- Company Overview for LEX AUTOLEASE CARSELECT LIMITED (02849105)
- Filing history for LEX AUTOLEASE CARSELECT LIMITED (02849105)
- People for LEX AUTOLEASE CARSELECT LIMITED (02849105)
- More for LEX AUTOLEASE CARSELECT LIMITED (02849105)
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
|
|
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
|
|
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
|
|
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
|
|
11 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
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 |