LLOYD LIMITED

Register to unlock more data on OkredoRegister

LLOYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00786404

Incorporation date

01/01/1964

Size

Full

Contacts

Registered address

Registered address

Kingstown Broadway, Kingstown Indl. Trading Est, Carlisle CA3 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1964)
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon14/03/2025
Satisfaction of charge 007864040014 in full
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Change of details for Lloyd Tractor Group Limited as a person with significant control on 2023-09-12
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Registration of charge 007864040018, created on 2022-06-29
dot icon27/01/2022
Satisfaction of charge 007864040008 in full
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon03/09/2021
Termination of appointment of Beryl Lloyd as a director on 2021-09-03
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Appointment of Mr George Carter Lloyd as a director on 2021-01-01
dot icon11/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon11/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/01/2020
Registration of charge 007864040017, created on 2020-01-09
dot icon04/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon16/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/07/2019
Registration of charge 007864040015, created on 2019-07-09
dot icon22/07/2019
Registration of charge 007864040016, created on 2019-07-09
dot icon09/07/2019
Notification of Lloyd Tractor Group Limited as a person with significant control on 2019-06-26
dot icon09/07/2019
Cessation of John Barry Lloyd as a person with significant control on 2019-06-26
dot icon05/07/2019
Appointment of Mr Samuel Verry as a secretary on 2019-07-05
dot icon05/07/2019
Termination of appointment of Bryan Lloyd as a director on 2019-06-26
dot icon04/07/2019
Registration of charge 007864040012, created on 2019-06-26
dot icon04/07/2019
Registration of charge 007864040014, created on 2019-06-26
dot icon04/07/2019
Registration of charge 007864040013, created on 2019-06-26
dot icon03/07/2019
Registration of charge 007864040011, created on 2019-06-26
dot icon02/07/2019
Satisfaction of charge 007864040009 in full
dot icon01/07/2019
Cessation of Bryan Lloyd as a person with significant control on 2019-06-26
dot icon01/07/2019
Termination of appointment of Howard Thomas Woolgar as a secretary on 2019-06-26
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon27/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon17/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon14/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon07/12/2015
Secretary's details changed for Howard Thomas Woolgar on 2015-12-07
dot icon21/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/03/2015
Satisfaction of charge 007864040007 in full
dot icon19/03/2015
Satisfaction of charge 2 in full
dot icon18/02/2015
Registration of charge 007864040010, created on 2015-02-05
dot icon11/02/2015
Registration of charge 007864040009, created on 2015-02-02
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon04/08/2014
Resolutions
dot icon24/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/05/2014
Registration of charge 007864040008
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/11/2013
Satisfaction of charge 5 in full
dot icon06/11/2013
Satisfaction of charge 3 in full
dot icon06/09/2013
Registration of charge 007864040007
dot icon02/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/05/2013
Statement of company's objects
dot icon16/05/2013
Resolutions
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon21/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon29/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/10/2011
Termination of appointment of Ralph Conrad Lloyd as a director on 2011-10-18
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon16/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon22/09/2010
Director's details changed for Beryl Lloyd on 2010-09-17
dot icon14/01/2010
Auditor's resignation
dot icon14/12/2009
Resignation of an auditor
dot icon16/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 17/09/09; full list of members
dot icon14/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 17/09/08; full list of members
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon29/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/10/2007
Return made up to 17/09/07; full list of members
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 17/09/06; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/11/2005
Return made up to 17/09/05; no change of members
dot icon10/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
Return made up to 17/09/04; no change of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/10/2003
Return made up to 17/09/03; full list of members
dot icon28/10/2002
Return made up to 17/09/02; full list of members
dot icon09/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 17/09/01; full list of members
dot icon30/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/10/2000
Return made up to 17/09/00; full list of members
dot icon12/10/2000
Full group accounts made up to 1999-12-31
dot icon20/09/1999
Full group accounts made up to 1998-12-31
dot icon20/09/1999
Return made up to 17/09/99; no change of members
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon14/10/1998
Return made up to 17/09/98; no change of members
dot icon09/10/1998
Full group accounts made up to 1997-12-31
dot icon22/10/1997
Return made up to 17/09/97; full list of members
dot icon20/07/1997
Full group accounts made up to 1996-12-31
dot icon31/10/1996
Full group accounts made up to 1995-12-31
dot icon09/10/1996
Return made up to 17/09/96; no change of members
dot icon26/07/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon22/03/1996
Particulars of mortgage/charge
dot icon04/03/1996
New secretary appointed
dot icon26/09/1995
Return made up to 17/09/95; no change of members
dot icon26/09/1995
Full group accounts made up to 1994-12-31
dot icon21/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon19/09/1994
Return made up to 17/09/94; full list of members
dot icon21/09/1993
Full group accounts made up to 1992-12-31
dot icon17/09/1993
Return made up to 17/09/93; no change of members
dot icon05/08/1993
£ ic 104288/93582 11/06/93 £ sr 10706@1=10706
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Resolutions
dot icon22/07/1993
Director resigned
dot icon26/10/1992
Full group accounts made up to 1991-12-31
dot icon24/09/1992
Return made up to 17/09/92; no change of members
dot icon04/10/1991
Full group accounts made up to 1990-12-31
dot icon04/10/1991
Return made up to 17/09/91; full list of members
dot icon20/03/1991
Ad 02/01/91--------- £ si 49360@1=49360 £ ic 54928/104288
dot icon18/03/1991
Particulars of contract relating to shares
dot icon18/03/1991
Ad 02/01/91--------- £ si 20144@1
dot icon18/03/1991
Particulars of contract relating to shares
dot icon18/03/1991
Ad 02/01/91--------- £ si 4784@1
dot icon04/03/1991
Nc inc already adjusted 02/01/91
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Ad 02/01/91--------- £ si 20144@1=20144 £ ic 84144/104288
dot icon04/03/1991
Ad 02/01/91--------- £ si 4784@1=4784 £ ic 30000/34784
dot icon14/01/1991
Certificate of change of name
dot icon14/01/1991
Certificate of change of name
dot icon11/09/1990
Full group accounts made up to 1989-12-31
dot icon11/09/1990
Return made up to 17/09/90; full list of members
dot icon21/11/1989
Full accounts made up to 1988-12-31
dot icon21/11/1989
Return made up to 15/11/89; full list of members
dot icon14/12/1988
Full accounts made up to 1987-12-31
dot icon14/12/1988
Return made up to 22/11/88; full list of members
dot icon18/01/1988
Full accounts made up to 1986-12-31
dot icon18/01/1988
Return made up to 31/12/87; full list of members
dot icon19/02/1987
Full accounts made up to 1985-12-31
dot icon17/02/1987
Return made up to 31/12/86; full list of members
dot icon01/10/1971
Certificate of change of name
dot icon01/01/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, George Carter
Director
01/01/2021 - Present
10
Mcgettigan, David Frederick
Secretary
01/03/1996 - 31/12/2007
4
Woolgar, Howard Thomas
Secretary
01/01/2008 - 26/06/2019
4
Verry, Samuel
Secretary
05/07/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLOYD LIMITED

LLOYD LIMITED is an(a) Active company incorporated on 01/01/1964 with the registered office located at Kingstown Broadway, Kingstown Indl. Trading Est, Carlisle CA3 0EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LLOYD LIMITED?

toggle

LLOYD LIMITED is currently Active. It was registered on 01/01/1964 .

Where is LLOYD LIMITED located?

toggle

LLOYD LIMITED is registered at Kingstown Broadway, Kingstown Indl. Trading Est, Carlisle CA3 0EF.

What does LLOYD LIMITED do?

toggle

LLOYD LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

What is the latest filing for LLOYD LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-06 with no updates.