Background WavePink WaveYellow Wave

LLOYD MOTOR GROUP LIMITED (11694016)

LLOYD MOTOR GROUP LIMITED (11694016) is an active UK company. incorporated on 23 November 2018. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LLOYD MOTOR GROUP LIMITED has been registered for 7 years. Current directors include LLOYD, Samuel James.

Company Number
11694016
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
Rosehill, Carlisle, CA1 2RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LLOYD, Samuel James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD MOTOR GROUP LIMITED

LLOYD MOTOR GROUP LIMITED is an active company incorporated on 23 November 2018 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LLOYD MOTOR GROUP LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11694016

LTD Company

Age

7 Years

Incorporated 23 November 2018

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

TIMEC 1668 LIMITED
From: 23 November 2018To: 17 December 2018
Contact
Address

Rosehill Montgomery Way Carlisle, CA1 2RP,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
From: 23 November 2018To: 23 December 2018
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Loan Secured
Jul 19
Director Joined
Mar 20
New Owner
Dec 21
Loan Secured
Dec 21
Loan Secured
Oct 24
Director Left
Jan 25
Owner Exit
Nov 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLLINS, Stuart

Active
Montgomery Way, CarlisleCA1 2RP
Secretary
Appointed 14 Dec 2018

LLOYD, Samuel James

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

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 23 Nov 2018
Resigned 14 Dec 2018

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 23 Nov 2018
Resigned 14 Dec 2018

LLOYD, Bryan

Resigned
Montgomery Way, CarlisleCA1 2RP
Born December 1956
Director
Appointed 14 Dec 2018
Resigned 09 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Samuel James Lloyd

Active
Montgomery Way, CarlisleCA1 2RP
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2021

Mr Bryan Lloyd

Ceased
Montgomery Way, CarlisleCA1 2RP
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2018
Ceased 01 Sept 2025
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2018
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2018
AD01Change of Registered Office Address
Resolution
17 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2018
CONNOTConfirmation Statement Notification
Incorporation Company
23 November 2018
NEWINCIncorporation