Advanced company searchLink opens in new window

LEX VEHICLE LEASING LIMITED

Company number 02952868

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)
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 23 September 2023
23 Dec 2022 AP01 Appointment of Nicholas Andrew Williams as a director on 28 October 2022
23 Dec 2022 TM01 Termination of appointment of Richard Andrew Jones as a director on 28 October 2022
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
12 Aug 2021 TM01 Termination of appointment of Andrew John Hartley as a director on 4 August 2021
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 23 September 2020
11 Sep 2020 TM02 Termination of appointment of David Dermot Hennessey as a secretary on 8 September 2020
26 Feb 2020 TM01 Termination of appointment of Carol Ann Parkes as a director on 26 February 2020
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
15 Oct 2019 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN
15 Oct 2019 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester Cheshire CH88 3AN
10 Oct 2019 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 10 October 2019
09 Oct 2019 LIQ01 Declaration of solvency
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
09 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
17 Apr 2019 AP01 Appointment of Mr Richard Andrew Jones as a director on 16 April 2019
28 Mar 2019 CH01 Director's details changed for Mrs Carol Ann Parkes on 26 March 2019
26 Oct 2018 TM01 Termination of appointment of Timothy Revell Porter as a director on 19 October 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Jun 2017 PSC02 Notification of Lex Vehicle Leasing (Holdings) Limited as a person with significant control on 6 April 2016