LITHIA MOTORS GROUP UK LIMITED
Overview
| Company Name | LITHIA MOTORS GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02470318 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LITHIA MOTORS GROUP UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LITHIA MOTORS GROUP UK LIMITED located?
| Registered Office Address | Loxley House 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LITHIA MOTORS GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| JARDINE MOTORS GROUP UK LIMITED | Mar 08, 2007 | Mar 08, 2007 |
| JARDINE MOTORS GROUP PLC | Sep 19, 1997 | Sep 19, 1997 |
| JARDINE EUROPEAN MOTORS PLC | Apr 02, 1990 | Apr 02, 1990 |
| ASSETOPTION PUBLIC LIMITED COMPANY | Feb 14, 1990 | Feb 14, 1990 |
What are the latest accounts for LITHIA MOTORS GROUP UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LITHIA MOTORS GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for LITHIA MOTORS GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 61 pages | AA | ||||||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||||||
Confirmation statement made on Sep 15, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Tina Miller as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Holzshu as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 024703180003, created on Apr 01, 2025 | 46 pages | MR01 | ||||||||||||||
Termination of appointment of Philip Daniel Wilbraham as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard James Maloney as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard John Thomas as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 58 pages | AA | ||||||||||||||
Certificate of change of name Company name changed jardine motors group uk LIMITED\certificate issued on 28/08/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registration of charge 024703180002, created on Jul 09, 2024 | 46 pages | MR01 | ||||||||||||||
Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on Jun 03, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Finch as a secretary on Mar 25, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Richard James Maloney as a secretary on Mar 25, 2024 | 2 pages | AP03 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2024
| 9 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 024703180001, created on Sep 15, 2023 | 36 pages | MR01 | ||||||||||||||
Secretary's details changed for Mark Finch on Feb 01, 2023 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr David Neil Williamson on Feb 01, 2023 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 55 pages | AA | ||||||||||||||
Termination of appointment of David John Muir as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LITHIA MOTORS GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | 321018710001 | |||||||
| IMPERT, Edward Charles | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | United States | American | 306760650001 | |||||
| MALONEY, Richard James | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | England | British | 319094660001 | |||||
| THOMAS, Richard John | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | England | British | 327027470001 | |||||
| WILLIAMSON, David Neil | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | England | British | 199005320001 | |||||
| FINCH, Mark | Secretary | Auto Way Ipswich Road CO4 9HA Colchester C/O Porsche Centre Colchester Essex United Kingdom | 175158070001 | |||||||
| MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149294040001 | |||||||
| WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
| MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
| BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 177627900001 | |||||
| BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | 38504390006 | |||||
| BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | 38504390006 | |||||
| BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 206755450002 | |||||
| BRADLEY, Eamon | Director | 18 Castle Street OX10 8DW Wallingford Oxfordshire | United Kingdom | British | 53412070002 | |||||
| BROWN, Jeremy John Galbraith | Director | 56 Pont Street SW1X 0AE London | United Kingdom | British | 5169660001 | |||||
| FOSTER, Steven Gareth | Director | Heathgrove Barn Heath Road Sapiston IP31 1RY Bury St Edmunds Suffolk | British | 74811670001 | ||||||
| HAWKINS, Anthony Philip | Director | 3 Lombard Street EC3V 9AQ London Matheson & Co Ltd United Kingdom | England | British | 107519840001 | |||||
| HENDERSON, Martin Stuart | Director | 4 Redan Street W14 0AD London | United Kingdom | British | 2309640001 | |||||
| HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | 123285980005 | |||||
| HOLZSHU, Christopher | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | United States | American | 306760800001 | |||||
| HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | 75730290003 | ||||||
| JONES, Alun Morton | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 12785600005 | |||||
| JONES, Alun Morton | Director | Fen House Fen Walk IP12 4BG Woodbridge Suffolk | United Kingdom | British | 12785600004 | |||||
| KESWICK, Adam Phillip Charles | Director | Auto Way Ipswich Road CO4 9HA Colchester C/O Porsche Centre Colchester Essex United Kingdom | United Kingdom | British | 211837820001 | |||||
| KESWICK, Adam Phillip Charles | Director | 28 Strawberry Hill 8 Plunkett's Road, The Peak Hong Kong | British | 120585060001 | ||||||
| KESWICK, Simon Lindley | Director | 3 Lombard Street EC3V 9AQ London Matheson & Co Ltd United Kingdom | England | British | 41736630003 | |||||
| LEACH, Charles Guy Rodney, Lord | Director | 3 Lombard Street EC3V 9AQ London Matheson & Co Ltd United Kingdom | United Kingdom | British | 4247280001 | |||||
| LEE, Richard Grimsy | Director | Flat B 9th Floor 227 Prince Edward Road Kowloon Hong Kong | Chinese | 38504260001 | ||||||
| MAUDE, Alan Stuart | Director | Holly Lodge Blackmoor Lane Bardsey LS17 9DY Leeds West Yorkshire | United Kingdom | British | 507960007 | |||||
| MICHELL, Rodney Drake Palmer | Director | 20 Kensington Park Gardens W11 3HD London | British | 40206590001 | ||||||
| MILLER, Tina | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | United States | American | 306760750001 | |||||
| MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | 254017640001 | |||||
| NEWBURY, David John | Director | Fieldfare Church Lane, Horton-Cum-Studley OX33 1AW Oxford | England | British | 119205060001 | |||||
| NIGHTINGALE, Anthony John Liddell | Director | 11 Big Wave Bay Shek O Hong Kong | British | 69304680001 | ||||||
| PANG, Yiu Kai | Director | Duplex 5, Dynasty Villa Dynasty Heights, 2-8 Yin Ping Road Beacon Hill Kowloon Hong Kong | Chinese | 87006740003 |
Who are the persons with significant control of LITHIA MOTORS GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lithia Uk Holding Limited | Mar 15, 2023 | 207 Regent Street W1B 3HH London C/O Legalinx Limited 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LITHIA MOTORS GROUP UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 2017 | Mar 15, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0