LODGE INITIATIVES LTD
CHESTER

Hellopages » Flintshire » Flintshire » CH4 8RQ

Company number 04605339
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE, RIVER LANE, SALTNEY, CHESTER, CH4 8RQ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 200 . The most likely internet sites of LODGE INITIATIVES LTD are www.lodgeinitiatives.co.uk, and www.lodge-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Lodge Initiatives Ltd is a Private Limited Company. The company registration number is 04605339. Lodge Initiatives Ltd has been working since 02 December 2002. The present status of the company is Active. The registered address of Lodge Initiatives Ltd is Riverside House Brymau Three Trading Estate River Lane Saltney Chester Ch4 8rq. . DUCKERS, Patricia is a Secretary of the company. DUCKERS, Alan Keith is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
DUCKERS, Patricia
Appointed Date: 11 December 2002

Director
DUCKERS, Alan Keith
Appointed Date: 11 December 2002
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 December 2002
Appointed Date: 02 December 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 December 2002
Appointed Date: 02 December 2002

Persons With Significant Control

Mr Alan Keith Duckers
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Duckers
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LODGE INITIATIVES LTD Events

09 Jan 2017
Confirmation statement made on 2 December 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200

...
... and 31 more events
06 Jan 2003
New secretary appointed
06 Jan 2003
New director appointed
04 Dec 2002
Secretary resigned
04 Dec 2002
Director resigned
02 Dec 2002
Incorporation

LODGE INITIATIVES LTD Charges

12 March 2003
Debenture
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…