Background WavePink WaveYellow Wave

LLOYD MOTORS COLNE HOLDINGS LIMITED (04229621)

LLOYD MOTORS COLNE HOLDINGS LIMITED (04229621) is an active UK company. incorporated on 6 June 2001. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LLOYD MOTORS COLNE HOLDINGS LIMITED has been registered for 24 years. Current directors include LLOYD, Samuel James.

Company Number
04229621
Status
active
Type
ltd
Incorporated
6 June 2001
Age
24 years
Address
C/O Lloyd Motors Limited, Carlisle, CA1 2RP
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 COLNE HOLDINGS LIMITED

LLOYD MOTORS COLNE HOLDINGS LIMITED is an active company incorporated on 6 June 2001 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LLOYD MOTORS COLNE HOLDINGS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04229621

LTD Company

Age

24 Years

Incorporated 6 June 2001

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 14 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 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

E W & S PRESTON HOLDINGS LIMITED
From: 13 June 2002To: 15 November 2007
EVER 1564 LIMITED
From: 6 June 2001To: 13 June 2002
Contact
Address

C/O Lloyd Motors Limited Montgomery Way Rosehill Carlisle, CA1 2RP,

Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Loan Cleared
Mar 15
Director Left
Jul 19
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COLLINS, Stuart

Active
Linstock, CarlisleCA6 4PY
Secretary
Appointed 07 Aug 2007

LLOYD, Samuel James

Active
C/O Lloyd Motors Limited, CarlisleCA1 2RP
Born August 1987
Director
Appointed 06 Jan 2025

KERR, John Thompson

Resigned
58 Birkby Lodge Road, HuddersfieldHD2 2BG
Secretary
Appointed 03 Jan 2006
Resigned 07 Aug 2007

PRESTON, Anne Elizabeth

Resigned
Kirkstone, BarnoldswickBB18 6JT
Secretary
Appointed 13 Dec 2001
Resigned 03 Jan 2006

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 06 Jun 2001
Resigned 13 Dec 2001

LLOYD, Bryan

Resigned
Brisco Hill, CarlisleCA4 0QZ
Born December 1956
Director
Appointed 07 Aug 2007
Resigned 09 Jan 2025

LLOYD, John Barry

Resigned
Houghton House, CarlisleCA6 4DX
Born October 1952
Director
Appointed 07 Aug 2007
Resigned 26 Jun 2019

PRESTON, Anne Elizabeth

Resigned
Fern Cottage, SkiptonBD23 6EA
Born January 1957
Director
Appointed 13 Dec 2001
Resigned 07 Aug 2007

PRESTON, Richard George

Resigned
Flat 7 Denefield Place, EcclesM30 9HD
Born November 1955
Director
Appointed 13 Dec 2001
Resigned 07 Aug 2007

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 06 Jun 2001
Resigned 13 Dec 2001

Persons with significant control

1

Montgomery Way, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 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
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Secretary Company With Change Date
8 June 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 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
7 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
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
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2007
AUDAUD
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
363sAnnual Return (shuttle)
Miscellaneous
23 October 2006
MISCMISC
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 2003
AAAnnual Accounts
Memorandum Articles
1 May 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
16 July 2002
MEM/ARTSMEM/ARTS
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
8 February 2002
SASA
Legacy
8 February 2002
88(2)R88(2)R
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
288cChange of Particulars
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
288bResignation of Director or Secretary
Incorporation Company
6 June 2001
NEWINCIncorporation