Company NameLodige Systems (UK) Limited
DirectorsMaxine Joanna Wells and Philippe Paul De Backer
Company StatusActive
Company Number04253803
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 8 months ago)
Previous NameLodige Integral Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMaxine Joanna Wells
NationalityBritish
StatusCurrent
Appointed02 August 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
Director NameMaxine Joanna Wells
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(4 years, 2 months after company formation)
Appointment Duration18 years, 6 months
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
Appointed01 January 2007(5 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleMD
Country of ResidenceGermany
Correspondence AddressHerrmann Kirchhoff Strasse 2
Paderborn
33102
Germany
Director NamePhilippe De Backer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2001(2 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address72 Fountain Gardens
Windsor
Berkshire
SL4 3SX
Director NameDr Rudolf Lodige
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 17 May 2013)
RoleCEO
Country of ResidenceGermany
Correspondence AddressWiebach 26
Paderborn
33100
Germany
Director NameThomas Noelle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2002(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressBrunnenfeldstr 29
Bad Wildungen
Hessen 034537
Director NameJeffrey John Read
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2005)
RoleManaging Director
Correspondence Address204a King Street
Hammersmith
London
W6 0RA
Director NameMr Neil Richard David Turner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleMD
Country of ResidenceEngland
Correspondence Address33 Oxlip Leyes
Bicester
Oxfordshire
OX26 3ED
Director NameBjorn Andreas Frank Ussat
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2006(4 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2006)
RoleManaging Director
Correspondence Address36 Headlands Drive
Petersham
Surrey
TW10 7EE
Director NameMr Jason Michael Veitch
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chivers Drive
Finchampstead
Berkshire
RG40 4EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelodige.com
Email address[email protected]
Telephone01494 968203
Telephone regionHigh Wycombe

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

10k at £1Lodige United Kingdom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

7 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 August 2016Micro company accounts made up to 31 December 2015 (5 pages)
8 August 2016Micro company accounts made up to 31 December 2015 (5 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 September 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
15 September 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
8 May 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
8 May 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
24 July 2013Termination of appointment of Rudolf Lodige as a director (1 page)
24 July 2013Termination of appointment of Rudolf Lodige as a director (1 page)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 August 2012Director's details changed for Maxine Joanna Wells on 1 July 2012 (2 pages)
7 August 2012Director's details changed for Maxine Joanna Wells on 1 July 2012 (2 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
7 August 2012Director's details changed for Maxine Joanna Wells on 1 July 2012 (2 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (6 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)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
2 August 2011Secretary's details changed for Maxine Joanna Wells on 1 January 2011 (1 page)
2 August 2011Secretary's details changed for Maxine Joanna Wells on 1 January 2011 (1 page)
2 August 2011Director's details changed for Maxine Joanna Wells on 1 January 2011 (2 pages)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
2 August 2011Secretary's details changed for Maxine Joanna Wells on 1 January 2011 (1 page)
2 August 2011Director's details changed for Maxine Joanna Wells on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Maxine Joanna Wells on 1 January 2011 (2 pages)
2 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 August 2010Director's details changed for Dr Rudolf Lodige on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Dr Rudolf Lodige on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Dr Rudolf Lodige on 3 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from knyrett house watermans business park, kingsbury crescent the causway staines middlesex TW18 3BA (1 page)
19 May 2009Registered office changed on 19/05/2009 from knyrett house watermans business park, kingsbury crescent the causway staines middlesex TW18 3BA (1 page)
30 April 2009Director appointed mr jason michael veitch (1 page)
30 April 2009Director appointed mr jason michael veitch (1 page)
21 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
10 August 2007Return made up to 03/07/07; full list of members (3 pages)
10 August 2007Return made up to 03/07/07; 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 (15 pages)
29 April 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
21 August 2006Return made up to 03/07/06; full list of members (3 pages)
21 August 2006Return made up to 03/07/06; full list of members (3 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
3 April 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
3 April 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 11 high street egham surrey TW20 9EA (1 page)
21 February 2006Registered office changed on 21/02/06 from: 11 high street egham surrey TW20 9EA (1 page)
13 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2006£ nc 250000/10000 30/11/05 (1 page)
9 February 2006£ nc 250000/10000 30/11/05 (1 page)
31 January 2006Declaration of shares redemption:auditor's report (7 pages)
31 January 2006Declaration of shares redemption:auditor's report (7 pages)
10 January 2006£ ic 250000/10000 30/11/05 £ sr 240000@1=240000 (2 pages)
10 January 2006£ ic 250000/10000 30/11/05 £ sr 240000@1=240000 (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
8 November 2005Company name changed lodige integral LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed lodige integral LIMITED\certificate issued on 08/11/05 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
29 July 2005Return made up to 03/07/05; full list of members (2 pages)
29 July 2005Return made up to 03/07/05; full list of members (2 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
4 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
4 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
17 August 2004Ad 18/06/04--------- £ si 240000@1 (2 pages)
17 August 2004£ nc 10000/250000 18/06/04 (2 pages)
17 August 2004£ nc 10000/250000 18/06/04 (2 pages)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004Ad 18/06/04--------- £ si 240000@1 (2 pages)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
29 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Return made up to 03/07/02; full list of members (7 pages)
23 July 2002Return made up to 03/07/02; full list of members (7 pages)
14 June 2002Registered office changed on 14/06/02 from: unit 6 the griffin centre staines road feltham middlesex TW14 0HS (1 page)
14 June 2002Registered office changed on 14/06/02 from: unit 6 the griffin centre staines road feltham middlesex TW14 0HS (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 2 clarendon road ashford middlesex TW15 2QE (1 page)
23 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 2 clarendon road ashford middlesex TW15 2QE (1 page)
23 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
17 July 2001Incorporation (11 pages)
17 July 2001Incorporation (11 pages)