Advanced company searchLink opens in new window

LEX VEHICLE PARTNERS (3) LIMITED

Company number 02954958

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)
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 02/08/09; 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 richard francis
11 May 2009 288a Director appointed nigel cleator stead
21 Apr 2009 AA Full accounts made up to 30 September 2008
14 Apr 2009 288b Appointment terminated director lindsay town
06 Apr 2009 288b Appointment terminated director jonathan walden
05 Aug 2008 363a Return made up to 02/08/08; full list of members
15 Jul 2008 AA Full accounts made up to 30 September 2007
04 Feb 2008 288b Director resigned
13 Aug 2007 363a Return made up to 02/08/07; full list of members
22 Jul 2007 AA Full accounts made up to 30 September 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
12 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Aug 2006 363a Return made up to 02/08/06; full list of members
21 Aug 2006 AA Full accounts made up to 30 September 2005
21 Jul 2006 353 Location of register of members