Advanced company searchLink opens in new window

LEX VEHICLE PARTNERS (2) LIMITED

Company number 02953302

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)
17 Nov 2009 CH01 Director's details changed for Mr Nigel Cleator Stead on 1 October 2009
10 Nov 2009 CH03 Secretary's details changed for Mr Paul Gittins on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Richard Francis on 9 November 2009
05 Aug 2009 288a Director appointed carol ann parkes
04 Aug 2009 363a Return made up to 27/07/09; full list of members
16 Jul 2009 AUD Auditor's resignation
07 Jul 2009 AUD Auditor's resignation
11 Jun 2009 288b Appointment terminated director stuart ballingall
11 May 2009 288a Director appointed nigel cleator stead
11 May 2009 288a Director appointed richard francis
15 Apr 2009 AA Full accounts made up to 30 June 2008
14 Apr 2009 288b Appointment terminated director lindsay town
06 Apr 2009 288b Appointment terminated director jonathan walden
29 Jul 2008 363a Return made up to 27/07/08; full list of members
29 Apr 2008 AA Full accounts made up to 30 June 2007
04 Feb 2008 288b Director resigned
07 Aug 2007 363a Return made up to 27/07/07; full list of members
28 Apr 2007 AA Full accounts made up to 30 June 2006
25 Apr 2007 287 Registered office changed on 25/04/07 from: lex house 17 connaught place london W2 2EL
13 Feb 2007 288a New director appointed
17 Jan 2007 288c Director's particulars changed
18 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Aug 2006 363a Return made up to 27/07/06; full list of members