LEX AUTOLEASE (CH) LIMITED
Overview
| Company Name | LEX AUTOLEASE (CH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02528691 |
| 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 (CH) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEX AUTOLEASE (CH) LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEX AUTOLEASE (CH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB AUTOLEASE (CH) LIMITED | Jul 29, 2002 | Jul 29, 2002 |
| FIRST NATIONAL CONTRACT HIRE LIMITED | Aug 11, 1997 | Aug 11, 1997 |
| KELDA CONTRACT HIRE LIMITED | Aug 07, 1997 | Aug 07, 1997 |
| KELDA CONTRACT HIRE LIMITED | Oct 02, 1990 | Oct 02, 1990 |
| SCHEMECITY LIMITED | Aug 07, 1990 | Aug 07, 1990 |
What are the latest accounts for LEX AUTOLEASE (CH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for LEX AUTOLEASE (CH) LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for LEX AUTOLEASE (CH) 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 | ||
Appointment of Mr Thomas Rees as a director on Dec 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon John Caddick as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 5 pages | AA | ||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with updates | 3 pages | CS01 | ||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||
Appointment of Nicholas Andrew Williams as a director on Nov 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Termination of appointment of Andrew John Hartley as a director on Aug 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with updates | 3 pages | CS01 | ||
Appointment of Mr Simon John Caddick as a director on Mar 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Carol Ann Parkes as a director on Feb 26, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Who are the officers of LEX AUTOLEASE (CH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| REES, Thomas | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 343804830001 | |||||||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||||||
| BROWN, Clare | Secretary | 6 Silkwood Close Northburn Lea NE23 9LS Cramlington Northumberland | British | 44602140001 | ||||||||||
| CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167483090001 | |||||||||||
| FERRIS, Michael James | Secretary | Zitrey Cox Hill CM6 2HL Great Easton Essex | British | 114444730001 | ||||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179529010001 | |||||||||||
| HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 222327880001 | |||||||||||
| PAWSON, Michael Andrew | Secretary | 14 Laurence Court Woodlesford LS26 8QY Leeds West Yorkshire | British | 8181070001 | ||||||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| BARLEY, Michael James | Director | 20 Saint Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | 71570430001 | |||||||||
| BLACKWELL, Timthoy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | British | 124967310004 | ||||||||||
| CADDICK, Simon John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 200716610001 | |||||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||||||
| FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 180380320001 | |||||||||
| GEORGE, Philip Anthony | Director | Foxgloves 32 Hempstead Lane Potten End HP4 2SD Berkhamsted Hertfordshire | British | 25753480001 | ||||||||||
| GUERIN, John Michael | Director | 64 Harlsey Road TS18 5DQ Stockton On Tees Cleveland | British | 4978400001 | ||||||||||
| HARTLEY, Andrew John | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 193543400001 | |||||||||
| HOCKEY MORLEY, Gary | Director | 69 Westbury Road HA6 3DA Northwood Middlesex | British | 78595520001 | ||||||||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||||||
| PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire | United Kingdom | British | 139996590028 | |||||||||
| PATEL, Shashin | Director | 91 Chester Drive HA2 7PX Harrow Middlesex | England | British | 79860270001 | |||||||||
| PAWSON, Michael Andrew | Director | 8 East Ridge View Garforth LS25 2PN Leeds West Yorkshire | British | 8181070002 | ||||||||||
| PORTER, Tim Revell | Director | Heathside Park Heathside Park Road SK3 0RB Stockport Lex Autolease England England | England | British | 257514280001 | |||||||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 | |||||||||
| RAISTRICK, Charles Stuart | Director | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | United Kingdom | British | 4977910001 | |||||||||
| RAISTRICK, Charles Stuart | Director | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | United Kingdom | British | 4977910001 | |||||||||
| ROBINSON, Keith | Director | 1 Towers Close NE22 5ER Bedlington Northumberland | England | British | 29784160001 | |||||||||
| SCOTT, John Stearn | Director | Three Elms Common Gate Road WD3 5JR Chorleywood Hertfordshire | United Kingdom | British | 7126810001 | |||||||||
| SIMPSON, Martin Edward | Director | 2 Green Lane Timperley WA15 7PF Altrincham Cheshire | British | 64225390001 | ||||||||||
| SMITH, Nicholas John | Director | Denwick Close DH2 3TL Chester Le Street 36 County Durham | England | British | 38866850003 | |||||||||
| SMYTH, Margaret | Director | Swansway Mereside Road, Mere WA16 6QR Knutsford Cheshire | United Kingdom | British | 74350280001 | |||||||||
| SMYTH, Michael | Director | Brookdale Brookbottom Riding Gate Harwood BL2 4DL Bolton Lancashire | British | 33134410001 |
Who are the persons with significant control of LEX AUTOLEASE (CH) 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