Lodgeway Developments Ltd SALFORD


Lodgeway Developments started in year 2006 as Private Limited Company with registration number 05845999. The Lodgeway Developments company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Salford at 1st Floor Cloister House Riverside. Postal code: M3 5FS.

Currently there are 3 directors in the the firm, namely Samuel H., Joshua H. and Isiah H.. In addition one secretary - Joshua H. - is with the company. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Lodgeway Developments Ltd Address / Contact

Office Address 1st Floor Cloister House Riverside
Office Address2 New Bailey Street
Town Salford
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05845999
Date of Incorporation Wed, 14th Jun 2006
Industry Buying and selling of own real estate
End of financial Year 29th June
Company age 18 years old
Account next due date Fri, 29th Mar 2024 (55 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Samuel H.

Position: Director

Appointed: 21 September 2006

Joshua H.

Position: Director

Appointed: 21 September 2006

Joshua H.

Position: Secretary

Appointed: 21 September 2006

Isiah H.

Position: Director

Appointed: 21 September 2006

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Samuel H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Isiah H. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Isiah H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-326 149-291 530-264 428-235 483       
Balance Sheet
Cash Bank On Hand   11 74611 9541817 47335 9738 04410 85810 305
Current Assets28 4109 88716 33621 20718 97916 0797 47536 4499 37711 33410 781
Debtors28 3919 7119 7419 4617 02515 89824761 333476476
Net Assets Liabilities   -235 482-210 463-213 902-198 239-187 594-147 872-143 149-155 470
Other Debtors   2263 12910 42324761 333476476
Property Plant Equipment   1 523 5781 523 5781 523 578     
Cash Bank In Hand191766 59511 746       
Tangible Fixed Assets1 523 5781 523 5781 523 5781 523 578       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-137 798-103 179-76 077-47 132       
Shareholder Funds-326 149-291 530-264 428-235 483       
Other
Bank Borrowings Overdrafts   1 462 9881 445 0021 426 9901 408 9771 418 2491 395 0831 371 7761 348 676
Corporation Tax Payable       1 3609 3181 108 
Creditors   1 462 9881 445 0021 426 9901 408 9771 418 2491 395 0831 371 7761 348 676
Investment Property     1 523 5781 523 5781 523 5781 523 5781 523 5781 523 578
Net Current Assets Liabilities-338 369-318 369-306 868-296 073-289 039-310 490-312 840-292 923-276 367-294 951-330 372
Number Shares Issued Fully Paid    2      
Other Creditors   299 280290 018294 866299 134308 373250 933277 328313 230
Par Value Share 1111      
Property Plant Equipment Gross Cost   1 523 5781 523 578      
Total Assets Less Current Liabilities1 185 2091 205 2091 216 7101 227 5051 234 5391 213 0881 210 7381 230 6551 247 2111 228 6271 193 206
Trade Creditors Trade Payables     13 7033 1811 6392 3814 6454 575
Trade Debtors Trade Receivables   9 2363 8965 475     
Creditors Due After One Year1 511 3581 496 7391 481 1381 462 988       
Creditors Due Within One Year366 779328 256323 204317 280       
Number Shares Allotted 222       
Revaluation Reserve-188 353-188 353-188 353-188 353       
Share Capital Allotted Called Up Paid2222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 13th, March 2024
Free Download (8 pages)

Company search