- Company Overview for LEX AUTOLEASE (CH) LIMITED (02528691)
- Filing history for LEX AUTOLEASE (CH) LIMITED (02528691)
- People for LEX AUTOLEASE (CH) LIMITED (02528691)
- Charges for LEX AUTOLEASE (CH) LIMITED (02528691)
- More for LEX AUTOLEASE (CH) LIMITED (02528691)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Acl Autolease Holdings Limited as a person with significant control on 6 April 2016 | |
27 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
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 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
13 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Andrew John Hartley as a director on 16 December 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 13 September 2014 with full list of shareholders | |
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
05 Mar 2014 | CH01 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 | |
31 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
23 Sep 2013 | CERTNM |
Company name changed lloyds tsb autolease (ch) LIMITED\certificate issued on 23/09/13
|
|
16 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
12 Aug 2013 | CH01 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 | |
03 Jul 2013 | AP01 | Appointment of Mr. Timothy Revell Porter as a director | |
03 Jul 2013 | AP03 | Appointment of Mr Paul Gittins as a secretary | |
17 Jun 2013 | TM01 | Termination of appointment of Richard Francis as a director | |
02 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Ms Carol Ann Parkes on 19 September 2012 | |
15 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | CC04 | Statement of company's objects | |
27 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders |