Background WavePink WaveYellow Wave

LODGE PARK HOLDINGS LIMITED (08589450)

LODGE PARK HOLDINGS LIMITED (08589450) is an active UK company. incorporated on 28 June 2013. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LODGE PARK HOLDINGS LIMITED has been registered for 12 years. Current directors include BARRETT, John Burns, SWAN, Matthew David.

Company Number
08589450
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
20 Kent Road, Northampton, NN5 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRETT, John Burns, SWAN, Matthew David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE PARK HOLDINGS LIMITED

LODGE PARK HOLDINGS LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LODGE PARK HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08589450

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

20 Kent Road Northampton, NN5 4DR,

Timeline

4 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 14
New Owner
Jun 17
New Owner
Jun 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BARRETT, John Burns

Active
Toll Bar Road, IslipNN14 3LH
Born February 1963
Director
Appointed 28 Jun 2013

SWAN, Matthew David

Active
HarpendenAL5 2NB
Born October 1963
Director
Appointed 28 Jun 2013

Persons with significant control

2

Mr John Burns Barrett

Active
IslipNN14 3LH
Born February 1963

Nature of Control

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

Mr Matthew David Swan

Active
HarpendenAL5 2NB
Born October 1963

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

34

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Group
24 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
17 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 November 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Incorporation Company
28 June 2013
NEWINCIncorporation