Advanced company searchLink opens in new window

LEX VEHICLE FINANCE LIMITED

Company number 01992734

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2017 AD01 Registered office address changed from , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AP on 1 June 2017
01 Jun 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
01 Jun 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
24 May 2017 LIQ01 Declaration of solvency
24 May 2017 600 Appointment of a voluntary liquidator
24 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
11 Apr 2017 MR04 Satisfaction of charge 2 in full
11 Apr 2017 MR04 Satisfaction of charge 3 in full
11 Apr 2017 MR04 Satisfaction of charge 4 in full
11 Apr 2017 MR04 Satisfaction of charge 5 in full
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
12 Jul 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 28 June 2016
12 Jul 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 28 June 2016
16 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
09 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jun 2015 AP01 Appointment of Mr Andrew John Hartley as a director on 29 May 2015
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
17 Sep 2014 TM01 Termination of appointment of Mark Francis Chessman as a director on 12 September 2014
22 Aug 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 CH01 Director's details changed for Mr Mark Francis Chessman on 24 February 2014
17 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
12 Aug 2013 CH01 Director's details changed for Mrs Carol Ann Parkes on 10 August 2013