About

Registered Number: 03320376
Date of Incorporation: 18/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 457 Southchurch Road, Southend On Sea, Essex, SS1 2PH

 

Having been setup in 1997, Lodwick Homes Ltd have registered office in Essex. Currently we aren't aware of the number of employees at the the business. Althasen, Lisa Debra, Althasen, Shan are listed as directors of Lodwick Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTHASEN, Lisa Debra 30 April 2013 - 1
ALTHASEN, Shan 09 June 1999 07 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 March 2019
CH01 - Change of particulars for director 27 February 2019
PSC04 - N/A 27 February 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
PSC04 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
MR01 - N/A 04 July 2018
MR01 - N/A 04 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 26 February 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 20 January 2018
CH01 - Change of particulars for director 20 January 2018
PSC04 - N/A 20 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 02 March 2017
MR01 - N/A 17 November 2016
MR01 - N/A 12 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 29 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 10 March 2015
MR01 - N/A 10 March 2015
MR04 - N/A 10 March 2015
AR01 - Annual Return 02 March 2015
MR01 - N/A 28 February 2015
MR01 - N/A 28 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 March 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 05 March 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 06 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
363s - Annual Return 20 March 2002
395 - Particulars of a mortgage or charge 13 March 2002
AA - Annual Accounts 12 February 2002
287 - Change in situation or address of Registered Office 20 December 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 03 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 13 December 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 02 December 1998
287 - Change in situation or address of Registered Office 18 May 1998
363s - Annual Return 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
MEM/ARTS - N/A 06 March 1998
RESOLUTIONS - N/A 25 February 1998
RESOLUTIONS - N/A 25 February 1998
123 - Notice of increase in nominal capital 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
225 - Change of Accounting Reference Date 12 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2018 Outstanding

N/A

A registered charge 03 July 2018 Outstanding

N/A

A registered charge 28 October 2016 Outstanding

N/A

A registered charge 28 October 2016 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

Deposit agreement to secure liabilities of a third party 08 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.