Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LODGECART LIMITED
Company Information for

LODGECART LIMITED

CONSTELLATION MILL AINSWORTH ROAD, RADCLIFFE, MANCHESTER, M26 4AD,
Company Registration Number
01528827
Private Limited Company
Active

Company Overview

About Lodgecart Ltd
LODGECART LIMITED was founded on 1980-11-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Lodgecart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LODGECART LIMITED
 
Legal Registered Office
CONSTELLATION MILL AINSWORTH ROAD
RADCLIFFE
MANCHESTER
M26 4AD
Other companies in BL3
 
Filing Information
Company Number 01528827
Company ID Number 01528827
Date formed 1980-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB906646904  
Last Datalog update: 2025-02-05 14:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODGECART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LODGECART LIMITED

Current Directors
Officer Role Date Appointed
AMANDA SMITH
Company Secretary 2007-04-02
ADAM SMITH
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE SMITH
Director 1991-12-31 2010-02-01
JUDITH ANNE SMITH
Company Secretary 1991-12-31 2009-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA SMITH WILLIAM COUPE (BAMBER BRIDGE) LIMITED Company Secretary 2007-04-02 CURRENT 1961-04-11 Liquidation
ADAM SMITH CLARE TOOLING SYSTEMS LIMITED Director 2010-02-01 CURRENT 1984-02-29 Active
ADAM SMITH EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED Director 2010-02-01 CURRENT 1919-10-31 Active
ADAM SMITH VISUAL COMMUNICATION SYSTEMS LIMITED Director 2010-02-01 CURRENT 1990-06-06 Active
ADAM SMITH WILLIAM COUPE (BAMBER BRIDGE) LIMITED Director 2010-02-01 CURRENT 1961-04-11 Liquidation
ADAM SMITH WESTON STREET PROPERTIES LIMITED Director 2010-02-01 CURRENT 1972-10-23 Active
ADAM SMITH CLARE FISHERS LIMITED Director 2010-02-01 CURRENT 1911-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-09-20REGISTERED OFFICE CHANGED ON 20/09/24 FROM Hartford House Weston Street Bolton BL3 2AX
2024-09-20REGISTERED OFFICE CHANGED ON 20/09/24 FROM Constellation Mill Ainsworth Road Radcliffe Manchester M26 4AD England
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-21PSC02Notification of Jard Limited as a person with significant control on 2022-04-01
2022-10-21PSC07CESSATION OF XLCR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-02PSC02Notification of Xlcr Limited as a person with significant control on 2017-04-30
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-13PSC07CESSATION OF LESLIE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 700
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 700
2016-03-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 700
2015-03-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 700
2014-03-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-15AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-03AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-07AP01DIRECTOR APPOINTED ADAM SMITH
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SMITH
2010-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDITH SMITH
2010-04-01AR0131/12/09 ANNUAL RETURN FULL LIST
2010-04-01CH01Director's details changed for Leslie Smith on 2009-12-31
2010-01-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-16363aReturn made up to 31/12/08; full list of members
2009-01-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24288aNEW SECRETARY APPOINTED
2007-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-21363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-09GAZ1FIRST GAZETTE
1994-08-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-08-03DISS40STRIKE-OFF ACTION DISCONTINUED
1993-03-24363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-06AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-08363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-04-25288NEW SECRETARY APPOINTED
1991-04-25288SECRETARY RESIGNED
1991-04-23363xRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-04-06AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-03-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-06-07363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-05-29AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-10-11363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-10-11363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1989-07-04AAFULL ACCOUNTS MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LODGECART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-08-09
Fines / Sanctions
No fines or sanctions have been issued against LODGECART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-04-03 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LODGECART LIMITED

Intangible Assets
Patents
We have not found any records of LODGECART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LODGECART LIMITED
Trademarks
We have not found any records of LODGECART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LODGECART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LODGECART LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LODGECART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLODGECART LIMITEDEvent Date1994-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LODGECART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LODGECART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.