LEX AUTOLEASE (CH) LIMITED

LEX AUTOLEASE (CH) LIMITED

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

    Company NameLEX AUTOLEASE (CH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02528691
    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 (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 AddressNo

    What were the previous names of LEX AUTOLEASE (CH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB AUTOLEASE (CH) LIMITEDJul 29, 2002Jul 29, 2002
    FIRST NATIONAL CONTRACT HIRE LIMITEDAug 11, 1997Aug 11, 1997
    KELDA CONTRACT HIRE LIMITEDAug 07, 1997Aug 07, 1997
    KELDA CONTRACT HIRE LIMITEDOct 02, 1990Oct 02, 1990
    SCHEMECITY LIMITEDAug 07, 1990Aug 07, 1990

    What are the latest accounts for LEX AUTOLEASE (CH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for LEX AUTOLEASE (CH) 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

    Appointment of Mr Thomas Rees as a director on Dec 22, 2025

    2 pagesAP01

    Termination of appointment of Simon John Caddick as a director on Dec 22, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2025

    5 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Jun 12, 2023 with updates

    3 pagesCS01

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

    2 pagesCH01

    Appointment of Nicholas Andrew Williams as a director on Nov 09, 2022

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Termination of appointment of Andrew John Hartley as a director on Aug 04, 2021

    1 pagesTM01

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    11 pagesAA

    Confirmation statement made on Jun 22, 2020 with updates

    3 pagesCS01

    Appointment of Mr Simon John Caddick as a director on Mar 18, 2020

    2 pagesAP01

    Termination of appointment of Carol Ann Parkes as a director on Feb 26, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA

    Who are the officers of LEX AUTOLEASE (CH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    REES, Thomas
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish343804830001
    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
    BROWN, Clare
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    Secretary
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    British44602140001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167483090001
    FERRIS, Michael James
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    Secretary
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    British114444730001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    179529010001
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    222327880001
    PAWSON, Michael Andrew
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    Secretary
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    British8181070001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BARLEY, Michael James
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritish71570430001
    BLACKWELL, Timthoy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    British124967310004
    CADDICK, Simon John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish200716610001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish180380320001
    GEORGE, Philip Anthony
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    Director
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    British25753480001
    GUERIN, John Michael
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    Director
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    British4978400001
    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
    HOCKEY MORLEY, Gary
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    Director
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    British78595520001
    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
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    PARKES, Carol Ann
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United KingdomBritish139996590028
    PATEL, Shashin
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    Director
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    EnglandBritish79860270001
    PAWSON, Michael Andrew
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    Director
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    British8181070002
    PORTER, Tim Revell
    Heathside Park
    Heathside Park Road
    SK3 0RB Stockport
    Lex Autolease
    England
    England
    Director
    Heathside Park
    Heathside Park Road
    SK3 0RB Stockport
    Lex Autolease
    England
    England
    EnglandBritish257514280001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Director
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    United KingdomBritish4977910001
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Director
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    United KingdomBritish4977910001
    ROBINSON, Keith
    1 Towers Close
    NE22 5ER Bedlington
    Northumberland
    Director
    1 Towers Close
    NE22 5ER Bedlington
    Northumberland
    EnglandBritish29784160001
    SCOTT, John Stearn
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    Director
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    United KingdomBritish7126810001
    SIMPSON, Martin Edward
    2 Green Lane
    Timperley
    WA15 7PF Altrincham
    Cheshire
    Director
    2 Green Lane
    Timperley
    WA15 7PF Altrincham
    Cheshire
    British64225390001
    SMITH, Nicholas John
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    Director
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    EnglandBritish38866850003
    SMYTH, Margaret
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Director
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    United KingdomBritish74350280001
    SMYTH, Michael
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    Director
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    British33134410001

    Who are the persons with significant control of LEX AUTOLEASE (CH) 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