Company NameLodha Developers UK Limited
Company StatusActive
Company Number07089469
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Pranav Goel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed31 March 2016(6 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMr Gabriel Alexander Gausden York
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(6 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameJamnesh Ramchandra Acharya
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed30 September 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameAbhinandan Mangal Prabhat Lodha
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleReal Estate Developer
Country of ResidenceIndia
Correspondence Address6th Floor, Dukes Court 32 Duke Street
St James'S
London
SW1Y 6DF
Director NameAbhisheck Mangal Prabhat Lodha
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleReal Estate Developer
Country of ResidenceIndia
Correspondence Address3rd Floor 3 St James's Square
London
SW1Y 4JU
Director NameMiss Liberty Rebecca Davey
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 St James's Square
London
SW1Y 4JU
Director NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 St James's Square
London
SW1Y 4JU
Director NameAnilkumar Shah
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2020(11 years after company formation)
Appointment Duration10 months (resigned 30 September 2021)
RolePractising Company Secretary
Country of ResidenceIndia
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameSoleguard Limited (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ

Location

Registered Address18 Portugal Street
London
WC2A 2AT
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £1Lodha Developers Private LTD
99.61%
Preference
4.8k at £1Lodha Developers International LTD
0.37%
Ordinary
250 at £1Lodha Developers Private LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£1,381,620
Cash£43,101
Current Liabilities£7,944,505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

10 January 2022Delivered on: 13 January 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Particulars: None.
Outstanding
12 March 2020Delivered on: 12 March 2020
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 March 2020Delivered on: 10 March 2020
Persons entitled: Bank of Baroda, London Branch

Classification: A registered charge
Outstanding
5 February 2019Delivered on: 13 February 2019
Persons entitled: Bank and Clients PLC

Classification: A registered charge
Outstanding
15 October 2018Delivered on: 18 October 2018
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
15 October 2018Delivered on: 18 October 2018
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 21 February 2018
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
22 May 2017Delivered on: 24 May 2017
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
14 December 2022Delivered on: 20 December 2022
Persons entitled: Bank of Baroda, London Branch (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 July 2022Delivered on: 26 July 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Outstanding
26 September 2016Delivered on: 28 September 2016
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 February 2024Notification of Luk Manco Ltd as a person with significant control on 15 December 2023 (2 pages)
2 February 2024Change of details for Abhishek Mangalprabhat Lodha as a person with significant control on 15 December 2023 (2 pages)
2 February 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
26 January 2024Statement of capital following an allotment of shares on 4 December 2023
  • GBP 1,328,000
(4 pages)
23 December 2023Full accounts made up to 31 March 2023 (91 pages)
29 March 2023Satisfaction of charge 070894690010 in full (1 page)
29 March 2023Satisfaction of charge 070894690008 in full (1 page)
29 March 2023Satisfaction of charge 070894690009 in full (1 page)
13 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 March 2022 (89 pages)
20 December 2022Registration of charge 070894690011, created on 14 December 2022 (36 pages)
26 July 2022Registration of charge 070894690010, created on 22 July 2022 (32 pages)
13 January 2022Registration of charge 070894690009, created on 10 January 2022 (30 pages)
7 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
7 January 2022Director's details changed for Jamnesh Ramchandra Acharya on 12 December 2021 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
9 November 2021Full accounts made up to 31 March 2021 (29 pages)
19 October 2021Appointment of Jamnesh Ramchandra Acharya as a director on 30 September 2021 (2 pages)
19 October 2021Termination of appointment of Anilkumar Shah as a director on 30 September 2021 (1 page)
3 June 2021Second filing of Confirmation Statement dated 13 December 2020 (4 pages)
13 January 2021Appointment of Anilkumar Shah as a director on 1 December 2020 (2 pages)
7 January 2021Confirmation statement made on 13 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.06.2021.
(4 pages)
14 December 2020Notification of Abhishek Mangalprabhat Lodha as a person with significant control on 27 July 2020 (2 pages)
14 December 2020Cessation of Mangal Prabhat Gumanmalji Lodha as a person with significant control on 27 July 2020 (1 page)
8 December 2020Registered office address changed from 3rd Floor 3 st James's Square London SW1Y 4JU United Kingdom to 18 Portugal Street London WC2A 2AT on 8 December 2020 (1 page)
8 December 2020Director's details changed for Mr Gabriel Alexander Gausden York on 2 December 2020 (2 pages)
25 August 2020Full accounts made up to 31 March 2020 (26 pages)
24 June 2020Satisfaction of charge 070894690005 in full (1 page)
24 June 2020Satisfaction of charge 070894690003 in full (1 page)
24 June 2020Satisfaction of charge 070894690002 in full (1 page)
24 June 2020Satisfaction of charge 070894690004 in full (1 page)
24 June 2020Satisfaction of charge 070894690006 in full (1 page)
12 March 2020Registration of charge 070894690008, created on 12 March 2020 (32 pages)
10 March 2020Registration of charge 070894690007, created on 3 March 2020 (32 pages)
9 March 2020Second filing of Confirmation Statement dated 27/11/2016 (7 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 31 March 2019 (15 pages)
18 March 2019Director's details changed for Mr Pranav Goel on 15 March 2019 (2 pages)
13 February 2019Registration of charge 070894690006, created on 5 February 2019 (27 pages)
18 December 2018Confirmation statement made on 13 December 2018 with updates (6 pages)
9 November 2018Resolutions
  • RES13 ‐ Transactions 12/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 October 2018Registration of charge 070894690005, created on 15 October 2018 (36 pages)
18 October 2018Registration of charge 070894690004, created on 15 October 2018 (27 pages)
18 June 2018Accounts for a small company made up to 31 March 2018 (14 pages)
21 February 2018Registration of charge 070894690003, created on 14 February 2018 (30 pages)
24 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2018Particulars of variation of rights attached to shares (2 pages)
23 January 2018Change of share class name or designation (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
2 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,320,000
(6 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 January 2018Particulars of variation of rights attached to shares (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
24 May 2017Registration of charge 070894690002, created on 22 May 2017 (31 pages)
24 May 2017Registration of charge 070894690002, created on 22 May 2017 (31 pages)
23 May 2017Satisfaction of charge 070894690001 in full (1 page)
23 May 2017Satisfaction of charge 070894690001 in full (1 page)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control (psc)) was registered on 09/03/2020.
(6 pages)
2 December 2016Director's details changed for Mr Gabriel Alexander Gausden York on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Gabriel Alexander Gausden York on 2 December 2016 (2 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 September 2016Registration of charge 070894690001, created on 26 September 2016 (58 pages)
28 September 2016Registration of charge 070894690001, created on 26 September 2016 (58 pages)
7 April 2016Termination of appointment of Liberty Rebecca Davey as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Abhisheck Mangal Prabhat Lodha as a director on 31 March 2016 (1 page)
7 April 2016Appointment of Gabriel Alexander Gausden York as a director on 31 March 2016 (2 pages)
7 April 2016Termination of appointment of Liberty Rebecca Davey as a director on 31 March 2016 (1 page)
7 April 2016Appointment of Gabriel Alexander Gausden York as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Pranav Goel as a director on 31 March 2016 (2 pages)
7 April 2016Termination of appointment of Karen Jayne Milliner as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Karen Jayne Milliner as a director on 31 March 2016 (1 page)
7 April 2016Appointment of Pranav Goel as a director on 31 March 2016 (2 pages)
7 April 2016Termination of appointment of Abhisheck Mangal Prabhat Lodha as a director on 31 March 2016 (1 page)
10 March 2016Registered office address changed from 6th Floor, Dukes Court 32 Duke Street St James's London SW1Y 6DF to 3rd Floor 3 st James's Square London SW1Y 4JU on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 6th Floor, Dukes Court 32 Duke Street St James's London SW1Y 6DF to 3rd Floor 3 st James's Square London SW1Y 4JU on 10 March 2016 (1 page)
24 December 2015Termination of appointment of Abhinandan Mangal Prabhat Lodha as a director on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Abhinandan Mangal Prabhat Lodha as a director on 24 December 2015 (1 page)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,295,000
(7 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,295,000
(7 pages)
1 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Karen Jayne Milliner.
(5 pages)
16 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Karen Jayne Milliner.
(5 pages)
6 February 2015Register inspection address has been changed from Russell Bedford House 250 City Road London EC1V 2QQ England to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB (1 page)
6 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,295,000
(7 pages)
6 February 2015Register inspection address has been changed from Russell Bedford House 250 City Road London EC1V 2QQ England to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB (1 page)
6 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,295,000
(7 pages)
5 February 2015Register(s) moved to registered inspection location 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB (1 page)
5 February 2015Register(s) moved to registered inspection location 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB (1 page)
5 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
6 May 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 6 May 2014 (1 page)
29 April 2014Registered office address changed from 6Th Floor, Dukes Court 32 Duke Street St James's London SW1Y 6DF England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 6Th Floor, Dukes Court 32 Duke Street St James's London SW1Y 6DF England on 29 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ England on 28 April 2014 (1 page)
17 January 2014Registered office address changed from 45 Chester Square Belgravia London SW1W 9EA on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 45 Chester Square Belgravia London SW1W 9EA on 17 January 2014 (1 page)
8 January 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 8 January 2014 (1 page)
8 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,295,000
(6 pages)
8 January 2014Director's details changed for Miss Liberty Rebecca Davey on 26 November 2013 (2 pages)
8 January 2014Director's details changed for Ms Karen Jayne Milliner on 26 November 2013 (2 pages)
8 January 2014Director's details changed for Miss Liberty Rebecca Davey on 26 November 2013 (2 pages)
8 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,295,000
(6 pages)
8 January 2014Register inspection address has been changed (1 page)
8 January 2014Director's details changed for Ms Karen Jayne Milliner on 26 November 2013 (2 pages)
8 January 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 8 January 2014 (1 page)
8 January 2014Register inspection address has been changed (1 page)
19 December 2013Registered office address changed from 45 Chester Square Belgravia London SW1W 9EA England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 45 Chester Square Belgravia London SW1W 9EA England on 19 December 2013 (1 page)
18 December 2013Appointment of Miss Liberty Rebecca Davey as a director (2 pages)
18 December 2013Appointment of Ms Karen Jayne Milliner as a director on 25 November 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015.
(3 pages)
18 December 2013Appointment of Miss Liberty Rebecca Davey as a director (2 pages)
18 December 2013Appointment of Ms Karen Jayne Milliner as a director on 25 November 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015.
(3 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 November 2013Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 20 November 2013 (1 page)
8 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Abhinandan Mangal Prabhat Lodha on 26 November 2011 (2 pages)
18 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Abhinandan Mangal Prabhat Lodha on 26 November 2011 (2 pages)
18 January 2012Director's details changed for Abhisheck Mangal Prabhat Lodha on 26 November 2011 (2 pages)
18 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Abhisheck Mangal Prabhat Lodha on 26 November 2011 (2 pages)
31 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
31 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
6 December 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1,295,000.00
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1,295,000.00
(4 pages)
3 December 2010Termination of appointment of Soleguard Limited as a director (1 page)
3 December 2010Termination of appointment of Soleguard Limited as a director (1 page)
26 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
26 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)