About

Registered Number: 00609243
Date of Incorporation: 06/08/1958 (65 years and 10 months ago)
Company Status: Active
Registered Address: C/O Lloyd Motors Limited, Montgomery Way Rosehill, Carlisle, Cumbria, CA1 2RP

 

Lloyd Motors Colne Ltd was founded on 06 August 1958, it's status in the Companies House registry is set to "Active". This company has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Neil Anthony 07 April 1997 31 May 2002 1
PRESTON, Barbara Jean 01 May 1996 25 July 2007 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 April 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 10 May 2010
AUD - Auditor's letter of resignation 14 January 2010
AA03 - Notice of resolution removing auditors 20 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 05 August 2008
CERTNM - Change of name certificate 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
AA - Annual Accounts 04 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
AUD - Auditor's letter of resignation 18 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
363s - Annual Return 01 June 2007
169 - Return by a company purchasing its own shares 01 June 2007
169 - Return by a company purchasing its own shares 01 June 2007
AUD - Auditor's letter of resignation 13 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
363s - Annual Return 15 June 2005
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
395 - Particulars of a mortgage or charge 21 March 2002
395 - Particulars of a mortgage or charge 21 March 2002
169 - Return by a company purchasing its own shares 22 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
RESOLUTIONS - N/A 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
RESOLUTIONS - N/A 09 January 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 25 May 2000
395 - Particulars of a mortgage or charge 24 September 1999
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363s - Annual Return 02 May 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
395 - Particulars of a mortgage or charge 23 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 05 May 1998
MEM/ARTS - N/A 31 March 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
RESOLUTIONS - N/A 05 January 1998
MEM/ARTS - N/A 05 January 1998
395 - Particulars of a mortgage or charge 02 January 1998
AA - Annual Accounts 05 September 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 12 May 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 25 October 1996
395 - Particulars of a mortgage or charge 04 June 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 04 May 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 20 May 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 21 May 1993
MEM/ARTS - N/A 24 February 1993
RESOLUTIONS - N/A 26 January 1993
AA - Annual Accounts 27 October 1992
395 - Particulars of a mortgage or charge 21 August 1992
363s - Annual Return 03 June 1992
395 - Particulars of a mortgage or charge 14 May 1992
AA - Annual Accounts 15 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
363a - Annual Return 12 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1991
395 - Particulars of a mortgage or charge 17 April 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
395 - Particulars of a mortgage or charge 22 November 1990
AA - Annual Accounts 18 September 1990
SA - Shares agreement 21 August 1990
PUC3O - N/A 21 August 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 25 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
AA - Annual Accounts 18 August 1988
288 - N/A 18 August 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
395 - Particulars of a mortgage or charge 22 January 1987
395 - Particulars of a mortgage or charge 22 January 1987
395 - Particulars of a mortgage or charge 22 January 1987
395 - Particulars of a mortgage or charge 22 January 1987
395 - Particulars of a mortgage or charge 22 January 1987
395 - Particulars of a mortgage or charge 22 January 1987
395 - Particulars of a mortgage or charge 22 January 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
AA - Annual Accounts 26 July 1983
AA - Annual Accounts 09 May 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2007 Fully Satisfied

N/A

Legal charge 11 February 2005 Fully Satisfied

N/A

Debenture 06 January 2005 Fully Satisfied

N/A

Charge of debt 08 March 2002 Fully Satisfied

N/A

Charge of deposit 08 March 2002 Fully Satisfied

N/A

Legal mortgage 21 September 1999 Fully Satisfied

N/A

Legal mortgage 12 February 1999 Fully Satisfied

N/A

Legal mortgage 23 December 1997 Fully Satisfied

N/A

Legal charge 21 May 1996 Fully Satisfied

N/A

Legal charge 21 August 1992 Fully Satisfied

N/A

Debenture 12 May 1992 Outstanding

N/A

Legal charge 02 October 1991 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Debenture 14 November 1990 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 06 December 1983 Fully Satisfied

N/A

Legal charge 05 August 1982 Fully Satisfied

N/A

Mortgage 01 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.