About

Registered Number: 01090741
Date of Incorporation: 12/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: 25 Gresham Street, London, EC2V 7HN

 

Based in the United Kingdom, Lex Autolease Ltd was registered on 12 January 1973, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The company has 5 directors listed as Hennessey, David Dermot, Currie, Allison Jane, Gittins, Paul, Hall, Kenneth Barry, Haynes, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Kenneth Barry 25 July 1996 10 March 2000 1
HAYNES, John 25 July 1996 02 August 1999 1
Secretary Name Appointed Resigned Total Appointments
HENNESSEY, David Dermot 11 January 2017 - 1
CURRIE, Allison Jane 06 March 2012 06 July 2012 1
GITTINS, Paul 01 July 2013 11 January 2017 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 20 March 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CH03 - Change of particulars for secretary 05 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 08 August 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 28 March 2019
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 07 June 2017
TM02 - Termination of appointment of secretary 12 January 2017
AP03 - Appointment of secretary 12 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 17 December 2014
AA - Annual Accounts 08 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 12 August 2013
AP01 - Appointment of director 03 July 2013
AP03 - Appointment of secretary 03 July 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 29 January 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
RESOLUTIONS - N/A 15 October 2012
CC04 - Statement of companies objects 15 October 2012
AA - Annual Accounts 05 October 2012
TM02 - Termination of appointment of secretary 13 July 2012
AR01 - Annual Return 13 June 2012
AP03 - Appointment of secretary 13 March 2012
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 June 2010
TM02 - Termination of appointment of secretary 13 January 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 29 October 2009
MEM/ARTS - N/A 14 October 2009
CERTNM - Change of name certificate 06 October 2009
CONNOT - N/A 06 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 10 August 2005
363a - Annual Return 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
363a - Annual Return 09 June 2004
353 - Register of members 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 06 June 2003
287 - Change in situation or address of Registered Office 03 April 2003
AUD - Auditor's letter of resignation 04 February 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 16 June 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
AA - Annual Accounts 02 November 2001
287 - Change in situation or address of Registered Office 13 July 2001
363a - Annual Return 13 June 2001
353 - Register of members 13 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
MEM/ARTS - N/A 10 January 2001
CERTNM - Change of name certificate 29 December 2000
AUD - Auditor's letter of resignation 13 December 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
AUD - Auditor's letter of resignation 07 September 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 08 June 2000
CERTNM - Change of name certificate 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 27 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 17 August 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 03 August 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
CERTNM - Change of name certificate 05 January 1999
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 November 1998
OC138 - Order of Court 16 November 1998
RESOLUTIONS - N/A 09 October 1998
AUD - Auditor's letter of resignation 10 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
RESOLUTIONS - N/A 01 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
287 - Change in situation or address of Registered Office 27 August 1998
363a - Annual Return 30 July 1998
AA - Annual Accounts 30 July 1998
RESOLUTIONS - N/A 26 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
RESOLUTIONS - N/A 23 January 1998
RESOLUTIONS - N/A 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
123 - Notice of increase in nominal capital 23 January 1998
AA - Annual Accounts 31 October 1997
287 - Change in situation or address of Registered Office 21 October 1997
363a - Annual Return 05 September 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
CERTNM - Change of name certificate 22 July 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288c - Notice of change of directors or secretaries or in their particulars 20 February 1997
AUD - Auditor's letter of resignation 17 December 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
AA - Annual Accounts 30 September 1996
287 - Change in situation or address of Registered Office 24 September 1996
395 - Particulars of a mortgage or charge 31 August 1996
RESOLUTIONS - N/A 28 August 1996
RESOLUTIONS - N/A 28 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1996
123 - Notice of increase in nominal capital 28 August 1996
395 - Particulars of a mortgage or charge 20 August 1996
363a - Annual Return 12 August 1996
287 - Change in situation or address of Registered Office 01 August 1996
395 - Particulars of a mortgage or charge 31 July 1996
395 - Particulars of a mortgage or charge 29 July 1996
395 - Particulars of a mortgage or charge 27 July 1996
287 - Change in situation or address of Registered Office 09 January 1996
288 - N/A 28 November 1995
AA - Annual Accounts 27 October 1995
363x - Annual Return 02 August 1995
AA - Annual Accounts 02 November 1994
353a - Register of members in non-legible form 31 August 1994
363x - Annual Return 31 August 1994
AA - Annual Accounts 03 November 1993
363x - Annual Return 10 August 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
AA - Annual Accounts 03 November 1992
363x - Annual Return 12 August 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
AA - Annual Accounts 20 November 1991
288 - N/A 28 October 1991
288 - N/A 28 October 1991
363x - Annual Return 09 September 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
CERTNM - Change of name certificate 22 October 1990
CERTNM - Change of name certificate 22 October 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
AA - Annual Accounts 31 October 1985
AA - Annual Accounts 13 November 1984
AA - Annual Accounts 23 December 1983
AA - Annual Accounts 11 November 1982
AA - Annual Accounts 30 December 1981
AA - Annual Accounts 10 November 1980
CERTNM - Change of name certificate 06 January 1978
MISC - Miscellaneous document 12 January 1973

Mortgages & Charges

Description Date Status Charge by
Charge on hiring agreements 25 August 1996 Fully Satisfied

N/A

Charge 16 August 1996 Fully Satisfied

N/A

Charge 26 July 1996 Fully Satisfied

N/A

Master agreement & charge 26 July 1996 Fully Satisfied

N/A

Floating charge 25 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.