LEX VEHICLE LEASING (HOLDINGS) LIMITED
Company number 02953299
- Company Overview for LEX VEHICLE LEASING (HOLDINGS) LIMITED (02953299)
- Filing history for LEX VEHICLE LEASING (HOLDINGS) LIMITED (02953299)
- People for LEX VEHICLE LEASING (HOLDINGS) LIMITED (02953299)
- Charges for LEX VEHICLE LEASING (HOLDINGS) LIMITED (02953299)
- Insolvency for LEX VEHICLE LEASING (HOLDINGS) LIMITED (02953299)
- Registers for LEX VEHICLE LEASING (HOLDINGS) LIMITED (02953299)
- More for LEX VEHICLE LEASING (HOLDINGS) LIMITED (02953299)
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) |
---|---|---|---|
02 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Halifax Vehicle Leasing (1998) Limited as a person with significant control on 6 April 2016 | |
05 May 2017 | AP03 | Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017 | |
05 May 2017 | TM02 | Termination of appointment of Paul Gittins as a secretary on 4 May 2017 | |
03 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Sep 2015 | CC04 | Statement of company's objects | |
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | CC04 | Statement of company's objects | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
17 Dec 2014 | AP01 | Appointment of Mr Andrew John Hartley as a director on 16 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
05 Mar 2014 | CH01 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 | |
12 Aug 2013 | CH01 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 | |
07 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
03 Jul 2013 | AP01 | Appointment of Mr. Timothy Revell Porter as a director | |
17 Jun 2013 | TM01 | Termination of appointment of Richard Francis as a director | |
29 Jan 2013 | CH01 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 |