Advanced company searchLink opens in new window

LEX AUTOLEASE (VH) LIMITED

Company number 02841609

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)
04 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Dec 2014 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
19 Dec 2014 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 19 December 2014
18 Dec 2014 600 Appointment of a voluntary liquidator
18 Dec 2014 4.70 Declaration of solvency
18 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
17 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare 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
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2013 CERTNM Company name changed lloyds tsb autolease (vh) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
12 Aug 2013 CH01 Director's details changed for Mrs Carol Ann Parkes on 10 August 2013
26 Jul 2013 AP01 Appointment of Mr Claude Kwasi Sarfo-Agyare as a director
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
17 Jun 2013 TM01 Termination of appointment of Richard Francis as a director
03 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Oct 2012 AP01 Appointment of Ms Carol Ann Parkes as a director
25 Oct 2012 TM01 Termination of appointment of David Oldfield as a director
09 Oct 2012 CC04 Statement of company's objects
09 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 AP04 Appointment of Lloyds Secretaries Limited as a secretary
27 Sep 2011 TM01 Termination of appointment of Timothy Blackwell as a director