secretary NameMr Shahbaz Lodhi
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address59 Church Street
Darton
Barnsley
S75 5HQ

Location

Registered Address59 Church Street
Darton
Barnsley
S75 5HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

10 June 2019Delivered on: 11 June 2019
Persons entitled: Ameuri Limited

Classification: A registered charge
Particulars: The property at 59 church street, darton, barnsley, south yorkshire, S75 5HQ.
Outstanding
30 April 2015Delivered on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Darton post office, 59 church streetm darton, barnsley t/no SYK122591.
Outstanding

Filing History

7 November 2023Termination of appointment of Shahbaz Lodhi as a director on 27 October 2023 (1 page)
7 November 2023Appointment of Mrs Mahpara Lodhi as a director on 27 October 2023 (2 pages)
17 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
10 October 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
10 October 2023Termination of appointment of Shahbaz Lodhi as a secretary on 6 October 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 December 2022Compulsory strike-off action has been discontinued (1 page)
29 December 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
24 November 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
10 June 2021Satisfaction of charge 092459530002 in full (1 page)
15 October 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
15 October 2020Confirmation statement made on 22 September 2020 with updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 June 2020Registered office address changed from 42 Derby Road Huyton Liverpool L36 9UJ England to 59 Church Street Darton Barnsley S75 5HQ on 5 June 2020 (1 page)
2 October 2019Confirmation statement made on 22 September 2019 with updates (3 pages)
11 September 2019Registered office address changed from 59 Church Street Darton Barnsley South Yorkshire S75 5HQ to 42 Derby Road Huyton Liverpool L36 9UJ on 11 September 2019 (1 page)
2 August 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 June 2019Registration of charge 092459530002, created on 10 June 2019 (36 pages)
21 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 122,744
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 122,744
(3 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 May 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
24 May 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
12 June 2015Registered office address changed from 30 Hindsford Bridge Mews Atherton Manchester M46 9QZ United Kingdom to 59 Church Street Darton Barnsley South Yorkshire S75 5HQ on 12 June 2015 (1 page)
12 June 2015Director's details changed for Mr Hamza Lodhi on 1 May 2015 (2 pages)
12 June 2015Registered office address changed from 30 Hindsford Bridge Mews Atherton Manchester M46 9QZ United Kingdom to 59 Church Street Darton Barnsley South Yorkshire S75 5HQ on 12 June 2015 (1 page)
12 June 2015Secretary's details changed for Mr Shahbaz Lodhi on 1 May 2015 (1 page)
12 June 2015Secretary's details changed for Mr Shahbaz Lodhi on 1 May 2015 (1 page)
12 June 2015Director's details changed for Mr Hamza Lodhi on 1 May 2015 (2 pages)
12 June 2015Director's details changed for Mr Hamza Lodhi on 1 May 2015 (2 pages)
12 June 2015Secretary's details changed for Mr Shahbaz Lodhi on 1 May 2015 (1 page)
7 May 2015Registration of charge 092459530001, created on 30 April 2015 (9 pages)
7 May 2015Registration of charge 092459530001, created on 30 April 2015 (9 pages)
11 March 2015Director's details changed for Mr Shabaz Lodhi on 11 March 2015 (2 pages)
11 March 2015Secretary's details changed for Mr Shabaz Lodhi on 11 March 2015 (1 page)
11 March 2015Secretary's details changed for Mr Shabaz Lodhi on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mr Shabaz Lodhi on 11 March 2015 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)