About

Registered Number: NI608912
Date of Incorporation: 06/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 24 Lisgorgan Lane, Upperlands, Maghera, Co. Derry, BT46 5TE

 

Having been setup in 2011, Lodge Renewables Ltd have registered office in Maghera in Co. Derry, it's status is listed as "Active". Thomson, Stanley David, Drennan, William James, Thomson, Stanley David are the current directors of the organisation. We don't currently know the number of employees at Lodge Renewables Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRENNAN, William James 13 February 2015 - 1
THOMSON, Stanley David 13 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Stanley David 13 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 20 June 2016
MR01 - N/A 18 April 2016
MR01 - N/A 17 February 2016
AR01 - Annual Return 08 September 2015
DISS40 - Notice of striking-off action discontinued 14 February 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP03 - Appointment of secretary 13 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AD01 - Change of registered office address 13 February 2015
GAZ1 - First notification of strike-off action in London Gazette 09 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 20 February 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 11 January 2013
NEWINC - New incorporation documents 06 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2016 Outstanding

N/A

A registered charge 15 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.