LODDERS SERVICES LIMITED

Register to unlock more data on OkredoRegister

LODDERS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06182631

Incorporation date

26/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Number Ten Elm Court, Arden Street, Stratford Upon Avon, Warks CV37 6PACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon18/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon18/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon18/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon18/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon05/11/2025
Certificate of change of name
dot icon25/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon10/07/2025
Appointment of Mr John Alexander Rouse as a director on 2025-07-01
dot icon27/06/2025
Appointment of Mr Steven Alexander Halkett as a director on 2025-06-01
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/03/2025
Director's details changed for Mrs Emma Dawn Long on 2025-02-01
dot icon03/02/2025
Appointment of Mr William George Irving as a secretary on 2025-02-01
dot icon03/02/2025
Termination of appointment of Alistair David Howard as a secretary on 2025-02-01
dot icon03/02/2025
Appointment of Mr Andrew Eric Wylde as a director on 2025-02-01
dot icon03/02/2025
Appointment of Mrs Emma Dawn Long as a director on 2025-02-01
dot icon02/01/2025
Termination of appointment of Beverley Joy Morris as a director on 2024-12-31
dot icon31/10/2024
Purchase of own shares.
dot icon30/10/2024
Cancellation of shares. Statement of capital on 2024-09-17
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon18/09/2024
Termination of appointment of Jane Alison Senior as a director on 2024-09-18
dot icon02/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon29/11/2023
Appointment of Mrs Vivienne Middleton as a director on 2023-11-22
dot icon25/08/2023
Appointment of Mrs Victoria Elizabeth Longmore as a director on 2023-08-14
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon30/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon04/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon29/03/2022
Accounts for a small company made up to 2021-06-30
dot icon06/09/2021
Cancellation of shares. Statement of capital on 2021-06-30
dot icon06/09/2021
Purchase of own shares.
dot icon30/06/2021
Termination of appointment of Stephen Robert Brignull as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Martin Peter Green as a director on 2021-06-30
dot icon30/06/2021
Change of details for Lodders Solicitors Llp as a person with significant control on 2021-06-30
dot icon07/05/2021
Change of details for Lodders Solicitors Llp as a person with significant control on 2021-05-06
dot icon20/04/2021
Cancellation of shares. Statement of capital on 2021-03-03
dot icon20/04/2021
Purchase of own shares.
dot icon31/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon24/03/2021
Termination of appointment of Victor Geoffrey Flavell Matts as a director on 2021-03-04
dot icon19/03/2021
Accounts for a small company made up to 2020-06-30
dot icon25/09/2020
Sub-division of shares on 2020-09-11
dot icon17/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon17/09/2020
Statement of company's objects
dot icon16/09/2020
Change of details for Lodders Solicitors Llp as a person with significant control on 2020-09-11
dot icon08/07/2020
Full accounts made up to 2019-06-30
dot icon09/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon10/03/2020
Appointment of Mr Graham John Spalding as a director on 2019-07-01
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/12/2018
Appointment of Mr James Ian Mottram as a director on 2018-07-01
dot icon04/12/2018
Termination of appointment of Jonathan Roderick Standen Bird as a director on 2018-07-01
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon18/12/2017
Appointment of Mr Alistair David Howard as a secretary on 2017-12-16
dot icon18/12/2017
Termination of appointment of Michael Borg as a secretary on 2017-12-15
dot icon09/08/2017
Appointment of Ms Beverley Morris as a director on 2017-07-01
dot icon09/04/2017
Accounts for a small company made up to 2016-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon21/03/2017
Director's details changed for Mr Paul James Mourton on 2017-03-21
dot icon18/01/2017
Appointment of Mr Mark Edward Jonathan Miller as a director on 2016-11-07
dot icon14/07/2016
Termination of appointment of Nicolas Edmund East as a director on 2016-07-01
dot icon30/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Termination of appointment of Mark Andrew Lee as a director on 2015-07-01
dot icon23/07/2015
Termination of appointment of David Stuart Degge Lodder as a director on 2015-07-01
dot icon17/07/2015
Appointment of Mrs Jane Alison Senior as a director on 2015-07-01
dot icon17/07/2015
Appointment of Mrs Louise Rebecca Igoe as a director on 2015-07-01
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/08/2014
Appointment of Mr Paul James Mourton as a director on 2014-07-01
dot icon14/08/2014
Termination of appointment of Frances Mary Lees as a director on 2014-06-30
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/11/2013
Second filing of TM01 previously delivered to Companies House
dot icon30/07/2013
Termination of appointment of Alastair Frew as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon26/10/2012
Appointment of Mr Mark Andrew Lee as a director
dot icon18/07/2012
Termination of appointment of Richard Ollis Limited as a director
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Richard Ollis as a director
dot icon02/03/2012
Appointment of Richard Ollis Limited as a director
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Alastair Iain Frew on 2011-03-28
dot icon28/03/2011
Director's details changed for Mr Nicolas Edmund East on 2011-03-28
dot icon28/03/2011
Director's details changed for Mr Victor Geoffrey Flavell Matts on 2011-03-28
dot icon28/03/2011
Director's details changed for Mr Richard William Ollis on 2011-03-28
dot icon28/03/2011
Director's details changed for Mr Martin Peter Green on 2011-03-28
dot icon28/03/2011
Director's details changed for Mr David Stuart Degge Lodder on 2011-03-28
dot icon28/03/2011
Director's details changed for Ms Frances Mary Lees on 2011-03-28
dot icon28/03/2011
Director's details changed for Jonathan Roderick Standen Bird on 2011-03-28
dot icon28/03/2011
Secretary's details changed for Mr Michael Borg on 2011-03-28
dot icon28/03/2011
Director's details changed for Mr Stephen Robert Brignull on 2011-03-28
dot icon11/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Director's details changed for Jonathan Roderick Standen Bird on 2010-03-26
dot icon26/03/2010
Director's details changed for Frances Mary Lees on 2010-03-26
dot icon26/03/2010
Director's details changed for Alastair Iain Frew on 2010-03-26
dot icon26/03/2010
Director's details changed for Nicolas Edmund East on 2010-03-26
dot icon26/03/2010
Director's details changed for Stephen Robert Brignull on 2010-03-26
dot icon23/07/2009
Director appointed david stuart degge lodder
dot icon13/07/2009
Director appointed victor geoffrey flavell matts
dot icon29/06/2009
Director appointed richard william ollis
dot icon29/06/2009
Director appointed martin peter green
dot icon29/06/2009
Director appointed alastair iain frew
dot icon29/06/2009
Director appointed stephen robert brignull
dot icon29/06/2009
Director appointed nicolas edmund east
dot icon26/03/2009
Return made up to 26/03/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-06-30
dot icon09/04/2008
Return made up to 26/03/08; full list of members
dot icon01/02/2008
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon29/06/2007
Certificate of change of name
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Registered office changed on 11/04/07 from: 31 corsham street london N1 6DR
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Director resigned
dot icon26/03/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
125
1.03M
-
0.00
239.43K
-
2022
142
1.24M
-
0.00
37.27K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RICHARD OLLIS LIMITED
Corporate Director
20/02/2012 - 01/07/2012
1
L & A SECRETARIAL LIMITED
Nominee Secretary
26/03/2007 - 26/03/2007
6844
L & A REGISTRARS LIMITED
Nominee Director
26/03/2007 - 26/03/2007
6842
Ollis, Richard William
Director
29/05/2009 - 30/06/2012
20
Lodder, David Stuart Degge
Director
29/05/2009 - 01/07/2015
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LODDERS SERVICES LIMITED

LODDERS SERVICES LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at Number Ten Elm Court, Arden Street, Stratford Upon Avon, Warks CV37 6PA. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LODDERS SERVICES LIMITED?

toggle

LODDERS SERVICES LIMITED is currently Active. It was registered on 26/03/2007 .

Where is LODDERS SERVICES LIMITED located?

toggle

LODDERS SERVICES LIMITED is registered at Number Ten Elm Court, Arden Street, Stratford Upon Avon, Warks CV37 6PA.

What does LODDERS SERVICES LIMITED do?

toggle

LODDERS SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for LODDERS SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.