Advanced company searchLink opens in new window

LEX VEHICLE FINANCE 2 LIMITED

Company number 04753662

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)
13 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
28 Mar 2019 CH01 Director's details changed for Mrs Carol Ann Parkes on 26 March 2019
04 Dec 2018 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
04 Dec 2018 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
04 Dec 2018 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 4 December 2018
26 Nov 2018 LIQ01 Declaration of solvency
26 Nov 2018 600 Appointment of a voluntary liquidator
26 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-31
09 Oct 2018 TM01 Termination of appointment of Timothy Revell Porter as a director on 9 October 2018
26 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
14 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
25 May 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
12 Jan 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017
12 Jan 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 11 January 2017
03 Aug 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
17 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Mr. Timothy Revell Porter as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Mr Andrew John Hartley as a director on 16 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013