LEX AUTOLEASE LIMITED

Register to unlock more data on OkredoRegister

LEX AUTOLEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01090741

Incorporation date

12/01/1973

Size

Full

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1973)
dot icon24/03/2026
Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 2025-09-26
dot icon20/03/2026
Cessation of Acl Autolease Holdings Limited as a person with significant control on 2025-09-26
dot icon10/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon09/03/2026
Termination of appointment of Ryan Beattie as a secretary on 2026-03-09
dot icon09/03/2026
Appointment of Mr David Dermot Hennessey as a secretary on 2026-03-09
dot icon18/07/2025
Director's details changed for Mr Nicholas Andrew Williams on 2025-07-14
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon08/11/2024
Appointment of Mr Paul Lawrence Hyne as a director on 2024-10-31
dot icon04/11/2024
Termination of appointment of Kim Morris as a director on 2024-10-31
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon16/08/2024
Appointment of Mr Ryan Beattie as a secretary on 2024-07-31
dot icon09/08/2024
Termination of appointment of Paul Gittins as a secretary on 2024-07-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/01/2024
Appointment of Mr Paul Gittins as a secretary on 2024-01-19
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon06/04/2023
Appointment of Mr Anish Bipin Ambani as a director on 2023-03-08
dot icon03/03/2023
Termination of appointment of Israel Santos Perez as a director on 2023-02-24
dot icon21/02/2023
Director's details changed for Nicholas Andrew Williams on 2022-12-21
dot icon17/11/2022
Appointment of Nicholas Andrew Williams as a director on 2022-10-29
dot icon02/11/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon11/02/2022
Appointment of Mr Gregory David Gould as a director on 2022-02-10
dot icon28/09/2021
Statement of company's objects
dot icon13/08/2021
Appointment of Miss Kim Morris as a director on 2021-08-06
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/03/2021
Termination of appointment of Raymond John Hildreth Milne as a director on 2021-03-14
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon20/03/2020
Director's details changed for Mr Israel Santos Perez on 2020-03-11
dot icon06/01/2020
Appointment of Mr Israel Santos Perez as a director on 2019-12-09
dot icon06/01/2020
Appointment of Mr James Mccaffrey as a director on 2019-12-09
dot icon06/01/2020
Appointment of Mr Raymond John Hildreth Milne as a director on 2019-12-09
dot icon22/11/2019
Termination of appointment of Andrew John Hartley as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Carol Ann Parkes as a director on 2019-11-22
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Appointment of Mr Richard Andrew Jones as a director on 2019-08-05
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon28/03/2019
Director's details changed for Mrs Carol Ann Parkes on 2019-03-26
dot icon26/10/2018
Termination of appointment of Timothy Revell Porter as a director on 2018-10-19
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon12/01/2017
Termination of appointment of Paul Gittins as a secretary on 2017-01-11
dot icon12/01/2017
Appointment of Mr David Dermot Hennessey as a secretary on 2017-01-11
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of Jakob Pfaudler as a director on 2015-08-10
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Andrew John Hartley as a director on 2014-12-16
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr. Timothy Revell Porter on 2014-01-29
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
dot icon03/07/2013
Appointment of Mr. Timothy Revell Porter as a director
dot icon03/07/2013
Appointment of Mr Paul Gittins as a secretary
dot icon17/06/2013
Termination of appointment of Richard Francis as a director
dot icon12/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon29/01/2013
Director's details changed for Ms Carol Ann Parkes on 2012-09-19
dot icon22/11/2012
Appointment of Dr Jakob Pfaudler as a director
dot icon22/11/2012
Termination of appointment of David Oldfield as a director
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Statement of company's objects
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of Allison Currie as a secretary
dot icon13/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon13/03/2012
Appointment of Ms Allison Jane Currie as a secretary
dot icon23/09/2011
Termination of appointment of Adrian White as a director
dot icon09/08/2011
Appointment of Mr Richard Francis as a director
dot icon07/07/2011
Termination of appointment of Nigel Stead as a director
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon12/11/2010
Termination of appointment of Timothy Blackwell as a director
dot icon02/11/2010
Appointment of Ms Carol Ann Parkes as a director
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon13/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon18/11/2009
Director's details changed for Mr Nigel Cleator Stead on 2009-10-01
dot icon29/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon14/10/2009
Memorandum and Articles of Association
dot icon06/10/2009
Certificate of change of name
dot icon06/10/2009
Change of name notice
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 30/05/09; full list of members
dot icon08/09/2008
Secretary's change of particulars nigel cleator stead logged form
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director's change of particulars / david oldfield / 30/04/2008
dot icon03/06/2008
Return made up to 30/05/08; full list of members
dot icon21/05/2008
Director appointed mr adrian patrick white
dot icon15/05/2008
Appointment terminated director michael kilbee
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2008
Director's change of particulars / david oldfield / 17/03/2008
dot icon31/01/2008
Director's particulars changed
dot icon15/10/2007
New director appointed
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Director resigned
dot icon30/05/2007
Return made up to 30/05/07; full list of members
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Director's particulars changed
dot icon15/01/2007
New director appointed
dot icon12/01/2007
Secretary's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon22/12/2006
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Return made up to 30/05/06; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 30/05/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon26/11/2004
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Director's particulars changed
dot icon09/06/2004
Return made up to 30/05/04; full list of members
dot icon09/06/2004
Location of register of members
dot icon26/04/2004
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 30/05/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon04/02/2003
Auditor's resignation
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 30/05/02; full list of members
dot icon16/01/2002
Director's particulars changed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR
dot icon13/06/2001
Return made up to 30/05/01; full list of members
dot icon13/06/2001
Location of register of members
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
New secretary appointed
dot icon25/04/2001
Director's particulars changed
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
Secretary resigned
dot icon23/01/2001
Director resigned
dot icon10/01/2001
Memorandum and Articles of Association
dot icon29/12/2000
Certificate of change of name
dot icon13/12/2000
Auditor's resignation
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon07/09/2000
Auditor's resignation
dot icon08/06/2000
Return made up to 30/05/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Certificate of change of name
dot icon27/04/2000
Director's particulars changed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon17/08/1999
Director resigned
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Return made up to 10/07/99; full list of members
dot icon16/06/1999
Director resigned
dot icon05/01/1999
Certificate of change of name
dot icon16/11/1998
Certificate of reduction of issued capital
dot icon16/11/1998
Reduction of iss capital and minute (oc) £ ic 50001050/ 5963379
dot icon09/10/1998
Resolutions
dot icon10/09/1998
Auditor's resignation
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon01/09/1998
Resolutions
dot icon27/08/1998
Director resigned
dot icon27/08/1998
Director resigned
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
Registered office changed on 27/08/98 from: burgess house po box 1234 1270 coventry road yardley birmingham B25 8JD
dot icon30/07/1998
Return made up to 10/07/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Resolutions
dot icon13/02/1998
Secretary's particulars changed
dot icon23/01/1998
Ad 18/12/97--------- £ si 40000000@1=40000000 £ ic 10001050/50001050
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
£ nc 10002000/50002000 18/12/97
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Registered office changed on 21/10/97 from: po box 1234 1270 coventry road yardley birmingham B25 8JD
dot icon05/09/1997
Return made up to 10/07/97; full list of members
dot icon05/09/1997
Secretary's particulars changed
dot icon28/07/1997
Director resigned
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Director resigned
dot icon22/07/1997
Certificate of change of name
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon20/02/1997
Director's particulars changed
dot icon17/12/1996
Auditor's resignation
dot icon12/11/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
Registered office changed on 24/09/96 from: po box 1234 1270 coventry road yardley birmingham B25 8JD
dot icon31/08/1996
Particulars of mortgage/charge
dot icon28/08/1996
Ad 25/07/96--------- £ si 10000000@1=10000000 £ ic 1050/10001050
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
£ nc 2000/10002000 25/07/96
dot icon20/08/1996
Particulars of mortgage/charge
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon01/08/1996
Registered office changed on 01/08/96 from: bristol street house 1270 coventry road birmingham B25 8BB
dot icon31/07/1996
Particulars of mortgage/charge
dot icon29/07/1996
Particulars of mortgage/charge
dot icon27/07/1996
Particulars of mortgage/charge
dot icon09/01/1996
Registered office changed on 09/01/96 from: burgess house 1270 coventry road yardley birmingham B25 8BS
dot icon28/11/1995
Director resigned;new director appointed
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 10/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon31/08/1994
Location of register of members (non legible)
dot icon31/08/1994
Return made up to 10/07/94; full list of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon10/08/1993
Return made up to 10/07/93; no change of members
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Director resigned
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 10/07/92; no change of members
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon28/10/1991
Director resigned
dot icon28/10/1991
New director appointed
dot icon09/09/1991
Return made up to 10/07/91; full list of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 12/06/90; full list of members
dot icon22/10/1990
Certificate of change of name
dot icon22/10/1990
Certificate of change of name
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon20/11/1989
Return made up to 10/07/89; full list of members
dot icon01/12/1988
Full accounts made up to 1987-12-31
dot icon01/12/1988
Return made up to 30/06/88; full list of members
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Full accounts made up to 1985-12-31
dot icon25/11/1986
Return made up to 30/06/86; full list of members
dot icon31/10/1985
Accounts made up to 1984-12-31
dot icon13/11/1984
Accounts made up to 1983-12-31
dot icon23/12/1983
Accounts made up to 1982-12-31
dot icon11/11/1982
Accounts made up to 1981-12-31
dot icon30/12/1981
Accounts made up to 1980-12-31
dot icon10/11/1980
Accounts made up to 1979-12-31
dot icon06/01/1978
Certificate of change of name
dot icon12/01/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Raymond John Hildreth
Director
09/12/2019 - 14/03/2021
26
Guest, Anthony
Director
25/07/1996 - 10/03/2000
21
Tustain, John Bernard
Director
25/07/1996 - 04/04/1997
47
Stead, Nigel Cleator
Director
31/08/2000 - 30/06/2011
66
Gow, David Stewart
Director
16/03/2000 - 21/12/2000
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEX AUTOLEASE LIMITED

LEX AUTOLEASE LIMITED is an(a) Active company incorporated on 12/01/1973 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEX AUTOLEASE LIMITED?

toggle

LEX AUTOLEASE LIMITED is currently Active. It was registered on 12/01/1973 .

Where is LEX AUTOLEASE LIMITED located?

toggle

LEX AUTOLEASE LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does LEX AUTOLEASE LIMITED do?

toggle

LEX AUTOLEASE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for LEX AUTOLEASE LIMITED?

toggle

The latest filing was on 24/03/2026: Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 2025-09-26.