About

Registered Number: 06299478
Date of Incorporation: 02/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Park Farm Barns, Chester Road, Meriden, Warwickshire, CV7 7TL,

 

Lodi Vehicles Ltd was founded on 02 July 2007 and are based in Meriden, it's status at Companies House is "Active". The business has 3 directors listed as Terkelsen, Jens Rishede, Oliver, Allan Frederick, Warburton, John William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERKELSEN, Jens Rishede 02 July 2007 - 1
OLIVER, Allan Frederick 02 July 2007 29 October 2007 1
WARBURTON, John William 02 July 2007 15 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 08 July 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 21 March 2019
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 02 July 2018
CH01 - Change of particulars for director 20 June 2018
CH01 - Change of particulars for director 20 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 05 July 2011
AA01 - Change of accounting reference date 22 June 2011
AA - Annual Accounts 09 March 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

Description Date Status Charge by
Memorandum of pledge and hypothecation of goods 29 October 2010 Outstanding

N/A

Debenture 02 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.