LITHIA UK HOLDING LIMITED
Overview
| Company Name | LITHIA UK HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14523998 |
| 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 UK HOLDING LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LITHIA UK HOLDING LIMITED located?
| Registered Office Address | Loxley House 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LITHIA UK HOLDING 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 UK HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for LITHIA UK HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 27, 2025
| 4 pages | SH01 | ||||||||||
Termination of appointment of Tina Miller as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr Richard John Thomas as a director | 3 pages | RP04AP01 | ||||||||||
Registration of charge 145239980003, created on Apr 01, 2025 | 46 pages | MR01 | ||||||||||
Appointment of Mr Richard John Thomas as a director on Jan 09, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Daniel Wilbraham as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Registration of charge 145239980002, 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 | ||||||||||
Termination of appointment of Mark Charles 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 | ||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 145239980001, created on Sep 15, 2023 | 36 pages | MR01 | ||||||||||
Appointment of Mr Mark Charles Finch as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Philip Daniel Wilbraham as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Neil Williamson as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on May 15, 2023 | 1 pages | AD01 | ||||||||||
Incorporation | 35 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of LITHIA UK HOLDING 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 | 321019800001 | |||||||
| IMPERT, Edward | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | United Kingdom | American | 302965840001 | |||||
| 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 Charles | Secretary | Auto Way Ipswich Road CO4 9HA Colchester C/O Porsche Centre Colchester Essex United Kingdom | 313132870001 | |||||||
| MILLER, Tina | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | United States | American | 302965830001 | |||||
| WILBRAHAM, Philip Daniel | Director | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | England | British | 270611610001 |
Who are the persons with significant control of LITHIA UK HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lithia Motors, Inc. | Dec 05, 2022 | OR 97501 Medford 150 North Bartlett Street United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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