Advanced company searchLink opens in new window

LEX AUTOLEASE (CH) LIMITED

Company number 02528691

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
16 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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