About

Registered Number: 04253803
Date of Incorporation: 17/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Laxton House Crabtree Office Village, Eversley Way, Egham, Surrey, TW20 8RY

 

Founded in 2001, Lodige Systems (UK) Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of this organisation are De Backer, Philippe Paul, Wells, Maxine Joanna, De Backer, Philippe, Lodige, Rudolf, Dr, Noelle, Thomas, Read, Jeffrey John, Ussat, Bjorn Andreas Frank, Veitch, Jason Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BACKER, Philippe Paul 01 January 2007 - 1
WELLS, Maxine Joanna 01 October 2005 - 1
DE BACKER, Philippe 02 August 2001 31 December 2001 1
LODIGE, Rudolf, Dr 28 August 2001 17 May 2013 1
NOELLE, Thomas 01 March 2002 04 December 2002 1
READ, Jeffrey John 01 November 2002 01 August 2005 1
USSAT, Bjorn Andreas Frank 15 July 2006 31 December 2006 1
VEITCH, Jason Michael 29 April 2009 13 April 2012 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 08 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 08 May 2014
TM01 - Termination of appointment of director 24 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 18 May 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 19 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 04 July 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 29 April 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
RESOLUTIONS - N/A 13 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 January 2006
169 - Return by a company purchasing its own shares 10 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
CERTNM - Change of name certificate 08 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 04 October 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
123 - Notice of increase in nominal capital 17 August 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 15 October 2002
RESOLUTIONS - N/A 13 August 2002
363s - Annual Return 23 July 2002
287 - Change in situation or address of Registered Office 14 June 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
287 - Change in situation or address of Registered Office 23 August 2001
225 - Change of Accounting Reference Date 23 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.