General information

Name:

Lodn Ltd

Office Address:

The Old Railway Station The Old Station Nursery 7 Park Road SN7 7BP Faringdon

Number: 07023413

Incorporation date: 2009-09-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Faringdon under the following Company Registration No.: 07023413. This company was registered in 2009. The headquarters of this company is located at The Old Railway Station The Old Station Nursery 7 Park Road. The post code for this address is SN7 7BP. The enterprise's SIC code is 82990 - Other business support service activities not elsewhere classified. 31st December 2021 is the last time when the company accounts were filed.

We have a group of two directors supervising the limited company now, including Sarah S. and Sylvain F. who have been doing the directors tasks for 3 years. At least one secretary in this firm is a limited company, specifically Higgs Secretarial Limited.

The companies with significant control over this firm are as follows: My First Friends Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Great Park, Rednal, B45 9FP and was registered as a PSC under the reg no 08568645.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 23 November 2021

Address: Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

Latest update: 5 January 2024

Sarah S.

Role: Director

Appointed: 26 October 2021

Latest update: 5 January 2024

Sylvain F.

Role: Director

Appointed: 26 October 2021

Latest update: 5 January 2024

People with significant control

My First Friends Holdings Limited
Address: Ashbrook Drive Great Park, Rednal, Birmingham, B45 9FP, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered England And Wales
Registration number 08568645
Notified on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine E.
Notified on 1 June 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of shares
Simon E.
Notified on 1 June 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 September 2014
Date Approval Accounts 22 February 2016
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 01 September 2015
Date Approval Accounts 29 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 December 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2015
Annual Accounts
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 15 January 2015
Date Approval Accounts 15 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/09/08 (CS01)
filed on: 12th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Maple Road Enigma Business Park

Post code:

WR14 1GQ

City / Town:

Malvern

HQ address,
2014

Address:

Maple Road Enigma Business Park

Post code:

WR14 1GQ

City / Town:

Malvern

HQ address,
2015

Address:

Maple Road Enigma Business Park

Post code:

WR14 1GQ

City / Town:

Malvern

HQ address,
2016

Address:

Maple Road Enigma Business Park

Post code:

WR14 1GQ

City / Town:

Malvern

Accountant/Auditor,
2013 - 2015

Name:

Kingscott Dix (cheltenham) Limited

Address:

Malvern View Business Park Stella Way Bishops Cleeve

Post code:

GL52 7DQ

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode