Background WavePink WaveYellow Wave

LLOYD MOTORS BLACKPOOL LIMITED (01219906)

LLOYD MOTORS BLACKPOOL LIMITED (01219906) is an active UK company. incorporated on 18 July 1975. with registered office in Blackpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LLOYD MOTORS BLACKPOOL LIMITED has been registered for 50 years. Current directors include LLOYD, Samuel James.

Company Number
01219906
Status
active
Type
ltd
Incorporated
18 July 1975
Age
50 years
Address
Whitehills Business Park, Blackpool, FY4 5PQ
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 BLACKPOOL LIMITED

LLOYD MOTORS BLACKPOOL LIMITED is an active company incorporated on 18 July 1975 with the registered office located in Blackpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LLOYD MOTORS BLACKPOOL LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01219906

LTD Company

Age

50 Years

Incorporated 18 July 1975

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 15 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

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

DEREK WOODMAN LIMITED
From: 19 May 1983To: 5 July 2011
DEREK WOODMAN GARAGES (NORTH WEST) LIMITED
From: 31 December 1980To: 19 May 1983
EUROVEHICLES DISTRIBUTION (NORTH WEST) LIMITED
From: 18 July 1975To: 31 December 1980
Contact
Address

Whitehills Business Park Lytham Street Annes Way Blackpool, FY4 5PQ,

Timeline

13 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jul 75
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Loan Cleared
Mar 15
Loan Cleared
Jan 16
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WOOLGAR, Howard

Active
Whitehills Business Park, BlackpoolFY4 5PQ
Secretary
Appointed 16 Apr 2010

LLOYD, Samuel James

Active
Whitehills Business Park, BlackpoolFY4 5PQ
Born August 1987
Director
Appointed 06 Jan 2025

MCCARTNEY, Robin

Resigned
1 Admirals Sound, Thornton CleveleysFY1 1EA
Secretary
Appointed 18 Mar 1999
Resigned 01 Jan 2005

WOODMAN, Derek Brinley

Resigned
1 Avondale Crescent, BlackpoolFY4 5AS
Secretary
Appointed N/A
Resigned 18 Mar 1999

WOODMAN, John Derek

Resigned
Grenfell Avenue, BlackpoolFY3 7BS
Secretary
Appointed 05 Jul 2003
Resigned 16 Apr 2010

LLOYD, Bryan

Resigned
CarlisleCA4 0QZ
Born December 1956
Director
Appointed 16 Apr 2010
Resigned 09 Jan 2025

LLOYD, John Barry

Resigned
Houghton, CarlisleCA6 4DX
Born October 1952
Director
Appointed 16 Apr 2010
Resigned 26 Jun 2019

MCCARTNEY, Robin

Resigned
1 Admirals Sound, Thornton CleveleysFY1 1EA
Born March 1956
Director
Appointed N/A
Resigned 23 Sept 2009

WOODMAN, Anthony Jason

Resigned
80 Victory Boulevard, LythamFY8 5TH
Born August 1974
Director
Appointed 01 Apr 2001
Resigned 16 Apr 2010

WOODMAN, Derek Brinley

Resigned
10 Windward House, St Annes On SeaFY8 1LZ
Born August 1936
Director
Appointed N/A
Resigned 16 Apr 2010

WOODMAN, John Derek

Resigned
Grenfell Avenue, BlackpoolFY3 7BS
Born October 1968
Director
Appointed 01 Apr 2001
Resigned 16 Apr 2010

Persons with significant control

3

1 Active
2 Ceased

Lloyd Motors Limited

Active
Montgomery Way, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2025

Mr Bryan Lloyd

Ceased
Whitehills Business Park, BlackpoolFY4 5PQ
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2025

Mr John Barry Lloyd

Ceased
Whitehills Business Park, BlackpoolFY4 5PQ
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Secretary Company With Change Date
21 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Medium
29 September 2010
AAAnnual Accounts
Auditors Resignation Company
18 May 2010
AUDAUD
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 April 2010
MG01MG01
Auditors Resignation Company
22 April 2010
AUDAUD
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
287Change of Registered Office
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2005
AAAnnual Accounts
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
12 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
19 August 1989
403aParticulars of Charge Subject to s859A
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
24 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Legacy
18 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Legacy
27 January 1987
225(1)225(1)
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Certificate Change Of Name Company
19 May 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 May 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1975
NEWINCIncorporation