Background WavePink WaveYellow Wave

LODGE PLACE LEASEHOLDS LIMITED (09588707)

LODGE PLACE LEASEHOLDS LIMITED (09588707) is an active UK company. incorporated on 13 May 2015. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LODGE PLACE LEASEHOLDS LIMITED has been registered for 10 years. Current directors include MEYER, Robert Edmund David.

Company Number
09588707
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEYER, Robert Edmund David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE PLACE LEASEHOLDS LIMITED

LODGE PLACE LEASEHOLDS LIMITED is an active company incorporated on 13 May 2015 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LODGE PLACE LEASEHOLDS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09588707

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LODGE PLACE LIMITED
From: 13 May 2015To: 30 June 2016
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

4 Mapledale Road Liverpool L18 5JE England
From: 15 April 2024To: 10 December 2025
Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom
From: 17 November 2021To: 15 April 2024
Appletree House PO Box 82 Liverpool Merseyside L19 0WD England
From: 11 May 2018To: 17 November 2021
4 Mapledale Road Liverpool L18 5JE England
From: 16 October 2017To: 11 May 2018
Appletree House PO Box 82 Liverpool Merseyside L19 0WD England
From: 13 May 2015To: 16 October 2017
Appletree House PO Box 82 Liverpool Merseyside L17 1AL England
From: 13 May 2015To: 13 May 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Oct 15
Loan Secured
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Jun 20
Loan Cleared
Oct 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 30 Nov 2025

CARMICHAEL, Kenneth John

Resigned
PO BOX 58, LiverpoolL19 9WX
Born August 1963
Director
Appointed 29 Oct 2021
Resigned 30 Nov 2025

CARMICHAEL, Richard John

Resigned
PO BOX 82, LiverpoolL19 0WD
Born February 1983
Director
Appointed 13 May 2015
Resigned 29 Oct 2021

Persons with significant control

4

2 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2025
PO BOX 58, LiverpoolL19 9WX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2021
PO BOX 82, LiverpoolL19 0WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2017
Ceased 29 Oct 2021

Mr Richard John Carmichael

Ceased
PO BOX 82, LiverpoolL19 0WD
Born February 1983

Nature of Control

Significant influence or control
Notified 13 May 2017
Ceased 13 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2016
AA01Change of Accounting Reference Date
Resolution
30 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Incorporation Company
13 May 2015
NEWINCIncorporation