Lodgestyle Limited LANCASHIRE


Founded in 2002, Lodgestyle, classified under reg no. 04551061 is an active company. Currently registered at 10 Moorside Road, Kersal M7 3PJ, Lancashire the company has been in the business for 22 years. Its financial year was closed on March 28 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Gillian R., appointed on 8 October 2002. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Phillip R. and who left the the firm on 3 March 2022. In addition, there is one former secretary - Phillip R. who worked with the the firm until 3 March 2022.

Lodgestyle Limited Address / Contact

Office Address 10 Moorside Road, Kersal
Office Address2 Salford
Town Lancashire
Post code M7 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04551061
Date of Incorporation Wed, 2nd Oct 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 28th March
Company age 22 years old
Account next due date Thu, 28th Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Gillian R.

Position: Director

Appointed: 08 October 2002

Phillip R.

Position: Director

Appointed: 08 October 2002

Resigned: 03 March 2022

Phillip R.

Position: Secretary

Appointed: 08 October 2002

Resigned: 03 March 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2002

Resigned: 08 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 October 2002

Resigned: 08 October 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Gillian R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Phillip R. This PSC owns 25-50% shares.

Gillian R.

Notified on 2 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip R.

Notified on 1 October 2016
Ceased on 3 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     2 2604 28614 2293 9884 26315 6284 823224 462
Current Assets     40 09342 12415 0794 9684 98316 3485 544224 462
Debtors3 0041 0932 0471 4601 460970975850980720720721 
Net Assets Liabilities     87 30091 001156 309155 495163 014159 374166 09780 821
Other Debtors           1 
Property Plant Equipment     475 000475 000475 000     
Total Inventories     36 86336 863      
Cash Bank In Hand11 6233 7652 2286952 0532 260       
Stocks Inventory36 86336 86336 86336 86336 86336 863       
Tangible Fixed Assets575 000475 000475 000475 000475 000475 000       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve 37 21850 176-49 649-45 606-40 461       
Other
Accrued Liabilities       2 1002 0551 7806801 3881 470
Average Number Employees During Period       222221
Creditors     -287 259-263 113-212 447188 243163 741175 336159 27021 613
Disposals Investment Property Fair Value Model            -475 000
Investment Property       475 000475 000475 000475 000475 000 
Investment Property Fair Value Model       475 000475 000475 000475 000475 000 
Net Current Assets Liabilities     -100 441-120 886-106 244-131 262-148 245-140 290-149 633102 434
Other Creditors     30 1978 7522 100 -1-1 1
Prepayments       850980720720720 
Total Assets Less Current Liabilities     374 559354 114368 756343 738326 755334 710325 367102 434
Total Borrowings       212 447188 243163 741175 336159 27021 613
Director Remuneration       7 5006 500    
Bank Borrowings 32 40929 90129 901 29 90129 90129 252     
Bank Borrowings Overdrafts     287 259263 113212 447     
Loans From Directors     80 435122 94089 971     
Other Taxation Social Security Payable     11 417      
Creditors Due After One Year400 686376 497356 222333 635310 612287 259       
Creditors Due Within One Year37 21049 68182 331102 271122 609140 534       
Long-term Borrowings Book Value 376 497356 222333 635         
Par Value Share 11111       
Revaluation Reserve227 759127 759127 759127 759127 759127 759       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Cost Or Valuation 475 000475 000475 000475 000        
Tangible Fixed Assets Increase Decrease From Revaluations 100 000           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 27th March 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements