Background WavePink WaveYellow Wave

LODGE FARM (NO 1) LIMITED (05904071)

LODGE FARM (NO 1) LIMITED (05904071) is an active UK company. incorporated on 14 August 2006. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LODGE FARM (NO 1) LIMITED has been registered for 19 years. Current directors include ANSTRUTHER, Eleanor Thurloe Campbell, MCGAIRL, George Frederick Stephen, WOOD, Michael David.

Company Number
05904071
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANSTRUTHER, Eleanor Thurloe Campbell, MCGAIRL, George Frederick Stephen, WOOD, Michael David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE FARM (NO 1) LIMITED

LODGE FARM (NO 1) LIMITED is an active company incorporated on 14 August 2006 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LODGE FARM (NO 1) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05904071

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

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

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

25 st Thomas Street Winchester Hampshire SO23 9DD
From: 14 August 2006To: 18 April 2023
Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
Mar 16
Loan Cleared
Feb 17
Director Joined
Apr 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WOOD, Michael David

Active
65 Warham Road, FakenhamNR21 0DQ
Secretary
Appointed 26 Sept 2006

ANSTRUTHER, Eleanor Thurloe Campbell

Active
Lodge Farmhouse, GodalmingGU8 4BL
Born March 1971
Director
Appointed 26 Sept 2006

MCGAIRL, George Frederick Stephen

Active
St. Thomas Street, WinchesterSO23 9HJ
Born February 1986
Director
Appointed 05 Mar 2026

WOOD, Michael David

Active
65 Warham Road, FakenhamNR21 0DQ
Born August 1954
Director
Appointed 26 Sept 2006

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 14 Aug 2006
Resigned 26 Sept 2006

COOKE, Andrew John

Resigned
WinchesterSO23 9HJ
Born June 1968
Director
Appointed 01 Mar 2024
Resigned 07 Nov 2025

HORDERN, James Peter

Resigned
Church House, HorshamRH13 8LR
Born September 1967
Director
Appointed 14 Sept 2009
Resigned 07 Nov 2025

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 14 Aug 2006
Resigned 26 Sept 2006

Persons with significant control

2

Miss Eleanor Thurloe Campbell Anstruther

Active
Dunsfold Road, GodalmingGU8 4BL
Born March 1971

Nature of Control

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

Mr Michael David Wood

Active
Westgate, FakenhamNR21 0DQ
Born August 1954

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

61

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
10 December 2009
MG01MG01
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
9 July 2008
287Change of Registered Office
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
190190
Legacy
29 August 2007
353353
Legacy
29 August 2007
287Change of Registered Office
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
287Change of Registered Office
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
88(2)R88(2)R
Incorporation Company
14 August 2006
NEWINCIncorporation