Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lodge Catering Ltd
Lodge Catering Ltd is an active company incorporated on 19 February 1999 with the registered office located in London, Greater London. Lodge Catering Ltd was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03715913
Private limited company
Age
26 years
Incorporated
19 February 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 February 2025
(6 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Lodge Catering Ltd
Contact
Address
13 Mitre Bridge Industrial Park
Mitre Way
London
W10 6AU
Address changed on
12 Jul 2022
(3 years ago)
Previous address was
Companies in W10 6AU
Telephone
02089605794
Email
Available in Endole App
Website
Lodge-catering.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Robert Anthony Hampton
Director • Secretary • Accountant • British • Lives in UK • Born in Dec 1938
Ms ANN Wright
PSC • Director • Irish • Lives in England • Born in Dec 1968 • Caterer
Ms Philomena O'Keefe
PSC • Director • Irish • Lives in England • Born in Mar 1938 • Caterer
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£831.61K
Decreased by £2.72K (-0%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 11 (+48%)
Total Assets
£987.72K
Decreased by £33.3K (-3%)
Total Liabilities
-£489.95K
Decreased by £71.14K (-13%)
Net Assets
£497.77K
Increased by £37.85K (+8%)
Debt Ratio (%)
50%
Decreased by 5.35% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Charge Satisfied
6 Months Ago on 17 Feb 2025
Full Accounts Submitted
8 Months Ago on 7 Jan 2025
Philippa O'keefe Details Changed
8 Months Ago on 3 Jan 2025
Ann Woods Details Changed
8 Months Ago on 3 Jan 2025
Philippa O'keefe (PSC) Details Changed
8 Months Ago on 3 Jan 2025
Ann Woods (PSC) Details Changed
8 Months Ago on 3 Jan 2025
Own Shares Purchased
10 Months Ago on 17 Oct 2024
Shares Cancelled
10 Months Ago on 17 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Get Alerts
Get Credit Report
Discover Lodge Catering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 3 Jun 2025
Resolutions
Submitted on 3 Jun 2025
Confirmation statement made on 22 February 2025 with updates
Submitted on 2 Apr 2025
Change of details for Ann Woods as a person with significant control on 3 January 2025
Submitted on 17 Feb 2025
Change of details for Philippa O'keefe as a person with significant control on 3 January 2025
Submitted on 17 Feb 2025
Director's details changed for Ann Woods on 3 January 2025
Submitted on 17 Feb 2025
Director's details changed for Philippa O'keefe on 3 January 2025
Submitted on 17 Feb 2025
Satisfaction of charge 037159130001 in full
Submitted on 17 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 7 Jan 2025
Purchase of own shares.
Submitted on 17 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs