Advanced company searchLink opens in new window

LEX AUTOLEASE (FMS) LIMITED

Company number 02245811

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)
31 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Oct 2018 TM01 Termination of appointment of Timothy Revell Porter as a director on 9 October 2018
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 28 December 2017
23 Jan 2017 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017
22 Jan 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
22 Jan 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
17 Jan 2017 4.70 Declaration of solvency
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
13 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 106,500
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 106,500
17 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
12 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 106,500
05 Mar 2014 CH01 Director's details changed for Mr. Timothy Revell Porter on 29 January 2014
23 Sep 2013 CERTNM Company name changed lloyds tsb autolease (fms) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
19 Aug 2013 CC04 Statement of company's objects
19 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2013 CH01 Director's details changed for Mrs Carol Ann Parkes on 10 August 2013
26 Jul 2013 AP01 Appointment of Mrs Carol Ann Parkes as a director
03 Jul 2013 AP01 Appointment of Mr. Timothy Revell Porter as a director