Company NameLodgemoor Holdings Ltd
DirectorsMartin John Newsome and Marilyn Maria Newsome
Company StatusActive
Company Number10263291
CategoryPrivate Limited Company
Incorporation Date5 July 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin John Newsome
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Harleston Street
Sheffield
South Yorkshire
S4 7QB
Director NameMrs Marilyn Maria Newsome
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(4 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Harleston Street
Sheffield
South Yorkshire
S4 7QB

Location

Registered AddressUnit 1 Harleston Street
Sheffield
South Yorkshire
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

16 October 2018Delivered on: 17 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 13 bedford road, petersfield, GU32 3EP and registered at the land registry under title number HP536568.
Outstanding
5 September 2018Delivered on: 10 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
17 October 2018Registration of charge 102632910002, created on 16 October 2018 (7 pages)
10 September 2018Registration of charge 102632910001, created on 5 September 2018 (5 pages)
7 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 March 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 December 2016Appointment of Mrs Marilyn Maria Newsome as a director on 1 December 2016 (2 pages)
22 December 2016Appointment of Mrs Marilyn Maria Newsome as a director on 1 December 2016 (2 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 100
(31 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 100
(31 pages)