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)
14 Oct 2009 MEM/ARTS Memorandum and Articles of Association
06 Oct 2009 CERTNM Company name changed lloyds tsb autolease LIMITED\certificate issued on 06/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
06 Oct 2009 CONNOT Change of name notice
06 Jul 2009 AA Full accounts made up to 31 December 2008
08 Jun 2009 363a Return made up to 30/05/09; full list of members
08 Sep 2008 288c Secretary's change of particulars nigel cleator stead logged form
04 Jul 2008 AA Full accounts made up to 31 December 2007
09 Jun 2008 288c Director's change of particulars / david oldfield / 30/04/2008
03 Jun 2008 363a Return made up to 30/05/08; full list of members
21 May 2008 288a Director appointed mr adrian patrick white
15 May 2008 288b Appointment terminated director michael kilbee
10 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Mar 2008 288c Director's change of particulars / david oldfield / 17/03/2008
31 Jan 2008 288c Director's particulars changed
15 Oct 2007 288a New director appointed
05 Oct 2007 AA Full accounts made up to 31 December 2006
03 Oct 2007 288b Director resigned
30 May 2007 363a Return made up to 30/05/07; full list of members
26 May 2007 403a Declaration of satisfaction of mortgage/charge
26 May 2007 403a Declaration of satisfaction of mortgage/charge
30 Jan 2007 288c Director's particulars changed
15 Jan 2007 288a New director appointed
12 Jan 2007 288c Secretary's particulars changed
12 Jan 2007 288c Director's particulars changed
22 Dec 2006 288b Director resigned