Background WavePink WaveYellow Wave

LODGEWAY DEVELOPMENTS LTD (05845999)

LODGEWAY DEVELOPMENTS LTD (05845999) is an active UK company. incorporated on 14 June 2006. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LODGEWAY DEVELOPMENTS LTD has been registered for 19 years. Current directors include HALPERN, Isiah, HALPERN, Joshua, HALPERN, Samuel.

Company Number
05845999
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERN, Isiah, HALPERN, Joshua, HALPERN, Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGEWAY DEVELOPMENTS LTD

LODGEWAY DEVELOPMENTS LTD is an active company incorporated on 14 June 2006 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LODGEWAY DEVELOPMENTS LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05845999

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
From: 14 June 2006To: 4 March 2019
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HALPERN, Joshua

Active
Riverside, SalfordM3 5FS
Secretary
Appointed 21 Sept 2006

HALPERN, Isiah

Active
Riverside, SalfordM3 5FS
Born December 1982
Director
Appointed 21 Sept 2006

HALPERN, Joshua

Active
Riverside, SalfordM3 5FS
Born April 1958
Director
Appointed 21 Sept 2006

HALPERN, Samuel

Active
Riverside, SalfordM3 5FS
Born January 1960
Director
Appointed 21 Sept 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Jun 2006
Resigned 15 Aug 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Jun 2006
Resigned 15 Aug 2006

Persons with significant control

2

Mr Samuel Halpern

Active
Riverside, SalfordM3 5FS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Isiah Halpern

Active
Riverside, SalfordM3 5FS
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
287Change of Registered Office
Legacy
8 November 2006
88(2)R88(2)R
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
287Change of Registered Office
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation