Company NameLodge Cars And Couriers Ltd
DirectorGhulam Rasool Sadiqi
Company StatusActive
Company Number04418805
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Ghulam Rasool Sadiqi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAfghan
StatusCurrent
Appointed03 August 2023(21 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Office 704 Ilford Plaza 350-352 Ilford Lan
Ilford Essex
IG1 2LX
Director NameBabar Mahmood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCourier
Correspondence Address29 Wanlip Road
Plaistow
London
E13 8QR
Secretary NameMohammed Fiaz
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Wanlip Road
Plaistow
London
E13 8QR
Director NameAsif Hussain
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2006)
RoleCompany Director
Correspondence Address15 Elizabeth Road
London
E6 1BW
Director NameMohammed Fayyaz
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address29 Wanlip Road
Plaistow
London
E13 8QR
Secretary NameBabar Mahmood
NationalityPakistani
StatusResigned
Appointed04 March 2004(1 year, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 July 2004)
RoleSecretary
Correspondence Address115b Victoria Road
Barking
Essex
IG11 8PZ
Secretary NameJavid Aiyub Raj
NationalityIndian
StatusResigned
Appointed21 June 2004(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2005)
RoleManaging Director
Correspondence Address12 A Gladstone Avenue
Manor Park
E12 Ens
Secretary NameNadeem Aslam
NationalityPakistani
StatusResigned
Appointed03 May 2005(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2007)
RoleDriver
Correspondence Address32 Selsdon Road
Plaistow
London
E13 9BX
Secretary NameHasan Rashid
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2008)
RoleCompany Director
Correspondence Address41 Park Road
Ilford
Essex
IG1 1SB
Director NameRafi Nawaz Kayani
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address573 Ley Street
Ilford
Essex
IG2 7RD
Director NameMr Raja Asef
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wingate Road
Ilford
IG1 2JB
Secretary NameNadeem Aslam
NationalityBritish
StatusResigned
Appointed25 February 2008(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 November 2008)
RoleSecretary
Correspondence Address73 Fairfield Road
Ilford
Essex
IG1 2JL
Secretary NameMr Haroon Hussain
NationalityBritish
StatusResigned
Appointed07 November 2008(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2009)
RoleSecretary
Correspondence Address15 Elizabeth Road
East Ham
London
E6 1BW
Secretary NameMr Nasir Patel
NationalityBritish
StatusResigned
Appointed01 February 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2010)
RoleSecretary
Correspondence Address134 Claude Road
Plaistow
London
E13 0QG
Secretary NameMr Kamran Ali
StatusResigned
Appointed05 July 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressBrunswick House Factory Road
London
E16 2EL
Director NameMs Brigita Aukstikalniene
Date of BirthOctober 1985 (Born 38 years ago)
NationalityLuthanian
StatusResigned
Appointed01 January 2015(12 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gurney Close
Barking
Essex
IG11 8JX
Director NameMs Brigita Aukstikalniene
Date of BirthOctober 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed24 February 2017(14 years, 10 months after company formation)
Appointment Duration6 days (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gurney Close
Barking
Essex
IG11 8JX
Director NameMr Sheikh Nadeem
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wingate Road
Ilford
IG1 2JB
Director NameMr Muzaffar Nawaz
Date of BirthJuly 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed17 November 2022(20 years, 7 months after company formation)
Appointment Duration3 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wingate Road
Ilford
IG1 2JB

Contact

Websitelodge-cars.com

Location

Registered AddressUnit 8 Office 704
Ilford Plaza 350-352 Ilford Lane
Ilford Essex
IG1 2LX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

100 at £1Nasir Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£9,827
Cash£5,042
Current Liabilities£1,993

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

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

Filing History

17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Notification of Nasir Patel as a person with significant control on 6 April 2017 (2 pages)
19 May 2017Amended total exemption full accounts made up to 30 April 2016 (4 pages)
2 March 2017Termination of appointment of Brigita Aukstikalniene as a director on 2 March 2017 (1 page)
24 February 2017Appointment of Ms Brigita Aukstikalniene as a director on 24 February 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
11 May 2015Termination of appointment of Brigita Aukstikalniene as a director on 15 April 2015 (1 page)
9 April 2015Appointment of Ms Brigita Aukstikalniene as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Ms Brigita Aukstikalniene as a director on 1 January 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 November 2014Registered office address changed from Brunswick House Factory Road London E16 2EL to 50 Gurney Close Barking Essex IG11 8JX on 20 November 2014 (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
30 May 2014Termination of appointment of Kamran Ali as a secretary (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders (3 pages)
30 May 2014Termination of appointment of Kamran Ali as a secretary (1 page)
8 May 2014Annual return made up to 14 March 2014 with a full list of shareholders (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Amended accounts made up to 30 April 2012 (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
27 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 July 2010Appointment of Mr Kamran Ali as a secretary (1 page)
5 July 2010Termination of appointment of Nasir Patel as a secretary (1 page)
26 April 2010Director's details changed for Raja Asef on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Nasir Patel on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Nasir Patel on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Raja Asef on 1 October 2009 (2 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
4 June 2009Return made up to 17/04/09; full list of members (3 pages)
11 February 2009Secretary appointed nasir patel (1 page)
11 February 2009Appointment terminated secretary haroon hussain (1 page)
15 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
7 November 2008Appointment terminated secretary nadeem aslam (1 page)
7 November 2008Secretary appointed mr haroon hussain (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit 5A thames side industrial estate london E16 2HB (1 page)
1 May 2008Return made up to 17/04/08; full list of members (3 pages)
8 April 2008Appointment terminated secretary hasan rashid (1 page)
19 March 2008Secretary appointed nadeem aslam (1 page)
9 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
20 July 2007Return made up to 17/04/07; no change of members (6 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
27 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
14 September 2006New director appointed (1 page)
14 September 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
27 April 2006Return made up to 17/04/06; full list of members (7 pages)
28 September 2005New secretary appointed (1 page)
13 June 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
19 April 2005Return made up to 17/04/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
27 July 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 17/04/04; full list of members (7 pages)
20 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 April 2004New secretary appointed (3 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
30 October 2003New director appointed (2 pages)
9 May 2003Return made up to 17/04/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: 29 wanlip road plaistow london E13 8QR (1 page)
20 November 2002Company name changed excel cars & couriers LTD\certificate issued on 20/11/02 (3 pages)
17 April 2002Incorporation (17 pages)