About

Registered Number: 01705869
Date of Incorporation: 11/03/1983 (41 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 4 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Established in 1983, Lex Vehicle Partners (4) Ltd have registered office in London, it has a status of "Dissolved". There is one director listed as Hennessey, David Dermot for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENNESSEY, David Dermot 28 June 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
LIQ13 - N/A 29 November 2017
AD01 - Change of registered office address 01 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2017
RESOLUTIONS - N/A 24 May 2017
LIQ01 - N/A 24 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
CS01 - N/A 14 February 2017
TM02 - Termination of appointment of secretary 12 July 2016
AP03 - Appointment of secretary 12 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 25 January 2016
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 22 August 2014
CH01 - Change of particulars for director 24 February 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 February 2012
RESOLUTIONS - N/A 07 October 2011
CC04 - Statement of companies objects 07 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 23 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH03 - Change of particulars for secretary 10 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AUD - Auditor's letter of resignation 16 July 2009
AUD - Auditor's letter of resignation 07 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 04 October 2007
287 - Change in situation or address of Registered Office 25 April 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
353 - Register of members 21 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 07 March 2006
353 - Register of members 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
363a - Annual Return 12 February 2004
AA - Annual Accounts 28 April 2003
363a - Annual Return 02 March 2003
353 - Register of members 02 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
AA - Annual Accounts 01 March 2002
363a - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
AA - Annual Accounts 04 April 2001
353 - Register of members 05 March 2001
363a - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 11 September 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363a - Annual Return 14 March 2000
288c - Notice of change of directors or secretaries or in their particulars 14 March 2000
AA - Annual Accounts 02 March 2000
RESOLUTIONS - N/A 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
CERTNM - Change of name certificate 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
AA - Annual Accounts 06 April 1999
363a - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
MEM/ARTS - N/A 29 January 1999
RESOLUTIONS - N/A 22 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
395 - Particulars of a mortgage or charge 06 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
395 - Particulars of a mortgage or charge 09 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 03 April 1998
363a - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 18 April 1997
363a - Annual Return 12 March 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 02 November 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288 - N/A 29 September 1996
AUD - Auditor's letter of resignation 29 July 1996
AUD - Auditor's letter of resignation 24 June 1996
AA - Annual Accounts 02 June 1996
288 - N/A 22 April 1996
363x - Annual Return 21 February 1996
AA - Annual Accounts 14 July 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
CERTNM - Change of name certificate 28 February 1995
288 - N/A 17 February 1995
363x - Annual Return 15 February 1995
288 - N/A 01 February 1995
288 - N/A 13 January 1995
288 - N/A 21 October 1994
AA - Annual Accounts 12 October 1994
288 - N/A 08 May 1994
363x - Annual Return 27 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1993
AA - Annual Accounts 27 May 1993
363x - Annual Return 02 March 1993
288 - N/A 11 November 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
288 - N/A 29 July 1992
288 - N/A 20 May 1992
288 - N/A 19 May 1992
AA - Annual Accounts 16 February 1992
363x - Annual Return 16 February 1992
AA - Annual Accounts 28 February 1991
363x - Annual Return 28 February 1991
288 - N/A 26 November 1990
288 - N/A 14 May 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
288 - N/A 09 February 1990
288 - N/A 09 February 1990
288 - N/A 14 November 1989
288 - N/A 19 October 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 08 March 1989
288 - N/A 07 November 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 10 March 1988
288 - N/A 22 October 1987
288 - N/A 26 August 1987
288 - N/A 07 May 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
288 - N/A 09 January 1987
288 - N/A 16 December 1986
288 - N/A 01 October 1986
288 - N/A 12 July 1986
MEM/ARTS - N/A 27 February 1985
MEM/ARTS - N/A 27 February 1985
CERTNM - Change of name certificate 22 April 1983
MISC - Miscellaneous document 11 March 1983

Mortgages & Charges

Description Date Status Charge by
A fixed and floating security document 26 October 2005 Fully Satisfied

N/A

Composite guarantee and debenture 16 July 2004 Fully Satisfied

N/A

A fixed and floating security document (the "debenture") 07 December 2001 Fully Satisfied

N/A

Debenture between the company and halifax PLC as agent and trustee for the finance parties (the security trustee) 31 December 1998 Fully Satisfied

N/A

Debenture 28 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.