Background WavePink WaveYellow Wave

L.M.S. - LLOYDS MOTOR SPARES LIMITED (01434155)

L.M.S. - LLOYDS MOTOR SPARES LIMITED (01434155) is an active UK company. incorporated on 2 July 1979. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. L.M.S. - LLOYDS MOTOR SPARES LIMITED has been registered for 46 years. Current directors include GALVIN, Cade Ashby.

Company Number
01434155
Status
active
Type
ltd
Incorporated
2 July 1979
Age
46 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
GALVIN, Cade Ashby
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.M.S. - LLOYDS MOTOR SPARES LIMITED

L.M.S. - LLOYDS MOTOR SPARES LIMITED is an active company incorporated on 2 July 1979 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. L.M.S. - LLOYDS MOTOR SPARES LIMITED was registered 46 years ago.(SIC: 45111)

Status

active

Active since 46 years ago

Company No

01434155

LTD Company

Age

46 Years

Incorporated 2 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 6 May 2021To: 12 May 2023
No 1 Colmore Square Birmingham B4 6AA England
From: 15 November 2018To: 6 May 2021
29-30 Fitzroy Square London W1T 6LQ
From: 2 July 1979To: 15 November 2018
Timeline

19 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jul 79
Director Joined
Jan 15
Director Joined
Sept 16
Director Left
Jul 17
Owner Exit
Dec 17
Director Left
Jun 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Capital Update
Dec 21
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

HOLLOWAY, Douglas Holgar

Resigned
South Way, WembleyHA9 0HX
Secretary
Appointed 14 Jan 2000
Resigned 03 May 2018

HOLLOWAY, Pamela

Resigned
10 Pembroke Road, NorthwoodHA6 2HR
Secretary
Appointed N/A
Resigned 14 Jan 2000

BENSON, Peter Russell

Resigned
South Way, WembleyHA9 0HX
Born September 1962
Director
Appointed N/A
Resigned 05 Nov 2018

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 05 Nov 2018
Resigned 31 Dec 2025

HAMMOND, John Leonard

Resigned
Colmore Square, BirminghamB4 6AA
Born July 1965
Director
Appointed 03 Aug 2016
Resigned 05 Nov 2018

HAMMOND, Rodney Frank

Resigned
South Way, WembleyHA9 0HX
Born November 1947
Director
Appointed N/A
Resigned 10 Feb 2017

HOLLOWAY, Douglas Holgar

Resigned
South Way, WembleyHA9 0HX
Born September 1948
Director
Appointed N/A
Resigned 03 May 2018

HOLLOWAY, Lana

Resigned
South Way, WembleyHA9 0HX
Born May 1977
Director
Appointed 11 Nov 2014
Resigned 05 Nov 2018

TIDIMAN, Kenneth William

Resigned
South Way, WembleyHA9 0HX
Born August 1956
Director
Appointed 23 May 2005
Resigned 05 Nov 2018

TOWLE, David William

Resigned
South Way, WembleyHA9 0HX
Born June 1962
Director
Appointed 23 May 2005
Resigned 05 Nov 2018

Persons with significant control

4

1 Active
3 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 05 Nov 2018

Lana Holloway

Ceased
South Way, WembleyHA9 0HX
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2018

Peter Russell Benson

Ceased
South Way, WembleyHA9 0HX
Born September 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Nov 2018

Douglas Holgar Holloway

Ceased
South Way, WembleyHA9 0HX
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Legacy
6 December 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2021
SH19Statement of Capital
Legacy
6 December 2021
CAP-SSCAP-SS
Resolution
6 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 February 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
30 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Capital Name Of Class Of Shares
2 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Legacy
27 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 June 2005
AUDAUD
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363aAnnual Return
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
25 January 2004
363aAnnual Return
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Legacy
28 February 2001
363aAnnual Return
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
23 March 2000
363aAnnual Return
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
15 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
23 February 1999
363aAnnual Return
Legacy
8 July 1998
288cChange of Particulars
Legacy
6 May 1998
363aAnnual Return
Legacy
6 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
3 March 1997
363aAnnual Return
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
13 March 1996
363x363x
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363x363x
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
28 February 1994
363x363x
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
26 February 1993
363x363x
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
25 April 1992
363x363x
Legacy
9 April 1992
88(2)R88(2)R
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
8 June 1990
88(2)R88(2)R
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
5 July 1989
123Notice of Increase in Nominal Capital
Legacy
5 July 1989
PUC 2PUC 2
Resolution
5 July 1989
RESOLUTIONSResolutions
Resolution
5 July 1989
RESOLUTIONSResolutions
Resolution
5 July 1989
RESOLUTIONSResolutions
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
363363
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
1 November 1987
225(1)225(1)
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 July 1986
AAAnnual Accounts
Accounts With Made Up Date
10 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Incorporation Company
2 July 1979
NEWINCIncorporation