Background WavePink WaveYellow Wave

LLOYD MOTORS LIMITED (01271767)

LLOYD MOTORS LIMITED (01271767) is an active UK company. incorporated on 4 August 1976. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. LLOYD MOTORS LIMITED has been registered for 49 years. Current directors include LLOYD, Samuel James.

Company Number
01271767
Status
active
Type
ltd
Incorporated
4 August 1976
Age
49 years
Address
Montgomery Way, Carlisle, CA1 2RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
LLOYD, Samuel James
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD MOTORS LIMITED

LLOYD MOTORS LIMITED is an active company incorporated on 4 August 1976 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. LLOYD MOTORS LIMITED was registered 49 years ago.(SIC: 45111)

Status

active

Active since 49 years ago

Company No

01271767

LTD Company

Age

49 Years

Incorporated 4 August 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

R. LLOYD MOTORS LIMITED
From: 4 August 1976To: 1 January 1993
Contact
Address

Montgomery Way Rosehill Carlisle, CA1 2RP,

Timeline

21 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Aug 76
Director Left
Apr 12
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Oct 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Jul 16
Loan Secured
Jan 17
Loan Secured
Jul 19
Loan Cleared
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Oct 19
Loan Secured
Mar 20
Director Joined
Mar 20
Loan Secured
Dec 21
Loan Secured
Oct 24
Director Left
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COLLINS, Stuart

Active
Linstock, CarlisleCA6 4PY
Secretary
Appointed 01 Nov 1999

LLOYD, Samuel James

Active
Montgomery Way, CarlisleCA1 2RP
Born August 1987
Director
Appointed 12 Mar 2020

LLOYD, Bryan

Resigned
The Cottage, CarlisleCA4 0QS
Secretary
Appointed 05 Apr 1999
Resigned 01 Nov 1999

LLOYD, John Barry

Resigned
Houghton House, CarlisleCA6 4DX
Secretary
Appointed N/A
Resigned 01 Mar 1996

MILLER, Joseph Bertram

Resigned
36 Housesteads Road, CarlisleCA2 7XG
Secretary
Appointed 01 Mar 1996
Resigned 05 Apr 1999

LLOYD, Bryan

Resigned
Brisco Hill, CarlisleCA4 0QZ
Born December 1956
Director
Appointed N/A
Resigned 09 Jan 2025

LLOYD, John Barry

Resigned
Houghton House, CarlisleCA6 4DX
Born October 1952
Director
Appointed N/A
Resigned 26 Jun 2019

LLOYD, John Barry

Resigned
Houghton House, CarlisleCA6 4DX
Born October 1952
Director
Appointed N/A
Resigned 04 Aug 1992

LLOYD, Ralph Conrad

Resigned
Grayrigg, CarlisleCA6 4DY
Born May 1926
Director
Appointed N/A
Resigned 19 Oct 2011

LLOYD, Tracy Ann

Resigned
Flat No 3 Hillcrest Nook, CarlisleCA1 2QU
Born October 1964
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

3

1 Active
2 Ceased
Montgomery Way, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019

Mr Bryan Lloyd

Ceased
Montgomery Way, CarlisleCA1 2RP
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2019

Mr John Barry Lloyd

Ceased
Montgomery Way, CarlisleCA1 2RP
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Memorandum Articles
12 July 2019
MAMA
Resolution
12 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
21 September 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
Mortgage Charge Whole Release With Charge Number
4 March 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Group
6 August 2013
AAAnnual Accounts
Statement Of Companys Objects
16 May 2013
CC04CC04
Resolution
16 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Legacy
26 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Legacy
18 January 2011
MG01MG01
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Auditors Resignation Company
14 January 2010
AUDAUD
Auditors Resignation Limited Company
20 December 2009
AA03AA03
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 September 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 July 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 September 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
403aParticulars of Charge Subject to s859A
Legacy
25 August 1999
403aParticulars of Charge Subject to s859A
Legacy
25 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 September 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
288288
Accounts With Accounts Type Full Group
27 September 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 October 1994
AAAnnual Accounts
Legacy
27 June 1994
287Change of Registered Office
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
403aParticulars of Charge Subject to s859A
Legacy
8 March 1993
395Particulars of Mortgage or Charge
Legacy
18 February 1993
88(3)88(3)
Legacy
18 February 1993
88(2)O88(2)O
Legacy
18 February 1993
88(3)88(3)
Legacy
18 February 1993
88(2)O88(2)O
Legacy
21 January 1993
88(2)P88(2)P
Legacy
21 January 1993
88(2)P88(2)P
Legacy
19 January 1993
287Change of Registered Office
Legacy
19 January 1993
88(2)R88(2)R
Legacy
19 January 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
1 October 1992
169169
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Legacy
21 August 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
5 March 1991
225(1)225(1)
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
9 February 1990
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
26 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
8 January 1988
395Particulars of Mortgage or Charge
Legacy
28 August 1987
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Accounts With Made Up Date
6 December 1983
AAAnnual Accounts
Accounts With Made Up Date
10 July 1981
AAAnnual Accounts
Accounts With Made Up Date
18 May 1979
AAAnnual Accounts
Incorporation Company
4 August 1976
NEWINCIncorporation