Background WavePink WaveYellow Wave

LLOYDS AUTOBODY RINGWAY LIMITED (03883056)

LLOYDS AUTOBODY RINGWAY LIMITED (03883056) is an active UK company. incorporated on 25 November 1999. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. LLOYDS AUTOBODY RINGWAY LIMITED has been registered for 26 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
03883056
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS AUTOBODY RINGWAY LIMITED

LLOYDS AUTOBODY RINGWAY LIMITED is an active company incorporated on 25 November 1999 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. LLOYDS AUTOBODY RINGWAY LIMITED was registered 26 years ago.(SIC: 45200)

Status

active

Active since 26 years ago

Company No

03883056

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

PANACOT LIMITED
From: 25 November 1999To: 4 January 2000
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

No 1 Brasenose Road Bootle Merseyside L20 8HB
From: 25 November 1999To: 5 November 2025
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Aug 13
Loan Cleared
May 14
Director Left
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Loan Cleared
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 Oct 2025

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 31 Oct 2025

EVANS, Janet

Resigned
52 Thornton Road, LiverpoolL16 2LS
Secretary
Appointed 22 Dec 1999
Resigned 31 Oct 2025

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 25 Nov 1999
Resigned 22 Dec 1999

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 25 Nov 1999
Resigned 22 Dec 1999

DAVIES, Gregory Paul

Resigned
12 Gainsborough Road, SouthportPR8 2EY
Born October 1965
Director
Appointed 22 Dec 1999
Resigned 23 Oct 2018

HAWKES, Paul

Resigned
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 Oct 2025
Resigned 31 Oct 2025

LYNCH SMITH, Gerrard

Resigned
West Fee, WirralCH63 0NL
Born March 1958
Director
Appointed 22 Dec 1999
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

My Gerard Thomas Lynch-Smith

Ceased
High Street, WorcesterWR1 2HW
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 November 2025
AA01Change of Accounting Reference Date
Resolution
7 November 2025
RESOLUTIONSResolutions
Memorandum Articles
7 November 2025
MAMA
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
29 November 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
20 November 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2001
AAAnnual Accounts
Legacy
14 June 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
24 January 2000
287Change of Registered Office
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1999
NEWINCIncorporation