LEX AUTOLEASE (VC) LIMITED

Register to unlock more data on OkredoRegister

LEX AUTOLEASE (VC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01428787

Incorporation date

13/06/1979

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1979)
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 icon03/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon27/12/2025
Appointment of Mr Thomas Rees as a director on 2025-12-22
dot icon24/12/2025
Termination of appointment of Simon John Caddick as a director on 2025-12-22
dot icon18/07/2025
Director's details changed for Mr Nicholas Andrew Williams on 2025-07-14
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon11/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon21/02/2023
Director's details changed for Nicholas Andrew Williams on 2022-12-21
dot icon28/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon07/11/2022
Appointment of Nicholas Andrew Williams as a director on 2022-11-06
dot icon02/11/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon28/09/2021
Statement of company's objects
dot icon12/08/2021
Termination of appointment of Andrew John Hartley as a director on 2021-08-04
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon22/12/2020
Accounts for a small company made up to 2020-09-30
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon20/03/2020
Appointment of Mr Simon John Caddick as a director on 2020-03-18
dot icon26/02/2020
Termination of appointment of Carol Ann Parkes as a director on 2020-02-26
dot icon05/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon17/04/2019
Appointment of Mr Richard Andrew Jones as a director on 2019-04-16
dot icon11/04/2019
Appointment of Lloyds Secretaries Limited as a secretary on 2019-04-10
dot icon11/04/2019
Termination of appointment of David Dermot Hennessey as a secretary on 2019-04-10
dot icon28/03/2019
Director's details changed for Mrs Carol Ann Parkes on 2019-03-26
dot icon25/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/10/2018
Termination of appointment of Timothy Revell Porter as a director on 2018-10-19
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/06/2017
Notification of Acl Autolease Holdings Limited as a person with significant control on 2016-04-06
dot icon22/05/2017
Full accounts made up to 2016-09-30
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 icon05/07/2016
Full accounts made up to 2015-09-30
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon17/12/2014
Appointment of Mr Andrew John Hartley as a director on 2014-12-16
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon05/03/2014
Director's details changed for Mr. Timothy Revell Porter on 2014-01-29
dot icon23/09/2013
Certificate of change of name
dot icon12/08/2013
Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon03/07/2013
Appointment of Mr. Timothy Revell Porter as a director on 2013-07-01
dot icon03/07/2013
Appointment of Mr Paul Gittins as a secretary on 2013-07-01
dot icon25/06/2013
Full accounts made up to 2012-09-30
dot icon17/06/2013
Termination of appointment of Rick Francis as a director on 2013-06-14
dot icon29/01/2013
Director's details changed for Ms Carol Ann Parkes on 2012-09-19
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Statement of company's objects
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Allison Jane Currie as a secretary on 2012-07-06
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon13/03/2012
Appointment of Ms Allison Jane Currie as a secretary on 2012-03-06
dot icon22/09/2011
Termination of appointment of Adrian Patrick White as a director on 2011-09-19
dot icon22/09/2011
Appointment of Mr Richard Francis as a director on 2011-09-01
dot icon21/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-09-30
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 icon06/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-09-30
dot icon13/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon29/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon29/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon16/07/2009
Return made up to 15/07/09; full list of members
dot icon09/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/02/2009
Memorandum and Articles of Association
dot icon23/02/2009
Resolutions
dot icon23/02/2009
Resolutions
dot icon23/02/2009
Resolutions
dot icon19/01/2009
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon15/07/2008
Return made up to 15/07/08; full list of members
dot icon02/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/05/2008
Director appointed mr adrian patrick white
dot icon13/05/2008
Appointment terminated director michael kilbee
dot icon05/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 15/07/07; full list of members
dot icon12/01/2007
Secretary's particulars changed
dot icon22/12/2006
Director resigned
dot icon09/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Return made up to 15/07/06; full list of members
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon30/07/2005
Return made up to 15/07/05; full list of members
dot icon01/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/03/2005
Director's particulars changed
dot icon26/11/2004
Director's particulars changed
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/07/2004
Return made up to 15/07/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 15/07/03; 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 icon15/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon15/08/2002
Return made up to 15/07/02; full list of members
dot icon29/07/2002
Certificate of change of name
dot icon17/07/2002
Director resigned
dot icon02/06/2002
Auditor's resignation
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
Director resigned
dot icon08/02/2002
Secretary's particulars changed
dot icon04/02/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon14/08/2001
Return made up to 15/07/01; full list of members
dot icon05/12/2000
New director appointed
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 15/07/00; full list of members
dot icon07/07/2000
Location of register of directors' interests
dot icon07/07/2000
Location of register of members
dot icon07/07/2000
Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE
dot icon14/04/2000
Director resigned
dot icon06/04/2000
Director's particulars changed
dot icon19/08/1999
Auditor's resignation
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 15/07/99; full list of members
dot icon29/10/1998
Director resigned
dot icon28/07/1998
Return made up to 15/07/98; no change of members
dot icon28/07/1998
Location of register of members address changed
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Director resigned
dot icon01/02/1998
Director's particulars changed
dot icon20/08/1997
Certificate of change of name
dot icon22/07/1997
Return made up to 15/07/97; full list of members
dot icon22/07/1997
Location of register of members address changed
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon19/11/1996
Secretary resigned
dot icon19/11/1996
New secretary appointed
dot icon11/09/1996
Auditor's resignation
dot icon08/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon13/08/1996
Return made up to 15/07/96; full list of members
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Auditor's resignation
dot icon28/09/1995
Declaration of satisfaction of mortgage/charge
dot icon28/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/08/1995
Return made up to 15/07/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
Return made up to 15/07/94; full list of members
dot icon29/06/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon06/04/1994
Registered office changed on 06/04/94 from: 81 radcliffe road bolton greater manchester
dot icon14/03/1994
Certificate of change of name
dot icon27/09/1993
Accounts for a small company made up to 1992-12-31
dot icon21/07/1993
Return made up to 15/07/93; full list of members
dot icon08/07/1993
Particulars of mortgage/charge
dot icon07/09/1992
Accounts for a small company made up to 1991-12-31
dot icon05/08/1992
Return made up to 15/07/92; full list of members
dot icon06/09/1991
Registered office changed on 06/09/91 from: 81 radcliffe road bolton gtr manchester BL2 1NU
dot icon02/08/1991
Accounts for a small company made up to 1990-12-31
dot icon02/08/1991
Return made up to 15/07/91; full list of members
dot icon21/05/1991
Return made up to 31/12/90; full list of members
dot icon21/05/1991
Registered office changed on 21/05/91 from: 25 bradshawgate bolton BL1 1EL
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon19/01/1990
Particulars of mortgage/charge
dot icon27/10/1989
Return made up to 19/09/89; full list of members
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Return made up to 29/11/88; full list of members
dot icon11/07/1989
Registered office changed on 11/07/89 from: radcliffe road garage radcliffe road bolton BL2 1NU
dot icon10/07/1989
Full accounts made up to 1987-12-31
dot icon06/01/1988
Accounts for a small company made up to 1987-05-31
dot icon06/01/1988
Return made up to 30/11/87; full list of members
dot icon30/11/1987
Accounting reference date shortened from 31/05 to 31/12
dot icon13/11/1987
Memorandum and Articles of Association
dot icon13/11/1987
Resolutions
dot icon22/10/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Accounts for a small company made up to 1986-05-31
dot icon04/12/1986
Return made up to 24/11/86; full list of members
dot icon23/09/1986
Particulars of mortgage/charge
dot icon07/06/1986
Full accounts made up to 1983-05-31
dot icon07/06/1986
Full accounts made up to 1984-05-31
dot icon07/06/1986
Full accounts made up to 1981-05-31
dot icon07/06/1986
Full accounts made up to 1982-05-31
dot icon07/06/1986
Full accounts made up to 1980-05-31
dot icon07/02/1985
Certificate of change of name
dot icon28/08/1979
Certificate of change of name
dot icon13/06/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
09/04/2019 - Present
74
Hockey Morley, Gary
Director
20/01/2002 - 16/04/2002
31
Patel, Shashin
Director
20/01/2002 - 16/04/2002
27
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
15/10/2000 - 16/04/2002
204
Stewart, David Howat
Director
30/11/2000 - 29/09/2001
37

Persons with Significant Control

3
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 (VC) LIMITED

LEX AUTOLEASE (VC) LIMITED is an(a) Active company incorporated on 13/06/1979 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 3 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 (VC) LIMITED?

toggle

LEX AUTOLEASE (VC) LIMITED is currently Active. It was registered on 13/06/1979 .

Where is LEX AUTOLEASE (VC) LIMITED located?

toggle

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

What does LEX AUTOLEASE (VC) LIMITED do?

toggle

LEX AUTOLEASE (VC) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEX AUTOLEASE (VC) 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.