Background WavePink WaveYellow Wave

LODGE ESTATES (GT. AMWELL) LIMITED (10028746)

LODGE ESTATES (GT. AMWELL) LIMITED (10028746) is an active UK company. incorporated on 26 February 2016. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LODGE ESTATES (GT. AMWELL) LIMITED has been registered for 10 years. Current directors include LODGE, Derek Reginald.

Company Number
10028746
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
42 Gypsy Lane, Ware, SG12 9RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LODGE, Derek Reginald
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE ESTATES (GT. AMWELL) LIMITED

LODGE ESTATES (GT. AMWELL) LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LODGE ESTATES (GT. AMWELL) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10028746

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

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

42 Gypsy Lane Great Amwell Ware, SG12 9RN,

Previous Addresses

Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8ER England
From: 8 February 2018To: 2 March 2018
Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom
From: 26 February 2016To: 8 February 2018
Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Feb 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LODGE, Derek Reginald

Active
Gypsy Lane, WareSG12 9RN
Born April 1956
Director
Appointed 26 Feb 2016

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 26 Feb 2016
Resigned 26 Feb 2016

Persons with significant control

2

Ms Madeleine Katherine Lodge

Active
Gypsy Lane, WareSG12 9RN
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alexander Derek Lodge

Active
Gypsy Lane, WareSG12 9RN
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Incorporation Company
26 February 2016
NEWINCIncorporation