Advanced company searchLink opens in new window

LEX AUTOLEASE CARSELECT LIMITED

Company number 02849105

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)
18 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 6 June 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
24 Jun 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
19 Apr 2016 TM01 Termination of appointment of Philip Robert Grant as a director on 19 April 2016
20 Aug 2015 AP01 Appointment of Mr Philip Robert Grant as a director on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Christopher Sutton as a director on 11 August 2015
12 Jun 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
22 Dec 2014 AP01 Appointment of Mr Andrew John Hartley as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Mrs Carol Ann Parkes as a director on 19 December 2014
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Jun 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
05 Mar 2014 CH01 Director's details changed for Mr. Timothy Revell Porter on 29 January 2014
03 Mar 2014 CH01 Director's details changed for Mr Christopher Sutton on 28 February 2014
23 Sep 2013 CERTNM Company name changed lloyds tsb carselect LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2013 CC04 Statement of company's objects
16 Aug 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AP01 Appointment of Mr. Timothy Revell Porter as a director
03 Jul 2013 AP03 Appointment of Mr Paul Gittins as a secretary