Advanced company searchLink opens in new window

LEX AUTOLEASE (VC) LIMITED

Company number 01428787

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)
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Jun 2017 PSC02 Notification of Acl Autolease Holdings Limited as a person with significant control on 6 April 2016
22 May 2017 AA Full accounts made up to 30 September 2016
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
05 Jul 2016 AA Full accounts made up to 30 September 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
03 Jul 2015 AA Full accounts made up to 30 September 2014
17 Dec 2014 AP01 Appointment of Mr Andrew John Hartley as a director on 16 December 2014
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
15 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
30 Jun 2014 AA Full accounts made up to 30 September 2013
05 Mar 2014 CH01 Director's details changed for Mr. Timothy Revell Porter on 29 January 2014
23 Sep 2013 CERTNM Company name changed lloyds tsb autolease (vc) LIMITED\certificate issued on 23/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-23
12 Aug 2013 CH01 Director's details changed for Mrs Carol Ann Parkes on 10 August 2013
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
03 Jul 2013 AP01 Appointment of Mr. Timothy Revell Porter as a director on 1 July 2013
03 Jul 2013 AP03 Appointment of Mr Paul Gittins as a secretary on 1 July 2013
25 Jun 2013 AA Full accounts made up to 30 September 2012
17 Jun 2013 TM01 Termination of appointment of Rick Francis as a director on 14 June 2013
29 Jan 2013 CH01 Director's details changed for Ms Carol Ann Parkes on 19 September 2012
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2012 CC04 Statement of company's objects
18 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders