Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYD MOTORS SOUTH LAKES LIMITED
Company Information for

LLOYD MOTORS SOUTH LAKES LIMITED

LLOYD SOUTH LAKES BMW MINI KENDAL ROAD, LINDALE, GRANGE-OVER-SANDS, LA11 6QR,
Company Registration Number
02309374
Private Limited Company
Active

Company Overview

About Lloyd Motors South Lakes Ltd
LLOYD MOTORS SOUTH LAKES LIMITED was founded on 1988-10-26 and has its registered office in Grange-over-sands. The organisation's status is listed as "Active". Lloyd Motors South Lakes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LLOYD MOTORS SOUTH LAKES LIMITED
 
Legal Registered Office
LLOYD SOUTH LAKES BMW MINI KENDAL ROAD
LINDALE
GRANGE-OVER-SANDS
LA11 6QR
Other companies in LA11
 
Previous Names
BATEMANS (NORTH WEST) LIMITED03/08/2015
Filing Information
Company Number 02309374
Company ID Number 02309374
Date formed 1988-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:20:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYD MOTORS SOUTH LAKES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LLOYD MOTORS SOUTH LAKES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD THOMAS WOOLGAR
Company Secretary 2015-07-02
BRYAN LLOYD
Director 2015-07-02
JOHN BARRY LLOYD
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DUNCAN STOTT
Director 1995-12-12 2015-07-02
IAN LEE WORTH
Company Secretary 1992-07-15 2015-01-30
IAN LEE WORTH
Director 1992-07-15 2015-01-30
ROBIN SEAN BENTLEY
Director 1992-11-01 1998-02-20
ALAN FREDERICK JONES
Director 1992-07-15 1995-04-25
ANNIE BATEMAN
Director 1992-07-15 1993-09-14
WILLIAM JOHN BATEMEN
Director 1992-07-15 1993-09-14
ELIZABETH MARGARET RUCKSTUHL
Director 1992-07-15 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN LLOYD RFS MOTORS LIMITED Director 2016-01-30 CURRENT 2015-01-05 Active
BRYAN LLOYD BATEMANS LIMITED Director 2015-07-02 CURRENT 1989-02-16 Active
BRYAN LLOYD WILSONS (LINDALE) LIMITED Director 2015-07-02 CURRENT 1964-08-28 Active
BRYAN LLOYD GRANGE MOTORS LIMITED Director 2015-07-02 CURRENT 1914-06-23 Active
BRYAN LLOYD CONSTRUCTION PLANT (SUPPLIERS) LIMITED Director 2012-07-03 CURRENT 1990-06-25 Active
BRYAN LLOYD LLOYD MOTORS KELSO LIMITED Director 2011-06-23 CURRENT 1928-07-09 Active
BRYAN LLOYD LLOYD MOTORS BLACKPOOL LIMITED Director 2010-04-16 CURRENT 1975-07-18 Active
BRYAN LLOYD LLOYD FINANCE LIMITED Director 2009-09-30 CURRENT 1971-01-18 Active
BRYAN LLOYD LLOYD MOTORS COLNE LIMITED Director 2007-08-07 CURRENT 1958-08-06 Active
BRYAN LLOYD LLOYD MOTORS COLNE HOLDINGS LIMITED Director 2007-08-07 CURRENT 2001-06-06 Active
BRYAN LLOYD LLOYD LAWN AND LEISURE LIMITED Director 2005-07-01 CURRENT 2003-06-23 Active
BRYAN LLOYD LLOYD BODYSHOP NEWCASTLE LIMITED Director 1998-12-04 CURRENT 1971-04-29 Active
BRYAN LLOYD LLOYD MOTORS NEWCASTLE LIMITED Director 1998-03-13 CURRENT 1978-11-30 Active
BRYAN LLOYD LLOYD MOTORS LIMITED Director 1992-04-30 CURRENT 1976-08-04 Active
BRYAN LLOYD X CARS LIMITED Director 1992-04-30 CURRENT 1985-11-05 Active
BRYAN LLOYD EVENGRANGE LIMITED Director 1991-10-12 CURRENT 1985-07-11 Active - Proposal to Strike off
BRYAN LLOYD R. LLOYD (HANDLING) LIMITED Director 1991-09-17 CURRENT 1980-10-03 Active
BRYAN LLOYD LLOYD LIMITED Director 1991-09-17 CURRENT 1964-01-01 Active
BRYAN LLOYD LLOYD SPECIALIST CARS LIMITED Director 1991-04-30 CURRENT 1987-11-11 Active
BRYAN LLOYD LLOYDS TRACTORS LIMITED Director 1988-11-22 CURRENT 1981-08-26 Active
JOHN BARRY LLOYD RFS MOTORS LIMITED Director 2016-01-30 CURRENT 2015-01-05 Active
JOHN BARRY LLOYD BATEMANS LIMITED Director 2015-07-02 CURRENT 1989-02-16 Active
JOHN BARRY LLOYD WILSONS (LINDALE) LIMITED Director 2015-07-02 CURRENT 1964-08-28 Active
JOHN BARRY LLOYD GRANGE MOTORS LIMITED Director 2015-07-02 CURRENT 1914-06-23 Active
JOHN BARRY LLOYD CONSTRUCTION PLANT (SUPPLIERS) LIMITED Director 2012-07-03 CURRENT 1990-06-25 Active
JOHN BARRY LLOYD LLOYD MOTORS KELSO LIMITED Director 2011-06-23 CURRENT 1928-07-09 Active
JOHN BARRY LLOYD LLOYD MOTORS BLACKPOOL LIMITED Director 2010-04-16 CURRENT 1975-07-18 Active
JOHN BARRY LLOYD LLOYD FINANCE LIMITED Director 2009-09-30 CURRENT 1971-01-18 Active
JOHN BARRY LLOYD LLOYD MOTORS COLNE LIMITED Director 2007-08-07 CURRENT 1958-08-06 Active
JOHN BARRY LLOYD LLOYD MOTORS COLNE HOLDINGS LIMITED Director 2007-08-07 CURRENT 2001-06-06 Active
JOHN BARRY LLOYD LLOYD BODYSHOP NEWCASTLE LIMITED Director 1998-12-04 CURRENT 1971-04-29 Active
JOHN BARRY LLOYD LLOYD MOTORS NEWCASTLE LIMITED Director 1998-03-13 CURRENT 1978-11-30 Active
JOHN BARRY LLOYD LLOYD MOTORS LIMITED Director 1993-04-30 CURRENT 1976-08-04 Active
JOHN BARRY LLOYD X CARS LIMITED Director 1992-04-30 CURRENT 1985-11-05 Active
JOHN BARRY LLOYD EVENGRANGE LIMITED Director 1991-10-12 CURRENT 1985-07-11 Active - Proposal to Strike off
JOHN BARRY LLOYD R. LLOYD (HANDLING) LIMITED Director 1991-09-17 CURRENT 1980-10-03 Active
JOHN BARRY LLOYD LLOYD LIMITED Director 1991-09-17 CURRENT 1964-01-01 Active
JOHN BARRY LLOYD LLOYD SPECIALIST CARS LIMITED Director 1991-04-30 CURRENT 1987-11-11 Active
JOHN BARRY LLOYD LLOYDS TRACTORS LIMITED Director 1988-11-22 CURRENT 1981-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-15CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY LLOYD
2019-07-01PSC07CESSATION OF JOHN BARRY LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM Bateman Bmw Kendal Road, Lindale Grange over Sands Cumbria LA11 6QR
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-03RES15CHANGE OF NAME 03/08/2015
2015-08-03CERTNMCompany name changed batemans (north west) LIMITED\certificate issued on 03/08/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-14AUDAUDITOR'S RESIGNATION
2015-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-07-03AP01DIRECTOR APPOINTED MR JOHN BARRY LLOYD
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN STOTT
2015-07-03AP03Appointment of Mr Howard Thomas Woolgar as company secretary on 2015-07-02
2015-07-03AP01DIRECTOR APPOINTED MR BRYAN LLOYD
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEE WORTH
2015-02-13TM02Termination of appointment of Ian Lee Worth on 2015-01-30
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-21AR0115/07/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-16AR0115/07/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-25AR0115/07/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-27AR0115/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE WORTH / 01/10/2010
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LEE WORTH / 01/10/2010
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-26AR0115/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE WORTH / 15/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNCAN STOTT / 15/07/2010
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-20363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-08363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-07363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-17363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14AUDAUDITOR'S RESIGNATION
2005-07-28363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-08-20363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27287REGISTERED OFFICE CHANGED ON 27/06/03 FROM: BATEMANS BMW LINDALE HILL LINDALE GRANGE OVER SANDS CUMBRIA LA11 6LX
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-01363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-28363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-03363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-28363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-08288bDIRECTOR RESIGNED
1997-07-21363sRETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1997-06-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-09ORES04NC INC ALREADY ADJUSTED 20/12/96
1997-01-09123£ NC 1000/50000 20/12/96
1996-08-13363sRETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS
1996-06-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-04288NEW DIRECTOR APPOINTED
1995-08-15363sRETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS
1995-06-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-05288DIRECTOR RESIGNED
1994-12-22287REGISTERED OFFICE CHANGED ON 22/12/94 FROM: CHARTER HOUSE GARSTANG ROAD FULWOOD, PRESTON. PR2 4NB
1994-09-14363sRETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS
1994-09-14363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to LLOYD MOTORS SOUTH LAKES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYD MOTORS SOUTH LAKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-08-12 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2002-10-04 Satisfied HSBC BANK PLC
CHARGE 1992-10-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-10-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1989-05-13 Satisfied BMW FINANCE (GB) LIMITED
CHARGE 1989-04-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYD MOTORS SOUTH LAKES LIMITED

Intangible Assets
Patents
We have not found any records of LLOYD MOTORS SOUTH LAKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYD MOTORS SOUTH LAKES LIMITED
Trademarks
We have not found any records of LLOYD MOTORS SOUTH LAKES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE THE NAIL AND BEAUTY SALON LTD 2011-11-26 Outstanding

We have found 1 mortgage charges which are owed to LLOYD MOTORS SOUTH LAKES LIMITED

Income
Government Income
We have not found government income sources for LLOYD MOTORS SOUTH LAKES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as LLOYD MOTORS SOUTH LAKES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LLOYD MOTORS SOUTH LAKES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYD MOTORS SOUTH LAKES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYD MOTORS SOUTH LAKES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.