Company NameLodige (United Kingdom) Limited
Company StatusActive
Company Number01998269
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)
Previous NamesHopeangel Limited and LSI Lodige Systems International Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMaxine Joanna Wells
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(15 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House Crabtree Office Village Eversley Way
Egham
Surrey
TW20 8RY
Secretary NameMaxine Joanna Wells
NationalityBritish
StatusCurrent
Appointed31 March 2006(20 years after company formation)
Appointment Duration18 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House Crabtree Office Village Eversley Way
Egham
Surrey
TW20 8RY
Director NamePhilippe Paul De Backer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLaxton House Crabtree Office Village Eversley Way
Egham
Surrey
TW20 8RY
Director NameMr Michael Antony Baul
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressLaxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
Director NameRudolf Lodige
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 October 1991)
RoleEngineer
Correspondence AddressKasseler St 6
D 3530 Warburg
Foreign
Director NameDavid Haddow
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleEngineer
Correspondence Address13 Dene Way
Ashurst
Southampton
Hampshire
SO40 7DA
Director NameMathieu De Schwartz
Date of BirthMay 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1996)
RoleEngineer
Correspondence Address3c Morgendreef 19
5223 Nj 5 Hertogenbosch
Foreign
Secretary NameIan Douglas Marsom
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressFirdene Boughton Hall Avenue
Send
Woking
Surrey
GU23 7DF
Director NameHerr Gunter Vogt
Date of BirthApril 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2006)
RoleFinancial Manager
Correspondence AddressKarl Arnold Str 22
Paderborn N
Nordrhein
Westfallen
4790
Director NameGary Martin Morris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 August 1993)
RoleEngineer
Correspondence Address17 Courtenay Road
Worcester Park
Surrey
KT4 8RY
Secretary NameHerr Gunter Vogt
NationalityGerman
StatusResigned
Appointed04 November 1993(7 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2006)
RoleFinancial Manager
Correspondence AddressKarl Arnold Str 22
Paderborn N
Nordrhein
Westfallen
4790
Director NameDilwyn Monk
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1998)
RoleEngineering
Correspondence Address5 Welton Drive
Wilmslow
Cheshire
SK9 6HF
Director NameDr Rainer Bastert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed29 November 1996(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 1999)
RoleEngineer
Correspondence AddressFichtenweg 7
Warburg
34414
Director NamePhilippe De Backer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1998(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleEngineering
Correspondence Address72 Fountain Gardens
Windsor
Berkshire
SL4 3SX
Director NameLaurence Turner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2004)
RoleManaging Director
Correspondence AddressSwiss Cottage Lingfield Road
Baldwins Hill
East Grinstead
West Sussex
RH19 2ED
Director NameMr Jason Michael Veitch
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House Crabtree Office Village Eversley Way
Egham
Surrey
TW20 8RY
Director NameMr Peter John Coles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(26 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House Crabtree Office Village Eversley Way
Egham
Surrey
TW20 8RY

Contact

Websitelodige.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered AddressLaxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Lodige Systems Gbmh
100.00%
Ordinary

Financials

Year2014
Turnover£12,861,042
Net Worth£338,983
Cash£862,704
Current Liabilities£3,261,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 21 February 2023 with no updates (3 pages)
4 July 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
24 August 2022Accounts for a small company made up to 31 December 2021 (10 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
24 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
10 March 2020Accounts for a small company made up to 31 December 2019 (10 pages)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 April 2018Full accounts made up to 31 December 2017 (20 pages)
6 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 April 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
21 April 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400,000
(4 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400,000
(4 pages)
18 September 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
18 September 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
10 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 400,000
(4 pages)
10 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 400,000
(4 pages)
22 May 2014Appointment of Mr Michael Antony Baul as a director (2 pages)
22 May 2014Appointment of Mr Michael Antony Baul as a director (2 pages)
8 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
8 May 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
27 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 400,000
(4 pages)
27 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 400,000
(4 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 400,000
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 400,000
(5 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2013Termination of appointment of Peter Coles as a director (1 page)
24 July 2013Termination of appointment of Peter Coles as a director (1 page)
24 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
20 July 2012Appointment of Mr Peter John Coles as a director (2 pages)
20 July 2012Appointment of Mr Peter John Coles as a director (2 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 April 2012Termination of appointment of Jason Veitch as a director (1 page)
27 April 2012Termination of appointment of Jason Veitch as a director (1 page)
5 March 2012Director's details changed for Mr Jason Michael Veitch on 24 October 2011 (2 pages)
5 March 2012Director's details changed for Mr Jason Michael Veitch on 24 October 2011 (2 pages)
5 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Philippe Paul De Backer on 20 January 2012 (2 pages)
5 March 2012Director's details changed for Philippe Paul De Backer on 20 January 2012 (2 pages)
5 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
5 April 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
5 April 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
17 February 2011Director's details changed for Maxine Joanna Wells on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Maxine Joanna Wells on 1 January 2011 (2 pages)
17 February 2011Secretary's details changed for Maxine Joanna Wells on 1 January 2011 (1 page)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 February 2011Secretary's details changed for Maxine Joanna Wells on 1 January 2011 (1 page)
17 February 2011Secretary's details changed for Maxine Joanna Wells on 1 January 2011 (1 page)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Maxine Joanna Wells on 1 January 2011 (2 pages)
22 July 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
22 July 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Maxine Joanna Wells on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Philippe Paul De Backer on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Philippe Paul De Backer on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Philippe Paul De Backer on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Jason Michael Veitch on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Maxine Joanna Wells on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Maxine Joanna Wells on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Jason Michael Veitch on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Jason Michael Veitch on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 May 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
4 May 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
17 February 2009Return made up to 20/01/09; full list of members (4 pages)
17 February 2009Return made up to 20/01/09; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from knyvett house watermans business park kingsbury crescent the causeway staines MIDDLESEXTW18 3BA (1 page)
22 September 2008Registered office changed on 22/09/2008 from knyvett house watermans business park kingsbury crescent the causeway staines MIDDLESEXTW18 3BA (1 page)
20 May 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
20 May 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
15 February 2008Return made up to 20/01/08; full list of members (3 pages)
15 February 2008Return made up to 20/01/08; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
29 April 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
29 April 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
25 January 2007Return made up to 20/01/07; full list of members (3 pages)
25 January 2007Return made up to 20/01/07; full list of members (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
22 February 2006Registered office changed on 22/02/06 from: 11 high street egham surrey TW20 9EA (1 page)
22 February 2006Registered office changed on 22/02/06 from: 11 high street egham surrey TW20 9EA (1 page)
14 February 2006Return made up to 20/01/06; full list of members (3 pages)
14 February 2006Return made up to 20/01/06; full list of members (3 pages)
13 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006£ nc 380000/140000 30/11/05 (1 page)
9 February 2006£ nc 380000/140000 30/11/05 (1 page)
27 January 2006Declaration of shares redemption:auditor's report (5 pages)
27 January 2006Declaration of shares redemption:auditor's report (5 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
10 January 2006£ ic 340000/100000 30/11/05 £ sr 240000@1=240000 (2 pages)
10 January 2006£ ic 340000/100000 30/11/05 £ sr 240000@1=240000 (2 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
28 February 2005Return made up to 20/01/05; full list of members (7 pages)
28 February 2005Return made up to 20/01/05; full list of members (7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
4 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
4 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
17 August 2004Ad 18/06/04--------- £ si 240000@1=240000 £ ic 100000/340000 (2 pages)
17 August 2004Nc inc already adjusted 18/06/04 (1 page)
17 August 2004Ad 18/06/04--------- £ si 240000@1=240000 £ ic 100000/340000 (2 pages)
17 August 2004Nc inc already adjusted 18/06/04 (1 page)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 January 2004Return made up to 20/01/04; full list of members (7 pages)
28 January 2004Return made up to 20/01/04; full list of members (7 pages)
19 September 2003Full accounts made up to 31 December 2002 (18 pages)
19 September 2003Full accounts made up to 31 December 2002 (18 pages)
29 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
15 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
14 June 2002Registered office changed on 14/06/02 from: unit 6 griffin centre staines road feltham middlesex TW14 0HS (1 page)
14 June 2002Registered office changed on 14/06/02 from: unit 6 griffin centre staines road feltham middlesex TW14 0HS (1 page)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
23 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
23 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
23 February 2000Registered office changed on 23/02/00 from: unit 6 the griffin centre staines road feltham middlesex TW14 0HS (1 page)
23 February 2000Registered office changed on 23/02/00 from: unit 6 the griffin centre staines road feltham middlesex TW14 0HS (1 page)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 January 1999Director resigned (1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Director resigned (1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Registered office changed on 14/06/95 from: 229 chertsey road addlestone weybridge surrey KT15 2EW (1 page)
14 June 1995Registered office changed on 14/06/95 from: 229 chertsey road addlestone weybridge surrey KT15 2EW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
22 November 1988Company name changed lsi lodige systems international LIMITED\certificate issued on 23/11/88 (1 page)
22 November 1988Company name changed lsi lodige systems international LIMITED\certificate issued on 23/11/88 (1 page)