Lodgeside Ltd. HALIFAX


Lodgeside Ltd. was formally closed on 2023-07-26. Lodgeside was a private limited company that was located at Dlp House, 46 Prescott Street, Halifax, HX1 2QW, West Yorkshire. Its total net worth was estimated to be roughly 162399 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 1996-11-21) was run by 1 director and 1 secretary.
Director Martin S. who was appointed on 13 December 1996.
Moving on to the secretaries, we can name: Martin S. appointed on 10 March 2009.

The company was officially classified as "development of building projects" (41100). As stated in the Companies House database, there was a name change on 1997-01-14 and their previous name was Writemoney. The most recent confirmation statement was sent on 2021-11-01 and last time the annual accounts were sent was on 31 March 2021. 2015-11-21 was the date of the most recent annual return.

Lodgeside Ltd. Address / Contact

Office Address Dlp House
Office Address2 46 Prescott Street
Town Halifax
Post code HX1 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03281975
Date of Incorporation Thu, 21st Nov 1996
Date of Dissolution Wed, 26th Jul 2023
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 15th Nov 2022
Last confirmation statement dated Mon, 1st Nov 2021

Company staff

Martin S.

Position: Secretary

Appointed: 10 March 2009

Martin S.

Position: Director

Appointed: 13 December 1996

Christopher S.

Position: Director

Appointed: 13 December 1996

Resigned: 23 December 2005

Joyce S.

Position: Secretary

Appointed: 13 December 1996

Resigned: 10 March 2009

Joyce S.

Position: Director

Appointed: 13 December 1996

Resigned: 10 March 2009

Ralph S.

Position: Director

Appointed: 13 December 1996

Resigned: 20 January 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 November 1996

Resigned: 13 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1996

Resigned: 13 December 1996

People with significant control

Martin S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Executors S.

Notified on 6 April 2016
Ceased on 13 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Writemoney January 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth162 399163 326172 746177 164186 776  
Balance Sheet
Cash Bank On Hand     20 197207 253
Current Assets163 219164 156183 516201 377315 206171 522207 853
Debtors 25 000174 402199 699285 306151 325600
Net Assets Liabilities     254 807292 141
Other Debtors     150 715 
Cash Bank In Hand163 219139 1569 1141 67829 900  
Net Assets Liabilities Including Pension Asset Liability 163 326172 746177 164186 776  
Reserves/Capital
Called Up Share Capital302 800302 800302 800302 800302 800  
Profit Loss Account Reserve-177 601-176 674-167 254-162 836-153 224  
Shareholder Funds162 399163 326172 746177 164186 776  
Other
Accrued Liabilities Deferred Income     9701 224
Amounts Owed To Directors     26 946 
Corporation Tax Recoverable     610600
Creditors     9701 777
Investments     111 20186 065
Investments Fixed Assets     111 20186 065
Investments In Associates Joint Ventures Participating Interests     111 20114 731
Net Current Assets Liabilities162 399163 326172 746177 164186 776170 552206 076
Number Shares Issued Fully Paid     302 800302 800
Other Creditors      500
Other Taxation Social Security Payable      53
Par Value Share      1
Total Assets Less Current Liabilities162 399163 326172 746177 164186 776281 753292 141
Creditors Due Within One Year82083010 77024 213128 430  
Debtors Due After One Year 25 00025 00031 366   
Net Assets Liability Excluding Pension Asset Liability162 399163 326     
Number Shares Allotted 302 800302 800302 800302 800  
Share Capital Allotted Called Up Paid302 800302 800302 800302 800302 800  
Share Premium Account37 20037 20037 20037 20037 200  
Trade Debtors After One Year 25 000     
Value Shares Allotted 1111  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st March 2022 to 30th September 2022
filed on: 5th, April 2022
Free Download (1 page)

Company search