Background WavePink WaveYellow Wave

LODGE PARK CONSTRUCTION LIMITED (06429000)

LODGE PARK CONSTRUCTION LIMITED (06429000) is an active UK company. incorporated on 16 November 2007. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of commercial buildings. LODGE PARK CONSTRUCTION LIMITED has been registered for 18 years.

Company Number
06429000
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
20 Kent Road, Northampton, NN5 4DR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE PARK CONSTRUCTION LIMITED

LODGE PARK CONSTRUCTION LIMITED is an active company incorporated on 16 November 2007 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LODGE PARK CONSTRUCTION LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06429000

LTD Company

Age

18 Years

Incorporated 16 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

NEW LODGE CONSTRUCTION LIMITED
From: 9 October 2008To: 13 October 2008
ODESSA LIMITED
From: 16 November 2007To: 9 October 2008
Contact
Address

20 Kent Road Northampton, NN5 4DR,

Previous Addresses

20 Kent Road St Crispin Local Centre Northampton NN5 4RD
From: 6 November 2012To: 14 January 2014
2 a C Court High Street Thames Ditton Surrey KT7 0SR
From: 16 November 2007To: 6 November 2012
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Sept 23
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Change Account Reference Date Company Previous Extended
3 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Move Registers To Sail Company With New Address
27 November 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Move Registers To Sail Company
24 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 December 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Legacy
18 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
363aAnnual Return
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
287Change of Registered Office
Memorandum Articles
14 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2007
NEWINCIncorporation