LEX AUTOLEASE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEX AUTOLEASE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01090741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEX AUTOLEASE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB AUTOLEASE LIMITEDDec 29, 2000Dec 29, 2000
    ACL AUTOLEASE LIMITEDMay 05, 2000May 05, 2000
    AUTOLEASE LIMITEDJan 06, 1999Jan 06, 1999
    BRITAX AUTOLEASE LIMITEDJul 22, 1997Jul 22, 1997
    AUTOLEASE FINANCE LIMITEDOct 23, 1990Oct 23, 1990
    BARLOW FASTENERS (ANGLIA) LIMITEDDec 31, 1978Dec 31, 1978
    KENNETH HEAP (EAST ANGLIA) LIMITEDJan 12, 1973Jan 12, 1973

    What are the latest accounts for LEX AUTOLEASE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEX AUTOLEASE LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2027
    Next Confirmation Statement DueMar 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2026
    OverdueNo

    What are the latest filings for LEX AUTOLEASE LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Lloyds Bank Asset Finance Limited as a person with significant control on Sep 26, 2025

    4 pagesPSC02

    Cessation of Acl Autolease Holdings Limited as a person with significant control on Sep 26, 2025

    3 pagesPSC07

    Confirmation statement made on Feb 27, 2026 with updates

    4 pagesCS01

    Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026

    2 pagesAP03

    Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026

    1 pagesTM02

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Lawrence Hyne as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Kim Morris as a director on Oct 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 19, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Anish Bipin Ambani as a director on Mar 08, 2023

    2 pagesAP01

    Termination of appointment of Israel Santos Perez as a director on Feb 24, 2023

    1 pagesTM01

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Appointment of Nicholas Andrew Williams as a director on Oct 29, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Who are the officers of LEX AUTOLEASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    346172150001
    AMBANI, Anish Bipin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish306223830001
    GOULD, Gregory David
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    EnglandBritish137616390001
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish232201680001
    MCCAFFREY, James Patrick
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    ScotlandBritish236603360001
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritish305943860001
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167480820001
    FRAIN, Paula
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    Secretary
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    British70163380001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318391430001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    179529050001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    222327930001
    PRICE, David John
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    Secretary
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    British55210940002
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    BRITAX INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290004
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BLAKE, Brendan Patrick Paul
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    Director
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    British8309510001
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    British2756000001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritish89317200001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish180380320001
    GIVEN, John Michael
    22 Risborrow Close
    Etwall
    DE65 6HY Derby
    Director
    22 Risborrow Close
    Etwall
    DE65 6HY Derby
    British30900720003
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Director
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    EnglandBritish15349990002
    HALL, Kenneth Barry
    The Downey House
    3 Dinmore Grange Hartshorne
    DE11 7NJ Swadlincote
    Derbyshire
    Director
    The Downey House
    3 Dinmore Grange Hartshorne
    DE11 7NJ Swadlincote
    Derbyshire
    British15317950003
    HARTLEY, Andrew John
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritish193543400001
    HAYNES, John
    27 Woodfields Drive
    WS14 9HH Lichfield
    Staffordshire
    Director
    27 Woodfields Drive
    WS14 9HH Lichfield
    Staffordshire
    British29491140001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritish130118640005
    JONES, Trevor John
    139 Little Sutton Lane
    Four Oaks
    B75 6SW Sutton Coldfield
    West Midlands
    Director
    139 Little Sutton Lane
    Four Oaks
    B75 6SW Sutton Coldfield
    West Midlands
    British56025240001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    British34653220001
    MILNE, Raymond John Hildreth
    Trinity Road
    HX1 2RG Halifax
    3rd Floor
    United Kingdom
    Director
    Trinity Road
    HX1 2RG Halifax
    3rd Floor
    United Kingdom
    United KingdomBritish70940120004
    MORRIS, Kim
    Cheadle Heath
    SK3 0RB Stockport
    Heathside Park
    Cheshire
    United Kingdom
    Director
    Cheadle Heath
    SK3 0RB Stockport
    Heathside Park
    Cheshire
    United Kingdom
    United KingdomBritish244650810001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish128314820002

    Who are the persons with significant control of LEX AUTOLEASE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lloyds Bank Asset Finance Limited
    Gresham Street
    EC2V 7HN London
    25
    Sep 26, 2025
    Gresham Street
    EC2V 7HN London
    25
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number00615235
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03674114
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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