LEX AUTOLEASE CARSELECT LIMITED

LEX AUTOLEASE CARSELECT LIMITED

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

    Company NameLEX AUTOLEASE CARSELECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02849105
    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 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 AddressNo

    What were the previous names of LEX AUTOLEASE CARSELECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB CARSELECT LIMITEDMay 01, 2003May 01, 2003
    LLOYDS TSB MOTORDIRECT LIMITEDJan 25, 2001Jan 25, 2001
    NIMBUS CORP (UK) LIMITEDAug 26, 1999Aug 26, 1999
    CARS TRUSTEE (UK) NO. 3 LIMITED Sep 28, 1993Sep 28, 1993
    TRUSHELFCO (NO. 1924) LIMITEDAug 31, 1993Aug 31, 1993

    What are the latest accounts for LEX AUTOLEASE CARSELECT 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 CARSELECT LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2027
    Next Confirmation Statement DueMar 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2026
    OverdueNo

    What are the latest filings for LEX AUTOLEASE CARSELECT 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 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

    Confirmation statement made on Feb 19, 2026 with updates

    4 pagesCS01

    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

    13 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    16 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 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 18, 2024

    2 pagesAP03

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

    1 pagesTM02

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Apr 24, 2023 with no 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

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Who are the officers of LEX AUTOLEASE CARSELECT 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
    346172180001
    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
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    BEAZLEY, Christopher Wills
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Secretary
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    British44343460001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167528720001
    DAVIES, William Norman
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    Secretary
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    British146426880001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318375200001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    179529040001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Secretary
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Secretary
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    222327940001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    SPV MANAGEMENT LIMITED
    78 Cannon Street
    EC4P 5LN London
    Secretary
    78 Cannon Street
    EC4P 5LN London
    24311810001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BARRY, Paul Anthony
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    Director
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    British8254430001
    BEAZLEY, Christopher Wills
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Director
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    British44343460001
    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
    CADDICK, Simon John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish200716610001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, William Norman
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    Director
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    WalesBritish146426880001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish180380320001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    GRANT, Philip Robert
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    United KingdomBritish136035750002
    HAND, Val
    191 Leighton Avenue
    SS9 1PX Leigh On Sea
    Essex
    Director
    191 Leighton Avenue
    SS9 1PX Leigh On Sea
    Essex
    British44462700001
    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
    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
    LANE, Graham Idris
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    Director
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    British39129470001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish128314820002
    PARKES, Carol Ann
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritish139996590028
    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

    Who are the persons with significant control of LEX AUTOLEASE CARSELECT 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