Background WavePink WaveYellow Wave

LODGE LANE DEVELOPMENTS LTD (10353246)

LODGE LANE DEVELOPMENTS LTD (10353246) is an active UK company. incorporated on 31 August 2016. with registered office in Lincoln. The company operates in the Construction sector, engaged in construction of domestic buildings. LODGE LANE DEVELOPMENTS LTD has been registered for 9 years. Current directors include KIRBY, James Alexander, KIRBY, Joanna Claire.

Company Number
10353246
Status
active
Type
ltd
Incorporated
31 August 2016
Age
9 years
Address
11 Sadler Court Stirlin Point, Lincoln, LN6 3RG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KIRBY, James Alexander, KIRBY, Joanna Claire
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE LANE DEVELOPMENTS LTD

LODGE LANE DEVELOPMENTS LTD is an active company incorporated on 31 August 2016 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LODGE LANE DEVELOPMENTS LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10353246

LTD Company

Age

9 Years

Incorporated 31 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

11 Sadler Court Stirlin Point Lincoln, LN6 3RG,

Previous Addresses

The Boat House Burton Lane End Burton Waters Lincoln LN1 2UA England
From: 22 June 2017To: 29 March 2022
The Boat House Burton Lane End Burton Waters Lincoln LN1 2WN England
From: 20 April 2017To: 22 June 2017
Brookside Rand Market Rasen Lincolnshire LN8 5NJ England
From: 31 August 2016To: 20 April 2017
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Aug 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Mar 22
Loan Secured
Nov 24
Loan Secured
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KIRBY, James Alexander

Active
Stirlin Point, LincolnLN6 3RG
Born March 1977
Director
Appointed 31 Aug 2016

KIRBY, Joanna Claire

Active
Sadler Court, LincolnLN6 3RG
Born April 1982
Director
Appointed 10 Oct 2025

HILLIARD, Victoria

Resigned
Stirlin Point, LincolnLN6 3RG
Secretary
Appointed 15 Sept 2016
Resigned 04 Mar 2022

COSTALL, Joanne Louise

Resigned
Stirlin Point, LincolnLN6 3RG
Born April 1972
Director
Appointed 31 Aug 2016
Resigned 04 Mar 2022

LAWTON, Antony David

Resigned
Burton Lane End, LincolnLN1 2UA
Born August 1968
Director
Appointed 20 Jan 2020
Resigned 01 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Sadler Court, LincolnLN6 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Doddington Road, LincolnLN6 3QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016
Ceased 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Memorandum Articles
21 October 2025
MAMA
Resolution
21 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 September 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
29 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Statement Of Companys Objects
11 February 2017
CC04CC04
Resolution
11 February 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
22 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
31 August 2016
NEWINCIncorporation