LEX AUTOLEASE LIMITED
Overview
| Company Name | LEX AUTOLEASE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01090741 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEX AUTOLEASE LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEX AUTOLEASE LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEX AUTOLEASE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB AUTOLEASE LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| ACL AUTOLEASE LIMITED | May 05, 2000 | May 05, 2000 |
| AUTOLEASE LIMITED | Jan 06, 1999 | Jan 06, 1999 |
| BRITAX AUTOLEASE LIMITED | Jul 22, 1997 | Jul 22, 1997 |
| AUTOLEASE FINANCE LIMITED | Oct 23, 1990 | Oct 23, 1990 |
| BARLOW FASTENERS (ANGLIA) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| KENNETH HEAP (EAST ANGLIA) LIMITED | Jan 12, 1973 | Jan 12, 1973 |
What are the latest accounts for LEX AUTOLEASE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEX AUTOLEASE LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for LEX AUTOLEASE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Lloyds Bank Asset Finance Limited as a person with significant control on Sep 26, 2025 | 4 pages | PSC02 | ||
Cessation of Acl Autolease Holdings Limited as a person with significant control on Sep 26, 2025 | 3 pages | PSC07 | ||
Confirmation statement made on Feb 27, 2026 with updates | 4 pages | CS01 | ||
Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026 | 2 pages | AP03 | ||
Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026 | 1 pages | TM02 | ||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Lawrence Hyne as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kim Morris as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Jan 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anish Bipin Ambani as a director on Mar 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Israel Santos Perez as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||
Appointment of Nicholas Andrew Williams as a director on Oct 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of LEX AUTOLEASE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 346172150001 | |||||||
| AMBANI, Anish Bipin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 306223830001 | |||||
| GOULD, Gregory David | Director | London Wall EC2Y 5AS London 125 United Kingdom | England | British | 137616390001 | |||||
| HYNE, Paul Lawrence | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 232201680001 | |||||
| MCCAFFREY, James Patrick | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Black Horse United Kingdom | Scotland | British | 236603360001 | |||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
| CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167480820001 | |||||||
| FRAIN, Paula | Secretary | 16 Woodland Place CF64 2EX Penarth South Glamorgan | British | 70163380001 | ||||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318391430001 | |||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179529050001 | |||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 222327930001 | |||||||
| PRICE, David John | Secretary | 22 Launcelot Crescent Thornhill CF14 9AQ Cardiff | British | 55210940002 | ||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||
| BRITAX INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290004 | |||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||
| BLAKE, Brendan Patrick Paul | Director | Woodlands House Devauden Road St Arvens NP6 6EZ Chepstow Gwent | British | 8309510001 | ||||||
| CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | 2756000001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | 89317200001 | |||||
| FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 180380320001 | |||||
| GIVEN, John Michael | Director | 22 Risborrow Close Etwall DE65 6HY Derby | British | 30900720003 | ||||||
| GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||
| GUEST, Anthony | Director | Chase House The Orchards Four Oaks B74 2PP Sutton Coldfield West Midlands | England | British | 15349990002 | |||||
| HALL, Kenneth Barry | Director | The Downey House 3 Dinmore Grange Hartshorne DE11 7NJ Swadlincote Derbyshire | British | 15317950003 | ||||||
| HARTLEY, Andrew John | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 193543400001 | |||||
| HAYNES, John | Director | 27 Woodfields Drive WS14 9HH Lichfield Staffordshire | British | 29491140001 | ||||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| JONES, Trevor John | Director | 139 Little Sutton Lane Four Oaks B75 6SW Sutton Coldfield West Midlands | British | 56025240001 | ||||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||
| MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | 34653220001 | ||||||
| MILNE, Raymond John Hildreth | Director | Trinity Road HX1 2RG Halifax 3rd Floor United Kingdom | United Kingdom | British | 70940120004 | |||||
| MORRIS, Kim | Director | Cheadle Heath SK3 0RB Stockport Heathside Park Cheshire United Kingdom | United Kingdom | British | 244650810001 | |||||
| OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 128314820002 |
Who are the persons with significant control of LEX AUTOLEASE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Asset Finance Limited | Sep 26, 2025 | Gresham Street EC2V 7HN London 25 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Acl Autolease Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0