Background WavePink WaveYellow Wave

50 LODE LANE LIMITED (04262881)

50 LODE LANE LIMITED (04262881) is an active UK company. incorporated on 1 August 2001. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 50 LODE LANE LIMITED has been registered for 24 years. Current directors include BENSON, Mark Timothy, CUNLIFFE, Ian Andrew, KIPIOTI, Tina Athina and 2 others.

Company Number
04262881
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
C/O Sal 94 West Parade, Lincoln, LN1 1JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENSON, Mark Timothy, CUNLIFFE, Ian Andrew, KIPIOTI, Tina Athina, RAMESH RAGHAVENDRAN, Renuga, Dr, SHAH, Sunil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 LODE LANE LIMITED

50 LODE LANE LIMITED is an active company incorporated on 1 August 2001 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 50 LODE LANE LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04262881

LTD Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

C/O Sal 94 West Parade West Parade Lincoln, LN1 1JZ,

Previous Addresses

7 Lindum Terrace Lincoln Lincolnshire LN2 5RP England
From: 18 December 2023To: 20 October 2025
50 Lode Lane Solihull West Midlands B91 2AW
From: 1 August 2001To: 18 December 2023
Timeline

7 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CUNLIFFE, Ian Andrew

Active
West Parade, LincolnLN1 1JZ
Secretary
Appointed 09 Jan 2012

BENSON, Mark Timothy

Active
50 Lode Lane, West MidlandsB91 2AW
Born March 1959
Director
Appointed 01 Aug 2001

CUNLIFFE, Ian Andrew

Active
West Parade, LincolnLN1 1JZ
Born April 1962
Director
Appointed 01 Aug 2001

KIPIOTI, Tina Athina

Active
West Parade, LincolnLN1 1JZ
Born February 1969
Director
Appointed 18 Jul 2017

RAMESH RAGHAVENDRAN, Renuga, Dr

Active
Blythe Valley Park, SolihullB90 8AH
Born April 1973
Director
Appointed 05 Jan 2026

SHAH, Sunil

Active
West Parade, LincolnLN1 1JZ
Born February 1963
Director
Appointed 01 Aug 2001

GIBSON, Jonathan Mark

Resigned
203 Station Road, SolihullB93 0PU
Secretary
Appointed 01 Aug 2001
Resigned 09 Jan 2012

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 01 Aug 2001
Resigned 01 Aug 2001

GIBSON, Jonathan Mark

Resigned
203 Station Road, SolihullB93 0PU
Born April 1953
Director
Appointed 01 Aug 2001
Resigned 18 Jul 2017

REUSER, Tristan Titus Quirinus

Resigned
Lindum Terrace, LincolnLN2 5RP
Born March 1962
Director
Appointed 01 Aug 2001
Resigned 09 Feb 2025

SIVARAJ, Ramesh Raghavendran

Resigned
50 Lode Lane, West MidlandsB91 2AW
Born November 1970
Director
Appointed 18 Jul 2017
Resigned 19 Nov 2025

Persons with significant control

1

Mr Ian Andrew Cunliffe

Active
West Parade, LincolnLN1 1JZ
Born April 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2026
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
13 December 2004
287Change of Registered Office
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2004
AAAnnual Accounts
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2003
AAAnnual Accounts
Legacy
2 May 2003
225Change of Accounting Reference Date
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
88(2)R88(2)R
Legacy
8 August 2001
288bResignation of Director or Secretary
Incorporation Company
1 August 2001
NEWINCIncorporation