Background WavePink WaveYellow Wave

KIRKBY LONSDALE MOTORS LIMITED (01158750)

KIRKBY LONSDALE MOTORS LIMITED (01158750) is an active UK company. incorporated on 31 January 1974. with registered office in Carnforth. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. KIRKBY LONSDALE MOTORS LIMITED has been registered for 52 years. Current directors include ATKINSON, Clifford Michael, SIMISTER, Janet Elizabeth.

Company Number
01158750
Status
active
Type
ltd
Incorporated
31 January 1974
Age
52 years
Address
Kendal Road, Carnforth, LA6 2HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ATKINSON, Clifford Michael, SIMISTER, Janet Elizabeth
SIC Codes
45111, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKBY LONSDALE MOTORS LIMITED

KIRKBY LONSDALE MOTORS LIMITED is an active company incorporated on 31 January 1974 with the registered office located in Carnforth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. KIRKBY LONSDALE MOTORS LIMITED was registered 52 years ago.(SIC: 45111, 47300)

Status

active

Active since 52 years ago

Company No

01158750

LTD Company

Age

52 Years

Incorporated 31 January 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Kendal Road Kirkby Lonsdale Carnforth, LA6 2HH,

Timeline

20 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Jan 74
Director Joined
Jun 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jan 19
Owner Exit
Jan 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Jan 25
Funding Round
Mar 25
Share Issue
Mar 25
Owner Exit
Mar 25
2
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ATKINSON, Clifford Michael

Active
Hillcrest Laverick Road, LancasterLA2 6PH
Secretary
Appointed 06 Jul 2007

ATKINSON, Clifford Michael

Active
Laverick Road, LancasterLA2 6PH
Born September 1946
Director
Appointed 20 Nov 2013

SIMISTER, Janet Elizabeth

Active
Ackenthwaite, MilnthorpeLA7 7DL
Born May 1955
Director
Appointed 17 Mar 2024

ATKINSON, John Harrison

Resigned
Elm Grange Pulford, ChesterCH4 9DG
Secretary
Appointed 25 May 1999
Resigned 16 Jun 1999

ATKINSON, Tobias

Resigned
Varrabrant, MilnthorpeLA7 7NX
Secretary
Appointed N/A
Resigned 25 May 1999

WESTBURY, Anthony

Resigned
Springfield,, CarnforthLA6 1PJ
Secretary
Appointed 01 Jul 2005
Resigned 06 Jul 2007

YEUNG, John Kwok Keung

Resigned
72 Greenside, KendalLA9 5DT
Secretary
Appointed 16 Jun 1999
Resigned 30 Jun 2005

ATKINSON, Elizabeth

Resigned
Kendal Road, CarnforthLA6 2HH
Born December 1924
Director
Appointed 21 Jun 2010
Resigned 21 Jun 2018

ATKINSON, James Dennis

Resigned
Milton Lane, MilnthorpeLA7 7NL
Born August 1949
Director
Appointed 20 Nov 2013
Resigned 17 Mar 2024

ATKINSON, John Harrison

Resigned
Elm Grange Pulford, ChesterCH4 9DG
Born July 1933
Director
Appointed N/A
Resigned 17 Nov 2013

ATKINSON, Tobias

Resigned
Varrabrant, MilnthorpeLA7 7NX
Born August 1926
Director
Appointed N/A
Resigned 25 May 1999

Persons with significant control

6

1 Active
5 Ceased

The Executors Of John Harrison Atkinson's Estate

Ceased
Halton, LancasterLA2 6PH

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 02 Jan 2025
Ceased 14 Mar 2025

The Elizabeth Atkinson Discretionary Trust

Active
Halton, LancasterLA2 6PH

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 02 Jan 2025

Mrs Janet Elizabeth Simister

Ceased
Kendal Road, CarnforthLA6 2HH
Born May 1955

Nature of Control

Significant influence or control
Notified 17 Mar 2024
Ceased 02 Jan 2025

Mr James Dennis Atkinson

Ceased
Crooklands, MilnthorpeLA7 7NL
Born August 1949

Nature of Control

Significant influence or control
Notified 04 Jan 2019
Ceased 17 Mar 2024

Trustees Of John Harrison Atkinson's Estate

Ceased
Kendal Road, CarnforthLA6 2HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2019

Mrs Elizabeth Atkinson

Ceased
Preston Patrick, MilnthorpeLA7 7NX
Born December 1924

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 March 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2005
AAAnnual Accounts
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
5 February 1992
363(287)363(287)
Legacy
3 September 1991
395Particulars of Mortgage or Charge
Legacy
23 August 1991
395Particulars of Mortgage or Charge
Legacy
10 August 1991
403aParticulars of Charge Subject to s859A
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Legacy
6 December 1988
363363
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363
Incorporation Company
31 January 1974
NEWINCIncorporation