Eversley Way
Egham
Surrey
TW20 8RY
Director Name | Maxine Joanna Wells |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
Director Name | Philippe Paul De Backer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2007(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | MD |
Country of Residence | Germany |
Correspondence Address | Herrmann Kirchhoff Strasse 2 Paderborn 33102 Germany |
Director Name | Philippe De Backer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 72 Fountain Gardens Windsor Berkshire SL4 3SX |
Director Name | Dr Rudolf Lodige |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 May 2013) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Wiebach 26 Paderborn 33100 Germany |
Director Name | Thomas Noelle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Brunnenfeldstr 29 Bad Wildungen Hessen 034537 |
Director Name | Jeffrey John Read |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2005) |
Role | Managing Director |
Correspondence Address | 204a King Street Hammersmith London W6 0RA |
Director Name | Mr Neil Richard David Turner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | MD |
Country of Residence | England |
Correspondence Address | 33 Oxlip Leyes Bicester Oxfordshire OX26 3ED |
Director Name | Bjorn Andreas Frank Ussat |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2006(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | 36 Headlands Drive Petersham Surrey TW10 7EE |
Director Name | Mr Jason Michael Veitch |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chivers Drive Finchampstead Berkshire RG40 4EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | lodige.com |
---|---|
Email address | [email protected] |
Telephone | 01494 968203 |
Telephone region | High Wycombe |
Registered Address | Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Lodige United Kingdom LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
7 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 August 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 May 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
8 May 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
24 July 2013 | Termination of appointment of Rudolf Lodige as a director (1 page) |
24 July 2013 | Termination of appointment of Rudolf Lodige as a director (1 page) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 August 2012 | Director's details changed for Maxine Joanna Wells on 1 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Maxine Joanna Wells on 1 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Director's details changed for Maxine Joanna Wells on 1 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 April 2012 | Termination of appointment of Jason Veitch as a director (1 page) |
27 April 2012 | Termination of appointment of Jason Veitch as a director (1 page) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Secretary's details changed for Maxine Joanna Wells on 1 January 2011 (1 page) |
2 August 2011 | Secretary's details changed for Maxine Joanna Wells on 1 January 2011 (1 page) |
2 August 2011 | Director's details changed for Maxine Joanna Wells on 1 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Secretary's details changed for Maxine Joanna Wells on 1 January 2011 (1 page) |
2 August 2011 | Director's details changed for Maxine Joanna Wells on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Maxine Joanna Wells on 1 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 August 2010 | Director's details changed for Dr Rudolf Lodige on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Dr Rudolf Lodige on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Dr Rudolf Lodige on 3 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from knyrett house watermans business park, kingsbury crescent the causway staines middlesex TW18 3BA (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from knyrett house watermans business park, kingsbury crescent the causway staines middlesex TW18 3BA (1 page) |
30 April 2009 | Director appointed mr jason michael veitch (1 page) |
30 April 2009 | Director appointed mr jason michael veitch (1 page) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
10 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
29 April 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
29 April 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
21 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
3 April 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
3 April 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 11 high street egham surrey TW20 9EA (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 11 high street egham surrey TW20 9EA (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
9 February 2006 | £ nc 250000/10000 30/11/05 (1 page) |
9 February 2006 | £ nc 250000/10000 30/11/05 (1 page) |
31 January 2006 | Declaration of shares redemption:auditor's report (7 pages) |
31 January 2006 | Declaration 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 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
8 November 2005 | Company name changed lodige integral LIMITED\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed lodige integral LIMITED\certificate issued on 08/11/05 (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
12 May 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
12 May 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
4 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
4 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
17 August 2004 | Ad 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 2004 | Resolutions
|
17 August 2004 | Ad 18/06/04--------- £ si 240000@1 (2 pages) |
17 August 2004 | Resolutions
|
2 August 2004 | Return made up to 03/07/04; full list of members
|
2 August 2004 | Return made up to 03/07/04; full list of members
|
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 July 2003 | Return made up to 03/07/03; full list of members
|
29 July 2003 | Return made up to 03/07/03; full list of members
|
8 January 2003 | New director appointed (1 page) |
8 January 2003 | New director appointed (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
23 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: unit 6 the griffin centre staines road feltham middlesex TW14 0HS (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: unit 6 the griffin centre staines road feltham middlesex TW14 0HS (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 2 clarendon road ashford middlesex TW15 2QE (1 page) |
23 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 2 clarendon road ashford middlesex TW15 2QE (1 page) |
23 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
17 July 2001 | Incorporation (11 pages) |
17 July 2001 | Incorporation (11 pages) |