LITHIA MOTORS GROUP UK LIMITED

LITHIA MOTORS GROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLITHIA MOTORS GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02470318
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LITHIA MOTORS GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARDINE MOTORS GROUP UK LIMITEDMar 08, 2007Mar 08, 2007
    JARDINE MOTORS GROUP PLCSep 19, 1997Sep 19, 1997
    JARDINE EUROPEAN MOTORS PLCApr 02, 1990Apr 02, 1990
    ASSETOPTION PUBLIC LIMITED COMPANYFeb 14, 1990Feb 14, 1990

    What are the latest accounts for LITHIA MOTORS GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LITHIA MOTORS GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for LITHIA MOTORS GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    61 pagesAA

    legacy

    4 pagesRP04SH01

    Confirmation statement made on Sep 15, 2025 with updates

    5 pagesCS01

    Termination of appointment of Tina Miller as a director on Jul 04, 2025

    1 pagesTM01

    Termination of appointment of Christopher Holzshu as a director on Jul 04, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Registration of charge 024703180003, created on Apr 01, 2025

    46 pagesMR01

    Termination of appointment of Philip Daniel Wilbraham as a director on Sep 23, 2024

    1 pagesTM01

    Appointment of Mr Richard James Maloney as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr Richard John Thomas as a director on Sep 02, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    58 pagesAA

    Certificate of change of name

    Company name changed jardine motors group uk LIMITED\certificate issued on 28/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 28, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 28, 2024

    RES15

    Registration of charge 024703180002, created on Jul 09, 2024

    46 pagesMR01

    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 pagesAD01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Finch as a secretary on Mar 25, 2024

    1 pagesTM02

    Appointment of Mr Richard James Maloney as a secretary on Mar 25, 2024

    2 pagesAP03

    Statement of capital following an allotment of shares on Feb 28, 2024

    • Capital: GBP 97,500,000
    9 pagesSH01
    Annotations
    DateAnnotation
    Sep 16, 2025Clarification A second filed SH01 was registered on 16/09/2025

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share transfer 13/09/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 024703180001, created on Sep 15, 2023

    36 pagesMR01

    Secretary's details changed for Mark Finch on Feb 01, 2023

    1 pagesCH03

    Director's details changed for Mr David Neil Williamson on Feb 01, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2022

    55 pagesAA

    Termination of appointment of David John Muir as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of LITHIA MOTORS GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Secretary
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    321018710001
    IMPERT, Edward Charles
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Director
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    United StatesAmerican306760650001
    MALONEY, Richard James
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Director
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    EnglandBritish319094660001
    THOMAS, Richard John
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Director
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    EnglandBritish327027470001
    WILLIAMSON, David Neil
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Director
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    EnglandBritish199005320001
    FINCH, Mark
    Auto Way
    Ipswich Road
    CO4 9HA Colchester
    C/O Porsche Centre Colchester
    Essex
    United Kingdom
    Secretary
    Auto Way
    Ipswich Road
    CO4 9HA Colchester
    C/O Porsche Centre Colchester
    Essex
    United Kingdom
    175158070001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149294040001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish177627900001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritish38504390006
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritish38504390006
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish206755450002
    BRADLEY, Eamon
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Director
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    United KingdomBritish53412070002
    BROWN, Jeremy John Galbraith
    56 Pont Street
    SW1X 0AE London
    Director
    56 Pont Street
    SW1X 0AE London
    United KingdomBritish5169660001
    FOSTER, Steven Gareth
    Heathgrove Barn
    Heath Road Sapiston
    IP31 1RY Bury St Edmunds
    Suffolk
    Director
    Heathgrove Barn
    Heath Road Sapiston
    IP31 1RY Bury St Edmunds
    Suffolk
    British74811670001
    HAWKINS, Anthony Philip
    3 Lombard Street
    EC3V 9AQ London
    Matheson & Co Ltd
    United Kingdom
    Director
    3 Lombard Street
    EC3V 9AQ London
    Matheson & Co Ltd
    United Kingdom
    EnglandBritish107519840001
    HENDERSON, Martin Stuart
    4 Redan Street
    W14 0AD London
    Director
    4 Redan Street
    W14 0AD London
    United KingdomBritish2309640001
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish123285980005
    HOLZSHU, Christopher
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Director
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    United StatesAmerican306760800001
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    British75730290003
    JONES, Alun Morton
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish12785600005
    JONES, Alun Morton
    Fen House
    Fen Walk
    IP12 4BG Woodbridge
    Suffolk
    Director
    Fen House
    Fen Walk
    IP12 4BG Woodbridge
    Suffolk
    United KingdomBritish12785600004
    KESWICK, Adam Phillip Charles
    Auto Way
    Ipswich Road
    CO4 9HA Colchester
    C/O Porsche Centre Colchester
    Essex
    United Kingdom
    Director
    Auto Way
    Ipswich Road
    CO4 9HA Colchester
    C/O Porsche Centre Colchester
    Essex
    United Kingdom
    United KingdomBritish211837820001
    KESWICK, Adam Phillip Charles
    28 Strawberry Hill
    8 Plunkett's Road, The Peak
    Hong Kong
    Director
    28 Strawberry Hill
    8 Plunkett's Road, The Peak
    Hong Kong
    British120585060001
    KESWICK, Simon Lindley
    3 Lombard Street
    EC3V 9AQ London
    Matheson & Co Ltd
    United Kingdom
    Director
    3 Lombard Street
    EC3V 9AQ London
    Matheson & Co Ltd
    United Kingdom
    EnglandBritish41736630003
    LEACH, Charles Guy Rodney, Lord
    3 Lombard Street
    EC3V 9AQ London
    Matheson & Co Ltd
    United Kingdom
    Director
    3 Lombard Street
    EC3V 9AQ London
    Matheson & Co Ltd
    United Kingdom
    United KingdomBritish4247280001
    LEE, Richard Grimsy
    Flat B 9th Floor
    227 Prince Edward Road
    Kowloon
    Hong Kong
    Director
    Flat B 9th Floor
    227 Prince Edward Road
    Kowloon
    Hong Kong
    Chinese38504260001
    MAUDE, Alan Stuart
    Holly Lodge Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    West Yorkshire
    Director
    Holly Lodge Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    West Yorkshire
    United KingdomBritish507960007
    MICHELL, Rodney Drake Palmer
    20 Kensington Park Gardens
    W11 3HD London
    Director
    20 Kensington Park Gardens
    W11 3HD London
    British40206590001
    MILLER, Tina
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Director
    2 Oakwood Court, Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    United StatesAmerican306760750001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish254017640001
    NEWBURY, David John
    Fieldfare
    Church Lane, Horton-Cum-Studley
    OX33 1AW Oxford
    Director
    Fieldfare
    Church Lane, Horton-Cum-Studley
    OX33 1AW Oxford
    EnglandBritish119205060001
    NIGHTINGALE, Anthony John Liddell
    11 Big Wave Bay
    Shek O
    Hong Kong
    Director
    11 Big Wave Bay
    Shek O
    Hong Kong
    British69304680001
    PANG, Yiu Kai
    Duplex 5, Dynasty Villa
    Dynasty Heights, 2-8 Yin Ping Road
    Beacon Hill
    Kowloon
    Hong Kong
    Director
    Duplex 5, Dynasty Villa
    Dynasty Heights, 2-8 Yin Ping Road
    Beacon Hill
    Kowloon
    Hong Kong
    Chinese87006740003

    Who are the persons with significant control of LITHIA MOTORS GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lithia Uk Holding Limited
    207 Regent Street
    W1B 3HH London
    C/O Legalinx Limited 3rd Floor
    United Kingdom
    Mar 15, 2023
    207 Regent Street
    W1B 3HH London
    C/O Legalinx Limited 3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registrar
    Registration Number14523998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LITHIA MOTORS GROUP UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2017Mar 15, 2023The 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