Background WavePink WaveYellow Wave

LODHA DEVELOPERS UK LIMITED (07089469)

LODHA DEVELOPERS UK LIMITED (07089469) is an active UK company. incorporated on 27 November 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LODHA DEVELOPERS UK LIMITED has been registered for 16 years. Current directors include GOEL, Pranav, YORK, Gabriel Alexander Gausden.

Company Number
07089469
Status
active
Type
ltd
Incorporated
27 November 2009
Age
16 years
Address
18 Portugal Street, London, WC2A 2AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOEL, Pranav, YORK, Gabriel Alexander Gausden
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODHA DEVELOPERS UK LIMITED

LODHA DEVELOPERS UK LIMITED is an active company incorporated on 27 November 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LODHA DEVELOPERS UK LIMITED was registered 16 years ago.(SIC: 41100, 68320)

Status

active

Active since 16 years ago

Company No

07089469

LTD Company

Age

16 Years

Incorporated 27 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

18 Portugal Street London, WC2A 2AT,

Previous Addresses

, 3rd Floor 3 st James's Square, London, SW1Y 4JU, United Kingdom
From: 10 March 2016To: 8 December 2020
, 6th Floor, Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF
From: 6 May 2014To: 10 March 2016
, 3rd Floor Paternoster House, 65 st Paul's Churchyard, London, EC4M 8AB, United Kingdom
From: 29 April 2014To: 6 May 2014
, 6th Floor, Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF, England
From: 28 April 2014To: 29 April 2014
, Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ, England
From: 17 January 2014To: 28 April 2014
, 45 Chester Square, Belgravia, London, SW1W 9EA
From: 8 January 2014To: 17 January 2014
, Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ, England
From: 19 December 2013To: 8 January 2014
, 45 Chester Square, Belgravia, London, SW1W 9EA, England
From: 20 November 2013To: 19 December 2013
, Russell Bedford House City Forum 250 City Road, London, EC1V 2QQ, United Kingdom
From: 27 November 2009To: 20 November 2013
Timeline

46 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 10
Funding Round
Dec 10
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Sept 16
Loan Cleared
May 17
Loan Secured
May 17
Funding Round
Jan 18
Loan Secured
Feb 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Feb 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Jan 22
Loan Secured
Jul 22
Loan Secured
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Funding Round
Jan 24
Director Left
Apr 24
Owner Exit
May 24
New Owner
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Funding Round
Mar 26
4
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOEL, Pranav

Active
LondonWC2A 2AT
Born March 1975
Director
Appointed 31 Mar 2016

YORK, Gabriel Alexander Gausden

Active
LondonWC2A 2AT
Born January 1980
Director
Appointed 31 Mar 2016

ACHARYA, Jamnesh Ramchandra

Resigned
LondonWC2A 2AT
Born June 1972
Director
Appointed 30 Sept 2021
Resigned 22 Apr 2024

DAVEY, Liberty Rebecca

Resigned
3 St James's Square, LondonSW1Y 4JU
Born July 1991
Director
Appointed 25 Nov 2013
Resigned 31 Mar 2016

LODHA, Abhinandan Mangal Prabhat

Resigned
32 Duke Street, LondonSW1Y 6DF
Born May 1981
Director
Appointed 27 Nov 2009
Resigned 24 Dec 2015

LODHA, Abhisheck Mangal Prabhat

Resigned
3 St James's Square, LondonSW1Y 4JU
Born January 1979
Director
Appointed 27 Nov 2009
Resigned 31 Mar 2016

MILLINER, Karen Jayne

Resigned
3 St James's Square, LondonSW1Y 4JU
Born March 1960
Director
Appointed 25 Nov 2013
Resigned 31 Mar 2016

SHAH, Anilkumar

Resigned
LondonWC2A 2AT
Born April 1963
Director
Appointed 01 Dec 2020
Resigned 30 Sept 2021

SOLEGUARD LIMITED

Resigned
City Forum, LondonEC1V 2QQ
Corporate director
Appointed 27 Nov 2009
Resigned 30 Nov 2010

Persons with significant control

5

1 Active
4 Ceased

Mrs Vinti Abhisheck Lodha

Ceased
LondonWC2A 2AT
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 05 Jun 2025
Ceased 05 Jun 2025
Portugal Street, LondonWC2A 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Apr 2024
Portugal Street, LondonWC2A 2AT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Dec 2023
Ceased 22 Apr 2024

Mr Abhishek Mangalprabhat Lodha

Ceased
LondonWC2A 2AT
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 27 Jul 2020
Ceased 22 Apr 2024

Mr Mangal Prabhat Gumanmalji Lodha

Ceased
St James's Square, LondonSW1Y 4JU
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Legacy
9 March 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Resolution
9 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 January 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
16 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 February 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 February 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Sail Address Company
8 January 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 October 2010
AA01Change of Accounting Reference Date
Resolution
13 October 2010
RESOLUTIONSResolutions
Incorporation Company
27 November 2009
NEWINCIncorporation