Background WavePink WaveYellow Wave

LODGE RENEWABLES LIMITED (NI608912)

LODGE RENEWABLES LIMITED (NI608912) is an active UK company. incorporated on 6 September 2011. with registered office in Magherafelt. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LODGE RENEWABLES LIMITED has been registered for 14 years. Current directors include MCCULLAGH, James Joseph, MCIVOR, Adrian Martin.

Company Number
NI608912
Status
active
Type
ltd
Incorporated
6 September 2011
Age
14 years
Address
1a Gortnaskey Road, Magherafelt, BT45 7JX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCCULLAGH, James Joseph, MCIVOR, Adrian Martin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE RENEWABLES LIMITED

LODGE RENEWABLES LIMITED is an active company incorporated on 6 September 2011 with the registered office located in Magherafelt. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LODGE RENEWABLES LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

NI608912

LTD Company

Age

14 Years

Incorporated 6 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

1a Gortnaskey Road Draperstown Magherafelt, BT45 7JX,

Previous Addresses

24 Lisgorgan Lane Upperlands Maghera Co. Derry BT46 5TE
From: 13 February 2015To: 2 November 2022
56 Magherafelt Road Draperstown Co. Londonderry BT45 7JT
From: 6 September 2011To: 13 February 2015
Timeline

19 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Feb 16
Loan Secured
Apr 16
Share Issue
Jul 21
Owner Exit
Aug 21
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCULLAGH, James Joseph

Active
Gortnaskey Road, MagherafeltBT45 7JX
Secretary
Appointed 02 Nov 2022

MCCULLAGH, James Joseph

Active
Gortnaskey Road, MagherafeltBT45 7JX
Born May 1972
Director
Appointed 02 Nov 2022

MCIVOR, Adrian Martin

Active
Gortnaskey Road, MagherafeltBT45 7JX
Born September 1971
Director
Appointed 02 Nov 2022

THOMSON, Stanley David

Resigned
Lisgorgan Lane, MagheraBT46 5TE
Secretary
Appointed 13 Feb 2015
Resigned 02 Nov 2022

DRENNAN, William James

Resigned
Lisgorgan Lane, MagheraBT46 5TE
Born June 1950
Director
Appointed 13 Feb 2015
Resigned 02 Nov 2022

MC CULLAGH, Jimjo

Resigned
Magherafelt Road, DraperstownBT45 7JT
Born May 1972
Director
Appointed 06 Sept 2011
Resigned 13 Feb 2015

MC IVOR, Adrian

Resigned
Magherafelt Road, DraperstownBT45 7JT
Born September 1971
Director
Appointed 06 Sept 2011
Resigned 13 Feb 2015

THOMSON, Stanley David

Resigned
Lisgorgan Lane, MagheraBT46 5TE
Born November 1966
Director
Appointed 13 Feb 2015
Resigned 02 Nov 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Adrian Martin Mcivor

Active
Gortnaskey Road, MagherafeltBT45 7JX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2022

Mr James Joseph Mccullagh

Active
Gortnaskey Road, MagherafeltBT45 7JX
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 02 Nov 2022
Lisgorgan Lane, MagheraBT46 5TE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2021
Ceased 02 Nov 2022

Mr Stanley David Thomson

Ceased
Gortnaskey Road, MagherafeltBT45 7JX
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2022

Mr William James Drennan

Ceased
Lisgorgan Lane, MagheraBT46 5TE
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2023
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
25 November 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
25 November 2022
MR05Certification of Charge
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
29 July 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
29 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Gazette Filings Brought Up To Date
14 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Gazette Filings Brought Up To Date
11 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 September 2011
NEWINCIncorporation