Company NameThe Lloyds Motor Club Limited
Company StatusActive
Company Number08009160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Derrick Owen Rowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence Address109 King Charles Road
Surbiton
Surrey
KT5 8PQ
Director NameMr Brian David Hunt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleHead Of Dua Management
Country of ResidenceUnited Kingdom
Correspondence Address450 London Road
North Cheam
Surrey
SM3 8JB
Director NameMr Martin Robinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 London Road
North Cheam
Surrey
SM3 8JB
Director NameMr Charlie Miller
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(9 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHare's End Cottage, 48 Kelvedon Road
Coggeshall
Colchester
CO6 1RQ
Director NameMr Roger Lawrence Earl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road
Richmond
Surrey
TW9 3HQ

Contact

Websitelloydsmotorclub.com

Location

Registered Address1 Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£32,555
Cash£34,939
Current Liabilities£4,537

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
29 March 2022Notification of Charlie Miller as a person with significant control on 7 March 2022 (2 pages)
29 March 2022Appointment of Mr Charlie Miller as a director on 7 March 2022 (2 pages)
3 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
15 September 2021Change of details for Mr Brian David Hunt as a person with significant control on 15 September 2021 (2 pages)
15 September 2021Change of details for Mr Martin Robinson as a person with significant control on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Brian David Hunt on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Martin Robinson on 15 September 2021 (2 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
12 February 2018Cessation of Roger Lawrence Earl as a person with significant control on 7 May 2017 (1 page)
12 February 2018Notification of Martin Robinson as a person with significant control on 7 May 2017 (2 pages)
12 February 2018Appointment of Mr Martin Robinson as a director on 7 May 2017 (2 pages)
12 February 2018Termination of appointment of Roger Lawrence Earl as a director on 7 May 2017 (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 28 March 2016 no member list (5 pages)
4 April 2016Annual return made up to 28 March 2016 no member list (5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
30 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
21 May 2014Annual return made up to 28 March 2014 no member list (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Annual return made up to 28 March 2014 no member list (4 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2013Memorandum and Articles of Association (20 pages)
4 June 2013Memorandum and Articles of Association (20 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Registered office address changed from 109 King Charles Road Surbiton Surrey KT5 8PQ United Kingdom on 22 April 2013 (1 page)
22 April 2013Annual return made up to 28 March 2013 no member list (4 pages)
22 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 April 2013Annual return made up to 28 March 2013 no member list (4 pages)
22 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 April 2013Registered office address changed from 109 King Charles Road Surbiton Surrey KT5 8PQ United Kingdom on 22 April 2013 (1 page)
28 March 2012Incorporation (26 pages)
28 March 2012Incorporation (26 pages)