Background WavePink WaveYellow Wave

LLOYD MOTORS NEWCASTLE LIMITED (01403035)

LLOYD MOTORS NEWCASTLE LIMITED (01403035) is an active UK company. incorporated on 30 November 1978. with registered office in Fenham Barracks. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LLOYD MOTORS NEWCASTLE LIMITED has been registered for 47 years. Current directors include LLOYD, Samuel James.

Company Number
01403035
Status
active
Type
ltd
Incorporated
30 November 1978
Age
47 years
Address
Fenham Barracks, NE2 4LE
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 NEWCASTLE LIMITED

LLOYD MOTORS NEWCASTLE LIMITED is an active company incorporated on 30 November 1978 with the registered office located in Fenham Barracks. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LLOYD MOTORS NEWCASTLE LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01403035

LTD Company

Age

47 Years

Incorporated 30 November 1978

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

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

FAWDINGTON LIMITED
From: 10 September 1984To: 5 July 2011
FAWDINGTONS (STOCKSFIELD) LIMITED
From: 31 December 1979To: 10 September 1984
EUZANIS LIMITED
From: 30 November 1978To: 31 December 1979
Contact
Address

Fenham Barracks Newcastle Upon Tyne , NE2 4LE,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Mar 15
Loan Cleared
Jan 16
Owner Exit
Jul 19
Director Left
Oct 19
Director Joined
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 25
Owner Exit
Aug 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WALDON, Michael

Active
69 Valeria Close, WallsendNE28 9QY
Secretary
Appointed 01 Jan 2007

LLOYD, Samuel James

Active
Montgomery Way, CarlisleCA1 2RP
Born August 1987
Director
Appointed 07 Jan 2025

FAWDINGTON, Margaret M

Resigned
Low Wood House, StocksfieldNE43
Secretary
Appointed N/A
Resigned 13 Mar 1998

FINLAY, Edward Geoffrey

Resigned
Tongues Farm, KirkheatonNE19 2DJ
Secretary
Appointed 01 Aug 2001
Resigned 31 Dec 2006

LLOYD, Bryan

Resigned
The Cottage, CarlisleCA4 0QS
Secretary
Appointed 05 Apr 1999
Resigned 31 Jul 2001

MILLER, Joseph Bertram

Resigned
36 Housesteads Road, CarlisleCA2 7XG
Secretary
Appointed 13 Mar 1998
Resigned 05 Apr 1999

FAWDINGTON, Margaret M

Resigned
Low Wood House, StocksfieldNE43
Born August 1930
Director
Appointed N/A
Resigned 13 Mar 1998

FAWDINGTON, Reginald T

Resigned
Low Wood House, Stockfield
Born March 1921
Director
Appointed N/A
Resigned 13 Mar 1998

LLOYD, Bryan

Resigned
Brisco Hill, CarlisleCA4 0QZ
Born December 1956
Director
Appointed 13 Mar 1998
Resigned 09 Jan 2025

LLOYD, John Barry

Resigned
Houghton House, CarlisleCA6 4DX
Born October 1952
Director
Appointed 13 Mar 1998
Resigned 26 Jun 2019

MANN, Timothy M

Resigned
Wideways, KeswickCA12 4PS
Born December 1938
Director
Appointed N/A
Resigned 13 Mar 1998

MILLER, Joseph Bertram

Resigned
36 Housesteads Road, CarlisleCA2 7XG
Born March 1950
Director
Appointed 13 Mar 1998
Resigned 05 Apr 1999

WYNN WILLIAMS, John A

Resigned
The Bungalow, Newcastle Upon Tyne
Born May 1943
Director
Appointed N/A
Resigned 13 Mar 1998

Persons with significant control

4

1 Active
3 Ceased

Lloyd Motors Limited

Active
Montgomery Way, CarlisleCA1 2RP

Nature of Control

Significant influence or control
Notified 08 Aug 2025

Mr Samuel James Lloyd

Ceased
Fenham BarracksNE2 4LE
Born August 1987

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Jan 2025
Ceased 06 Aug 2025

Mr Bryan Lloyd

Ceased
Fenham BarracksNE2 4LE
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2025

Mr John Barry Lloyd

Ceased
Fenham BarracksNE2 4LE
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

130

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 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
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 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
3 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 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
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 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
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
155(6)a155(6)a
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
403aParticulars of Charge Subject to s859A
Legacy
20 May 1998
403aParticulars of Charge Subject to s859A
Legacy
20 May 1998
403aParticulars of Charge Subject to s859A
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
11 April 1998
AUDAUD
Accounts With Accounts Type Medium
31 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 1996
AAAnnual Accounts
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
5 March 1996
403aParticulars of Charge Subject to s859A
Legacy
5 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 October 1995
AAAnnual Accounts
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 September 1993
AAAnnual Accounts
Legacy
23 August 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Medium
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Small
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Small
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
8 January 1988
395Particulars of Mortgage or Charge
Memorandum Articles
23 September 1987
MEM/ARTSMEM/ARTS
Resolution
23 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
9 September 1984
AAAnnual Accounts
Accounts With Made Up Date
14 August 1983
AAAnnual Accounts
Accounts With Made Up Date
13 August 1983
AAAnnual Accounts