Advanced company searchLink opens in new window

LEX AUTOLEASE LIMITED

Company number 01090741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2019 TM01 Termination of appointment of Carol Ann Parkes as a director on 22 November 2019
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 AP01 Appointment of Mr Richard Andrew Jones as a director on 5 August 2019
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
28 Mar 2019 CH01 Director's details changed for Mrs Carol Ann Parkes on 26 March 2019
26 Oct 2018 TM01 Termination of appointment of Timothy Revell Porter as a director on 19 October 2018
30 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
12 Jan 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 11 January 2017
12 Jan 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,963,379
12 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 TM01 Termination of appointment of Jakob Pfaudler as a director on 10 August 2015
02 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,963,379
17 Dec 2014 AP01 Appointment of Mr Andrew John Hartley as a director on 16 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,963,379
05 Mar 2014 CH01 Director's details changed for Mr. Timothy Revell Porter on 29 January 2014
02 Oct 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 CH01 Director's details changed for Mrs Carol Ann Parkes on 10 August 2013