LEX VEHICLE LEASING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LEX VEHICLE LEASING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02953299

Incorporation date

27/07/1994

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1994)
dot icon21/11/2025
Liquidators' statement of receipts and payments to 2025-09-23
dot icon01/08/2025
Director's details changed for Nicholas Andrew Williams on 2025-07-14
dot icon02/07/2025
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN
dot icon02/07/2025
Register inspection address has been changed from Tower House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon21/11/2024
Liquidators' statement of receipts and payments to 2024-09-23
dot icon22/11/2023
Liquidators' statement of receipts and payments to 2023-09-23
dot icon23/12/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon23/12/2022
Appointment of Nicholas Andrew Williams as a director on 2022-10-28
dot icon29/11/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon29/11/2021
Liquidators' statement of receipts and payments to 2021-09-23
dot icon12/08/2021
Termination of appointment of Andrew John Hartley as a director on 2021-08-04
dot icon02/12/2020
Liquidators' statement of receipts and payments to 2020-09-23
dot icon11/09/2020
Termination of appointment of David Dermot Hennessey as a secretary on 2020-09-08
dot icon26/02/2020
Termination of appointment of Carol Ann Parkes as a director on 2020-02-26
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon14/10/2019
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN
dot icon14/10/2019
Register inspection address has been changed to Tower House Charterhall Drive Chester Cheshire CH88 3AN
dot icon10/10/2019
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 2019-10-10
dot icon09/10/2019
Declaration of solvency
dot icon09/10/2019
Appointment of a voluntary liquidator
dot icon09/10/2019
Resolutions
dot icon01/08/2019
Satisfaction of charge 2 in full
dot icon01/08/2019
Satisfaction of charge 3 in full
dot icon01/08/2019
Satisfaction of charge 4 in full
dot icon01/08/2019
Satisfaction of charge 5 in full
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon17/04/2019
Appointment of Mr Richard Andrew Jones as a director on 2019-04-16
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 icon28/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon29/06/2017
Notification of Halifax Vehicle Leasing (1998) Limited as a person with significant control on 2016-04-06
dot icon05/05/2017
Appointment of Mr David Dermot Hennessey as a secretary on 2017-05-04
dot icon05/05/2017
Termination of appointment of Paul Gittins as a secretary on 2017-05-04
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Statement of company's objects
dot icon18/09/2015
Resolutions
dot icon17/09/2015
Statement of company's objects
dot icon17/09/2015
Resolutions
dot icon30/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Andrew John Hartley as a director on 2014-12-16
dot icon17/12/2014
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2014-12-16
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr. Timothy Revell Porter on 2014-01-29
dot icon12/08/2013
Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/07/2013
Appointment of Mr. Timothy Revell Porter as a director
dot icon17/06/2013
Termination of appointment of Richard Francis as a director
dot icon29/01/2013
Director's details changed for Ms Carol Ann Parkes on 2012-09-19
dot icon24/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon01/06/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director
dot icon01/06/2012
Termination of appointment of Martin Staples as a director
dot icon04/10/2011
Appointment of Mr Martin Kenneth Staples as a director
dot icon27/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Nigel Stead as a director
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon11/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon21/01/2010
Director's details changed for Richard Francis on 2010-01-20
dot icon24/11/2009
Director's details changed for Carol Ann Parkes on 2009-11-24
dot icon17/11/2009
Director's details changed for Mr Nigel Cleator Stead on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon09/11/2009
Director's details changed for Richard Francis on 2009-11-09
dot icon17/08/2009
Director appointed carol ann parkes
dot icon14/08/2009
Appointment terminated director john morrissey
dot icon04/08/2009
Return made up to 27/07/09; full list of members
dot icon16/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon11/06/2009
Appointment terminated director stuart ballingall
dot icon10/06/2009
Director appointed richard francis
dot icon10/06/2009
Director appointed nigel cleator stead
dot icon14/04/2009
Appointment terminated director lindsay town
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director jonathan walden
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 27/07/08; full list of members
dot icon28/03/2008
Appointment terminated director peter cottle
dot icon28/03/2008
Appointment terminated director david latto
dot icon28/03/2008
Director appointed john michael morrissey
dot icon10/01/2008
Director resigned
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 27/07/07; full list of members
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon25/04/2007
Registered office changed on 25/04/07 from: lex house 17 connaught place london W2 2EL
dot icon13/02/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon20/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 27/07/06; full list of members
dot icon21/07/2006
Location of register of members
dot icon20/07/2006
Location of debenture register
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Secretary resigned
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
£ nc 133900000/188400000 18/05/06
dot icon12/06/2006
Ad 30/05/06--------- £ si 54500000@1=54500000 £ ic 71400002/125900002
dot icon12/06/2006
£ ic 125900002/71400002 30/05/06 £ sr 54500000@1=54500000
dot icon25/01/2006
Director resigned
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon03/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Ad 31/10/05--------- £ si 44600000@1=44600000 £ ic 81300002/125900002
dot icon27/09/2005
Return made up to 27/07/05; full list of members
dot icon23/09/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
New director appointed
dot icon18/06/2005
Director's particulars changed
dot icon26/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/03/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon12/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/08/2004
Return made up to 27/07/04; full list of members
dot icon27/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon14/05/2004
Director's particulars changed
dot icon14/05/2004
Director's particulars changed
dot icon19/04/2004
Ad 12/02/04--------- £ si 15000000@1=15000000 £ ic 16900002/31900002
dot icon14/04/2004
Miscellaneous
dot icon04/03/2004
Ad 22/12/00--------- £ si 49400000@1
dot icon24/12/2003
Director's particulars changed
dot icon15/10/2003
New director appointed
dot icon05/09/2003
Director's particulars changed
dot icon16/08/2003
Return made up to 27/07/03; full list of members
dot icon16/08/2003
Location of register of members
dot icon05/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/05/2003
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon28/08/2002
Return made up to 27/07/02; full list of members
dot icon01/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon31/01/2002
Director's particulars changed
dot icon04/01/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon14/12/2001
Particulars of mortgage/charge
dot icon10/08/2001
Location of register of members
dot icon10/08/2001
Return made up to 27/07/01; full list of members
dot icon08/08/2001
Director's particulars changed
dot icon04/07/2001
Director's particulars changed
dot icon18/05/2001
Certificate of reduction of issued capital
dot icon18/05/2001
Reduction of iss capital and minute (oc) £ ic 132400002/ 16900002
dot icon18/05/2001
Resolutions
dot icon04/04/2001
Full group accounts made up to 2000-12-31
dot icon23/01/2001
Ad 22/12/00--------- £ si 49400000@1=49400000 £ ic 83000002/132400002
dot icon23/01/2001
Nc inc already adjusted 22/12/00
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon15/09/2000
Director resigned
dot icon15/09/2000
New director appointed
dot icon11/09/2000
Director's particulars changed
dot icon09/08/2000
Return made up to 27/07/00; full list of members
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
New secretary appointed
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon02/03/2000
Full group accounts made up to 1999-12-31
dot icon02/12/1999
Director's particulars changed
dot icon05/11/1999
Full group accounts made up to 1998-12-31
dot icon11/08/1999
Return made up to 27/07/99; full list of members
dot icon11/08/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Secretary resigned;director resigned
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon14/01/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon06/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
New director appointed
dot icon22/12/1998
New secretary appointed
dot icon20/12/1998
Director resigned
dot icon20/12/1998
New director appointed
dot icon29/09/1998
Memorandum and Articles of Association
dot icon29/09/1998
Resolutions
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Director resigned
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon09/09/1998
Particulars of mortgage/charge
dot icon07/08/1998
Return made up to 27/07/98; full list of members
dot icon06/08/1998
Ad 30/07/98--------- £ si 70000000@1=70000000 £ ic 13000002/83000002
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon06/08/1998
£ nc 13000002/83000002 30/07/98
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New secretary appointed
dot icon27/03/1998
Full group accounts made up to 1997-12-31
dot icon08/08/1997
Return made up to 27/07/97; full list of members
dot icon15/05/1997
Secretary resigned
dot icon09/05/1997
New secretary appointed
dot icon18/04/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Director resigned
dot icon19/11/1996
New director appointed
dot icon15/11/1996
New director appointed
dot icon13/11/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon02/10/1996
Director resigned
dot icon20/08/1996
Auditor's resignation
dot icon19/08/1996
Return made up to 27/07/96; full list of members
dot icon02/06/1996
Full group accounts made up to 1995-12-31
dot icon08/08/1995
Director resigned;new director appointed
dot icon07/08/1995
Return made up to 27/07/95; full list of members
dot icon27/03/1995
Director resigned;new director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon07/03/1995
Ad 01/03/95--------- £ si 13000000@1=13000000 £ ic 2/13000002
dot icon07/03/1995
Resolutions
dot icon07/03/1995
£ nc 1000/13000002 01/03/95
dot icon28/02/1995
Certificate of change of name
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounting reference date notified as 31/12
dot icon24/10/1994
Secretary's particulars changed;director's particulars changed
dot icon03/09/1994
Resolutions
dot icon01/09/1994
Director resigned;new director appointed
dot icon01/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/08/1994
Registered office changed on 12/08/94 from: 120 east road london N1 6AA
dot icon27/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
21/06/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Paul William
Director
24/05/2000 - 27/03/2003
122
Cosgrove, Peter
Director
27/08/1998 - 30/12/1998
39
Cosgrove, Peter
Director
28/02/1995 - 24/10/1996
39
Pennycook, Richard
Director
25/09/2003 - 29/06/2005
31
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/07/1994 - 02/08/1994
9278

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEX VEHICLE LEASING (HOLDINGS) LIMITED

LEX VEHICLE LEASING (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 27/07/1994 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director 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 VEHICLE LEASING (HOLDINGS) LIMITED?

toggle

LEX VEHICLE LEASING (HOLDINGS) LIMITED is currently Liquidation. It was registered on 27/07/1994 .

Where is LEX VEHICLE LEASING (HOLDINGS) LIMITED located?

toggle

LEX VEHICLE LEASING (HOLDINGS) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does LEX VEHICLE LEASING (HOLDINGS) LIMITED do?

toggle

LEX VEHICLE LEASING (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEX VEHICLE LEASING (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/11/2025: Liquidators' statement of receipts and payments to 2025-09-23.