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)
19 Aug 1996 363a Return made up to 27/07/96; full list of members
29 Jul 1996 AUD Auditor's resignation
24 Jun 1996 AUD Auditor's resignation
22 Apr 1996 288 New director appointed
29 Mar 1996 AA Full accounts made up to 30 June 1995
07 Aug 1995 363x Return made up to 27/07/95; full list of members
27 Mar 1995 288 Secretary resigned;director resigned;new director appointed
27 Mar 1995 288 Director resigned;new director appointed
09 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
09 Dec 1994 CERTNM Company name changed pearledge LIMITED\certificate issued on 12/12/94
03 Nov 1994 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
21 Oct 1994 288 Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
01 Sep 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Aug 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Aug 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
11 Aug 1994 287 Registered office changed on 11/08/94 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/08/94 from: 120 east road london N1 6AA
27 Jul 1994 NEWINC Incorporation