Background WavePink WaveYellow Wave

LODGEBANK LIMITED (07153500)

LODGEBANK LIMITED (07153500) is an active UK company. incorporated on 10 February 2010. with registered office in Northwood Hills. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LODGEBANK LIMITED has been registered for 16 years. Current directors include POPAT, Shivam Dilip.

Company Number
07153500
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
Argyle House 3rd Floor Northside, Northwood Hills, HA6 1NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POPAT, Shivam Dilip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGEBANK LIMITED

LODGEBANK LIMITED is an active company incorporated on 10 February 2010 with the registered office located in Northwood Hills. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LODGEBANK LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07153500

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Argyle House 3rd Floor Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

C/O C/O Klsa Llp 28-30 St. John's Square London EC1M 4DN United Kingdom
From: 24 February 2010To: 29 October 2013
47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom
From: 10 February 2010To: 24 February 2010
Timeline

4 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Owner Exit
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POPAT, Shivam Dilip

Active
3rd Floor Northside, Northwood HillsHA6 1NW
Born April 1978
Director
Appointed 23 Feb 2010

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 10 Feb 2010
Resigned 19 Feb 2010

Persons with significant control

2

1 Active
1 Ceased
Northside Level 3, Northwood HillsHA6 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2023

Mr Shivam Dilip Popat

Ceased
3rd Floor Northside, Northwood HillsHA6 1NW
Born April 1978

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 02 Apr 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Incorporation Company
10 February 2010
NEWINCIncorporation