Background WavePink WaveYellow Wave

LLOYD MOTORS COLNE LIMITED (00609243)

LLOYD MOTORS COLNE LIMITED (00609243) is an active UK company. incorporated on 6 August 1958. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LLOYD MOTORS COLNE LIMITED has been registered for 67 years. Current directors include LLOYD, Samuel James.

Company Number
00609243
Status
active
Type
ltd
Incorporated
6 August 1958
Age
67 years
Address
C/O Lloyd Motors Limited, Carlisle, CA1 2RP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LLOYD, Samuel James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD MOTORS COLNE LIMITED

LLOYD MOTORS COLNE LIMITED is an active company incorporated on 6 August 1958 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LLOYD MOTORS COLNE LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00609243

LTD Company

Age

67 Years

Incorporated 6 August 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

E.W.& S.PRESTON LIMITED
From: 6 August 1958To: 15 November 2007
Contact
Address

C/O Lloyd Motors Limited Montgomery Way Rosehill Carlisle, CA1 2RP,

Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Jul 19
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLLINS, Stuart

Active
Linstock, CarlisleCA6 4PY
Secretary
Appointed 07 Aug 2007

LLOYD, Samuel James

Active
C/O Lloyd Motors Limited, CarlisleCA1 2RP
Born August 1987
Director
Appointed 06 Jan 2025

KERR, John Thompson

Resigned
58 Birkby Lodge Road, HuddersfieldHD2 2BG
Secretary
Appointed 03 Jan 2006
Resigned 07 Aug 2007

PRESTON, Anne Elizabeth

Resigned
Kirkstone, BarnoldswickBB18 6JT
Secretary
Appointed N/A
Resigned 03 Jan 2006

COLLINS, Lee Anthony

Resigned
The Stables Bent House Farm, LittleboroughOL15 0JB
Born November 1967
Director
Appointed 01 Jan 1998
Resigned 07 Aug 2007

HARPER, Neil Anthony

Resigned
9 Sycamore Way, BarnoldswickBB8 5RA
Born August 1961
Director
Appointed 07 Apr 1997
Resigned 31 May 2002

KERR, John Thompson

Resigned
58 Birkby Lodge Road, HuddersfieldHD2 2BG
Born September 1947
Director
Appointed 03 Jan 2006
Resigned 07 Aug 2007

LLOYD, Bryan

Resigned
Brisco Hill, CarlisleCA4 0QZ
Born December 1956
Director
Appointed 07 Aug 2007
Resigned 09 Jan 2025

LLOYD, John Barry

Resigned
Houghton House, CarlisleCA6 4DX
Born October 1952
Director
Appointed 07 Aug 2007
Resigned 26 Jun 2019

PRESTON, Anne Elizabeth

Resigned
Fern Cottage, SkiptonBD23 6EA
Born January 1957
Director
Appointed 01 Aug 1999
Resigned 07 Aug 2007

PRESTON, Barbara Jean

Resigned
Brookfield House, Gargrave SkiptonBD23 2PG
Born August 1931
Director
Appointed 01 May 1996
Resigned 25 Jul 2007

PRESTON, Richard George

Resigned
Flat 7 Denefield Place, EcclesM30 9HD
Born November 1955
Director
Appointed N/A
Resigned 07 Aug 2007

PRESTON, Simon David

Resigned
2 Lister Croft, SkiptonBD23 3TX
Born January 1962
Director
Appointed N/A
Resigned 28 Dec 2001

WATSON, Christopher John

Resigned
5 Fowlers Garth, KeighleyBD22 0TH
Born May 1965
Director
Appointed 01 Aug 1999
Resigned 30 Jun 2004

Persons with significant control

2

Montgomery Way, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2025
Montgomery Way, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Dormant
14 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Auditors Resignation Company
14 January 2010
AUDAUD
Auditors Resignation Limited Company
20 December 2009
AA03AA03
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 August 2007
AUDAUD
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
169169
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
169169
Legacy
1 June 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
13 October 2006
AUDAUD
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
403b403b
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 October 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
169169
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288cChange of Particulars
Resolution
15 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 November 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 September 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
363sAnnual Return (shuttle)
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
26 April 1999
88(2)R88(2)R
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 July 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
31 March 1998
MEM/ARTSMEM/ARTS
Legacy
28 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
5 January 1998
MEM/ARTSMEM/ARTS
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 September 1997
AAAnnual Accounts
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 October 1996
AAAnnual Accounts
Legacy
4 June 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 May 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
28 September 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
24 February 1993
MEM/ARTSMEM/ARTS
Resolution
26 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
8 October 1991
395Particulars of Mortgage or Charge
Legacy
12 July 1991
363aAnnual Return
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
22 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Statement Of Affairs
21 August 1990
SASA
Legacy
21 August 1990
PUC3OPUC3O
Legacy
8 August 1990
363363
Accounts With Accounts Type Small
20 October 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
288288
Legacy
18 August 1988
363363
Accounts With Accounts Type
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Accounts With Made Up Date
26 July 1983
AAAnnual Accounts
Accounts With Made Up Date
9 May 1975
AAAnnual Accounts