Background WavePink WaveYellow Wave

LODGE FINANCIAL ADVICE LIMITED (NI045612)

LODGE FINANCIAL ADVICE LIMITED (NI045612) is an active UK company. incorporated on 28 February 2003. with registered office in 9 Lodge Road. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LODGE FINANCIAL ADVICE LIMITED has been registered for 23 years. Current directors include GIBSON, Andrew Kenneth, WATSON, Donna Patricia.

Company Number
NI045612
Status
active
Type
ltd
Incorporated
28 February 2003
Age
23 years
Address
9 Lodge Road, BT52 1LU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GIBSON, Andrew Kenneth, WATSON, Donna Patricia
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE FINANCIAL ADVICE LIMITED

LODGE FINANCIAL ADVICE LIMITED is an active company incorporated on 28 February 2003 with the registered office located in 9 Lodge Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LODGE FINANCIAL ADVICE LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

NI045612

LTD Company

Age

23 Years

Incorporated 28 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

THE CLARKE PARTNERSHIP (NI) LTD
From: 28 February 2003To: 17 June 2013
Contact
Address

9 Lodge Road Coleraine , BT52 1LU,

Timeline

33 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Aug 13
Share Buyback
Feb 14
Funding Round
Apr 17
Director Left
May 17
Capital Update
Oct 17
Share Buyback
Jan 18
Share Buyback
Jan 18
Capital Reduction
Feb 18
Capital Reduction
Feb 18
Share Buyback
Apr 18
Share Buyback
May 18
Share Buyback
Aug 18
Share Buyback
Oct 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Capital Reduction
Mar 19
Capital Reduction
Mar 19
Capital Reduction
Mar 19
Capital Reduction
Mar 19
Share Buyback
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Mar 20
Share Buyback
Mar 20
Capital Reduction
May 20
Share Buyback
May 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
Funding Round
May 24
Director Joined
Oct 24
30
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WATSON, Donna Patricia

Active
9 Lodge RoadBT52 1LU
Secretary
Appointed 28 Feb 2003

GIBSON, Andrew Kenneth

Active
9 Lodge RoadBT52 1LU
Born November 1988
Director
Appointed 01 Oct 2024

WATSON, Donna Patricia

Active
Lodge Road, ColeraineBT52 1LU
Born March 1965
Director
Appointed 27 Nov 2003

CLARKE, Stephen

Resigned
49 Fortsandel Avenue, Co LondonderryBT52 1TL
Secretary
Appointed 28 Feb 2003
Resigned 31 Jan 2011

CLARKE, Jane

Resigned
49 Fortsandel AvenueBT52 1TL
Born March 1959
Director
Appointed 28 Feb 2003
Resigned 27 Nov 2003

CLARKE, Stephen

Resigned
49 Fortsandel AvenueBT52 1TL
Born August 1958
Director
Appointed 28 Feb 2003
Resigned 31 May 2013

ROGERS, Andrew John

Resigned
3 Sandel Grove, County LondonderryBT52 1WH
Born November 1961
Director
Appointed 27 Nov 2003
Resigned 31 Aug 2006

ROSBOROUGH, Alvin Lamont

Resigned
4 Ashbrook Grove, Co. LondonderryBT52 1LW
Born May 1967
Director
Appointed 01 Oct 2006
Resigned 25 May 2017

Persons with significant control

2

16 Main Street, LimavadyBT49 0EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2024

Mrs Donna Patricia Watson

Active
9 Lodge RoadBT52 1LU
Born March 1965

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

110

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Capital Cancellation Shares
29 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Capital Cancellation Shares
29 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 March 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Capital Cancellation Shares
21 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
4 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
13 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
25 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 August 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 May 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 April 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Memorandum Articles
5 March 2018
MAMA
Capital Cancellation Shares
8 February 2018
SH06Cancellation of Shares
Capital Cancellation Shares
8 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Resolution
18 January 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 October 2017
SH19Statement of Capital
Legacy
23 October 2017
SH20SH20
Legacy
23 October 2017
CAP-SSCAP-SS
Resolution
23 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Resolution
12 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Certificate Change Of Name Company
17 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
2 July 2009
296(NI)296(NI)
Legacy
6 June 2009
SD(NI)SD(NI)
Legacy
28 January 2009
AC(NI)AC(NI)
Legacy
1 May 2008
AC(NI)AC(NI)
Legacy
3 May 2007
371S(NI)371S(NI)
Legacy
17 January 2007
AC(NI)AC(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
21 March 2006
371S(NI)371S(NI)
Legacy
10 March 2006
AC(NI)AC(NI)
Legacy
14 February 2005
AC(NI)AC(NI)
Legacy
27 May 2004
296(NI)296(NI)
Legacy
27 May 2004
296(NI)296(NI)
Legacy
29 March 2004
371S(NI)371S(NI)
Legacy
29 March 2004
G98-2(NI)G98-2(NI)
Legacy
6 January 2004
233(NI)233(NI)
Legacy
8 December 2003
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
2 December 2003
402(NI)402(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
28 February 2003
ARTS(NI)ARTS(NI)
Legacy
28 February 2003
MEM(NI)MEM(NI)
Legacy
28 February 2003
G23(NI)G23(NI)
Legacy
28 February 2003
G21(NI)G21(NI)