Lodgeday Commercial Limited NEWMARKET


Lodgeday Commercial started in year 1988 as Private Limited Company with registration number 02225419. The Lodgeday Commercial company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Newmarket at Ruffles Barn Brookside. Postal code: CB8 8TG.

Currently there are 2 directors in the the company, namely Robert B. and Andrew B.. In addition one secretary - Andrew B. - is with the firm. Currenlty, the company lists one former director, whose name is John H. and who left the the company on 17 December 2001. In addition, there is one former secretary - Robert B. who worked with the the company until 17 December 2001.

Lodgeday Commercial Limited Address / Contact

Office Address Ruffles Barn Brookside
Office Address2 Dalham
Town Newmarket
Post code CB8 8TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225419
Date of Incorporation Mon, 29th Feb 1988
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Robert B.

Position: Director

Resigned:

Andrew B.

Position: Director

Appointed: 17 December 2001

Andrew B.

Position: Secretary

Appointed: 17 December 2001

John H.

Position: Director

Appointed: 14 August 1992

Resigned: 17 December 2001

Robert B.

Position: Secretary

Appointed: 14 August 1992

Resigned: 17 December 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Robert B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert B.

Notified on 31 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors29 0567 5048 40453 33068 43151 72251 30448 194
Net Assets Liabilities-230 178-396 076-431 72310 64922 9983 7881 824-2 162
Other Debtors29 0567 5048 40453 33068 43151 72251 30448 194
Other
Average Number Employees During Period   22   
Creditors259 234403 580440 12742 68145 43347 93449 48050 356
Other Creditors1 6321 7501 2001 1001 1001 100800805
Other Remaining Borrowings257 602401 830438 92741 58144 33346 83448 68049 551
Total Borrowings257 602401 830438 92741 58144 33346 83448 68049 551

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, September 2023
Free Download (7 pages)

Company search