Background WavePink WaveYellow Wave

THE LODGE AP LIMITED (16137921)

THE LODGE AP LIMITED (16137921) is an active UK company. incorporated on 16 December 2024. with registered office in Sandbach. The company operates in the Education sector, engaged in educational support activities. THE LODGE AP LIMITED has been registered for 1 year. Current directors include BURNS, Sarah Irene, CARGILL, John Duncan, HAMBROOK, Gemma Jennifer Goyns and 4 others.

Company Number
16137921
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2024
Age
1 years
Address
Sandbach School, Sandbach, CW11 3NS
Industry Sector
Education
Business Activity
Educational support activities
Directors
BURNS, Sarah Irene, CARGILL, John Duncan, HAMBROOK, Gemma Jennifer Goyns, KENNERLEY, Susan Ann, LOWE, Matthew Robert, RYAN, Tim John, SHERRATT, Peter John
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LODGE AP LIMITED

THE LODGE AP LIMITED is an active company incorporated on 16 December 2024 with the registered office located in Sandbach. The company operates in the Education sector, specifically engaged in educational support activities. THE LODGE AP LIMITED was registered 1 year ago.(SIC: 85600)

Status

active

Active since 1 years ago

Company No

16137921

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 16 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 16 September 2026
Period: 16 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Sandbach School Crewe Road Sandbach, CW11 3NS,

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

HAYES, Martha Jane

Active
Crewe Road, SandbachCW11 3NS
Secretary
Appointed 29 Jan 2026

BURNS, Sarah Irene

Active
Crewe Road, SandbachCW11 3NS
Born August 1964
Director
Appointed 16 Dec 2024

CARGILL, John Duncan

Active
Crewe Road, SandbachCW11 3NS
Born October 1951
Director
Appointed 16 Dec 2024

HAMBROOK, Gemma Jennifer Goyns

Active
Crewe Road, SandbachCW11 3NS
Born May 1977
Director
Appointed 10 Mar 2025

KENNERLEY, Susan Ann

Active
Crewe Road, SandbachCW11 3NS
Born October 1960
Director
Appointed 10 Mar 2025

LOWE, Matthew Robert

Active
Crewe Road, SandbachCW11 3NS
Born November 1974
Director
Appointed 10 Mar 2025

RYAN, Tim John

Active
Crewe Road, SandbachCW11 3NS
Born May 1967
Director
Appointed 10 Mar 2025

SHERRATT, Peter John

Active
Crewe Road, SandbachCW11 3NS
Born March 1955
Director
Appointed 16 Dec 2024

OSBORNE, David

Resigned
Crewe Road, SandbachCW11 3NS
Secretary
Appointed 16 Dec 2024
Resigned 29 Jan 2026

Persons with significant control

1

Crewe Road, SandbachCW11 3NS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

12

Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Memorandum Articles
7 April 2025
MAMA
Resolution
31 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2025
PSC09Update to PSC Statements
Incorporation Company
16 December 2024
NEWINCIncorporation