Advanced company searchLink opens in new window

LEX VEHICLE LEASING (HOLDINGS) LIMITED

Company number 02953299

Filter by category

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)
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
  • GBP 125,900,002
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2015 CC04 Statement of company's objects
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 125,900,002
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
  • GBP 125,900,002
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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