Background WavePink WaveYellow Wave

LODWICK HOMES LIMITED (03320376)

LODWICK HOMES LIMITED (03320376) is an active UK company. incorporated on 18 February 1997. with registered office in Southend On Sea. The company operates in the Construction sector, engaged in development of building projects. LODWICK HOMES LIMITED has been registered for 29 years. Current directors include ALTHASEN, Lisa Debra, ALTHASEN, Paul Simon, ELIAS, Erika Justine and 1 others.

Company Number
03320376
Status
active
Type
ltd
Incorporated
18 February 1997
Age
29 years
Address
7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALTHASEN, Lisa Debra, ALTHASEN, Paul Simon, ELIAS, Erika Justine, STUBBINGTON, Toby Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODWICK HOMES LIMITED

LODWICK HOMES LIMITED is an active company incorporated on 18 February 1997 with the registered office located in Southend On Sea. The company operates in the Construction sector, specifically engaged in development of building projects. LODWICK HOMES LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03320376

LTD Company

Age

29 Years

Incorporated 18 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

7 - 8 Britannia Business Park Comet Way Southend On Sea, SS2 6GE,

Previous Addresses

457 Southchurch Road Southend on Sea Essex SS1 2PH
From: 18 February 1997To: 28 July 2025
Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
May 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Director Joined
Sept 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALTHASEN, Lisa Debra

Active
New Garrison Road, Southend-On-SeaSS3 9BF
Born October 1968
Director
Appointed 30 Apr 2013

ALTHASEN, Paul Simon

Active
New Garrison Road, Southend-On-SeaSS3 9BF
Born May 1964
Director
Appointed 18 Feb 1997

ELIAS, Erika Justine

Active
New Garrison Road, Southend On SeaSS3 9BF
Born February 1994
Director
Appointed 16 Mar 2015

STUBBINGTON, Toby Peter

Active
New Garrison Road, Southend-On-SeaSS3 9BF
Born April 1975
Director
Appointed 01 Nov 2024

ALTHASEN, Gerald Hyman

Resigned
11 Heathfield House, Westcliff On SeaSS0 7QZ
Secretary
Appointed 18 Feb 1997
Resigned 16 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 1997
Resigned 18 Feb 1997

ALTHASEN, Gerald Hyman

Resigned
11 Heathfield House, Westcliff On SeaSS0 7QZ
Born October 1935
Director
Appointed 18 Feb 1997
Resigned 31 Jan 2000

ALTHASEN, Shan

Resigned
Barling Manor, BarlingSS3 0QB
Born January 1967
Director
Appointed 09 Jun 1999
Resigned 07 Sept 2006

Persons with significant control

1

Mr Paul Simon Althasen

Active
New Garrison Road, Southend-On-SeaSS3 9BF
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Mortgage Create With Deed
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed
10 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Small
20 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
287Change of Registered Office
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 January 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 2002
AAAnnual Accounts
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
288cChange of Particulars
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 February 2002
AAAnnual Accounts
Legacy
20 December 2001
287Change of Registered Office
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
18 May 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
88(2)R88(2)R
Memorandum Articles
6 March 1998
MEM/ARTSMEM/ARTS
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
123Notice of Increase in Nominal Capital
Legacy
24 June 1997
88(2)R88(2)R
Legacy
26 March 1997
88(2)R88(2)R
Legacy
12 March 1997
225Change of Accounting Reference Date
Legacy
24 February 1997
288bResignation of Director or Secretary
Incorporation Company
18 February 1997
NEWINCIncorporation