Background WavePink WaveYellow Wave

LODGEDAY COMMERCIAL LIMITED (02225419)

LODGEDAY COMMERCIAL LIMITED (02225419) is an active UK company. incorporated on 29 February 1988. with registered office in Newmarket. The company operates in the Construction sector, engaged in construction of commercial buildings. LODGEDAY COMMERCIAL LIMITED has been registered for 38 years. Current directors include BOYCE, Andrew Richard, BOYCE, Robert Gerald.

Company Number
02225419
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 years
Address
Ruffles Barn Brookside, Newmarket, CB8 8TG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BOYCE, Andrew Richard, BOYCE, Robert Gerald
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGEDAY COMMERCIAL LIMITED

LODGEDAY COMMERCIAL LIMITED is an active company incorporated on 29 February 1988 with the registered office located in Newmarket. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LODGEDAY COMMERCIAL LIMITED was registered 38 years ago.(SIC: 41201)

Status

active

Active since 38 years ago

Company No

02225419

LTD Company

Age

38 Years

Incorporated 29 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

RICHGIANT LIMITED
From: 30 April 1991To: 18 December 1992
LODGEDAY COMMERCIAL LIMITED
From: 28 April 1988To: 30 April 1991
RICHGIANT LIMITED
From: 29 February 1988To: 28 April 1988
Contact
Address

Ruffles Barn Brookside Dalham Newmarket, CB8 8TG,

Previous Addresses

Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 12 May 2021
6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET
From: 29 February 1988To: 27 February 2018
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Feb 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Secretary
Appointed 17 Dec 2001

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 17 Dec 2001

BOYCE, Robert Gerald

Active
Brookside, NewmarketCB8 8TG
Born July 1937
Director
Appointed N/A

BOYCE, Robert Gerald

Resigned
Kentford Lodge, NewmarketCB8 7PT
Secretary
Appointed N/A
Resigned 17 Dec 2001

HOWARD, John Samuel

Resigned
Claydon Hall, IpswichIP6 0EL
Born December 1961
Director
Appointed N/A
Resigned 17 Dec 2001

Persons with significant control

1

Mr Robert Gerald Boyce

Active
Brookside, NewmarketCB8 8TG
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

151

Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
190190
Legacy
28 September 2009
353353
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288cChange of Particulars
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
353353
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
29 September 1995
287Change of Registered Office
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Liquidation Receiver Abstract Of Receipts And Payments
1 November 1993
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
1 November 1993
3.63.6
Legacy
29 October 1993
363b363b
Legacy
16 September 1993
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
28 April 1993
3.63.6
Legacy
25 April 1993
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1992
363b363b
Liquidation Receiver Abstract Of Receipts And Payments
28 September 1992
3.63.6
Legacy
28 August 1992
288288
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
10 September 1991
363aAnnual Return
Memorandum Articles
8 September 1991
MEM/ARTSMEM/ARTS
Resolution
8 September 1991
RESOLUTIONSResolutions
Resolution
8 September 1991
RESOLUTIONSResolutions
Resolution
8 September 1991
RESOLUTIONSResolutions
Resolution
8 September 1991
RESOLUTIONSResolutions
Legacy
26 July 1991
403aParticulars of Charge Subject to s859A
Legacy
11 June 1991
405(1)405(1)
Legacy
16 May 1991
288288
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Certificate Change Of Name Company
29 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1991
287Change of Registered Office
Legacy
27 November 1990
363aAnnual Return
Legacy
22 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
17 August 1989
395Particulars of Mortgage or Charge
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Legacy
20 April 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Memorandum Articles
14 March 1989
MEM/ARTSMEM/ARTS
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Legacy
15 February 1989
288288
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
14 January 1989
395Particulars of Mortgage or Charge
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Legacy
11 November 1988
395Particulars of Mortgage or Charge
Legacy
4 November 1988
395Particulars of Mortgage or Charge
Legacy
1 November 1988
395Particulars of Mortgage or Charge
Legacy
21 September 1988
PUC 2PUC 2
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
4 July 1988
395Particulars of Mortgage or Charge
Legacy
24 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
23 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1988
287Change of Registered Office
Legacy
21 April 1988
288288
Legacy
21 April 1988
288288
Incorporation Company
29 February 1988
NEWINCIncorporation