LEX AUTOLEASE CARSELECT LIMITED
Overview
| Company Name | LEX AUTOLEASE CARSELECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02849105 |
| 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 CARSELECT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LEX AUTOLEASE CARSELECT LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEX AUTOLEASE CARSELECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB CARSELECT LIMITED | May 01, 2003 | May 01, 2003 |
| LLOYDS TSB MOTORDIRECT LIMITED | Jan 25, 2001 | Jan 25, 2001 |
| NIMBUS CORP (UK) LIMITED | Aug 26, 1999 | Aug 26, 1999 |
| CARS TRUSTEE (UK) NO. 3 LIMITED | Sep 28, 1993 | Sep 28, 1993 |
| TRUSHELFCO (NO. 1924) LIMITED | Aug 31, 1993 | Aug 31, 1993 |
What are the latest accounts for LEX AUTOLEASE CARSELECT 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 CARSELECT LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2026 |
| Overdue | No |
What are the latest filings for LEX AUTOLEASE CARSELECT 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 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 | ||
Confirmation statement made on Feb 19, 2026 with updates | 4 pages | CS01 | ||
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 | 13 pages | AA | ||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 16 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 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Jan 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with no 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 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Hartley as a director on Aug 04, 2021 | 1 pages | TM01 | ||
Who are the officers of LEX AUTOLEASE CARSELECT 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 | 346172180001 | |||||||
| 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 | |||||
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
| BEAZLEY, Christopher Wills | Secretary | 38 Mount Way NP16 5NF Chepstow Gwent | British | 44343460001 | ||||||
| CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167528720001 | |||||||
| DAVIES, William Norman | Secretary | 1 Maple Tree Close Radyr CF4 8RU Cardiff South Glamorgan | British | 146426880001 | ||||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318375200001 | |||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179529040001 | |||||||
| GOW, David Stewart | Secretary | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||
| GOW, David Stewart | Secretary | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 222327940001 | |||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||
| SPV MANAGEMENT LIMITED | Secretary | 78 Cannon Street EC4P 5LN London | 24311810001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BARRY, Paul Anthony | Director | 5 Cornflower Close Lisvane CF14 0BD Cardiff South Glamorgan | British | 8254430001 | ||||||
| BEAZLEY, Christopher Wills | Director | 38 Mount Way NP16 5NF Chepstow Gwent | British | 44343460001 | ||||||
| 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 | ||||||
| CADDICK, Simon John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 200716610001 | |||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| DAVIES, William Norman | Director | 1 Maple Tree Close Radyr CF4 8RU Cardiff South Glamorgan | Wales | British | 146426880001 | |||||
| FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 180380320001 | |||||
| GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||
| GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||
| GRANT, Philip Robert | Director | Chiswell Street EC1Y 4XX London 47-48 United Kingdom | United Kingdom | British | 136035750002 | |||||
| HAND, Val | Director | 191 Leighton Avenue SS9 1PX Leigh On Sea Essex | British | 44462700001 | ||||||
| HARTLEY, Andrew John | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 193543400001 | |||||
| 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 | ||||||
| LANE, Graham Idris | Director | Cilmeri 5 Bramblewood RH1 3DW Merstham Surrey | British | 39129470001 | ||||||
| OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 128314820002 | |||||
| PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 139996590028 | |||||
| PORTER, Tim Revell | Director | Heathside Park Heathside Park Road SK3 0RB Stockport Lex Autolease England England | England | British | 257514280001 |
Who are the persons with significant control of LEX AUTOLEASE CARSELECT 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