LEX AUTOLEASE CARSELECT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Nicholas Andrew Williams on 2025-07-14

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Appointment of Mr Ryan Beattie as a secretary on 2024-07-31

View Document

09/08/249 August 2024 Termination of appointment of Paul Gittins as a secretary on 2024-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr Paul Gittins as a secretary on 2024-01-18

View Document

09/01/249 January 2024 Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08

View Document

08/12/238 December 2023 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Nicholas Andrew Williams on 2022-12-21

View Document

11/11/2211 November 2022 Appointment of Nicholas Andrew Williams as a director on 2022-11-09

View Document

02/11/222 November 2022 Termination of appointment of Richard Andrew Jones as a director on 2022-10-28

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR SIMON JOHN CADDICK

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL PARKES

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DERMOT HENNESSEY / 04/11/2019

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR RICHARD ANDREW JONES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN PARKES / 26/03/2019

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PORTER

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR PHILIP ROBERT GRANT

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MRS CAROL ANN PARKES

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ANDREW JOHN HARTLEY

View Document

18/08/1418 August 2014 SAIL ADDRESS CREATED

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY REVELL PORTER / 29/01/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED LLOYDS TSB CARSELECT LIMITED CERTIFICATE ISSUED ON 23/09/13

View Document

11/09/1311 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1311 September 2013 ADOPT ARTICLES 31/08/2013

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR. TIMOTHY REVELL PORTER

View Document

03/07/133 July 2013 SECRETARY APPOINTED MR PAUL GITTINS

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR RICHARD FRANCIS

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MS ALLISON JANE CURRIE

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER SUTTON

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL

View Document

27/06/1127 June 2011 TERMINATE DIR APPOINTMENT

View Document

24/06/1124 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR ADRIAN PATRICK WHITE

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 COMPANY NAME CHANGED LLOYDS TSB MOTORDIRECT LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 71 LOMBARD STREET LONDON EC3P 3BS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: BURGESS HOUSE 1270 COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8BQ

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED NIMBUS CORP (UK) LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 AUDITOR'S RESIGNATION

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 AUDITOR'S RESIGNATION

View Document

08/06/008 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 S80A AUTH TO ALLOT SEC 01/12/99

View Document

13/10/9913 October 1999 ADOPT MEM AND ARTS 29/09/99

View Document

13/10/9913 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 24-26 NEWPORT ROAD CARDIFF CF2 1SR

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED CARS TRUSTEE (UK) NO. 3 LIMITED CERTIFICATE ISSUED ON 26/08/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACC. REF. DATE EXTENDED FROM 27/11/99 TO 31/12/99

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 27/11/98

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 27/02/99 TO 27/11/98

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 27/02/98

View Document

10/07/9810 July 1998 ACC. REF. DATE SHORTENED FROM 23/05/98 TO 27/02/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 27/05/97

View Document

27/07/9727 July 1997 ACC. REF. DATE SHORTENED FROM 23/08/97 TO 23/05/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 23/08/96

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 23/02/96

View Document

23/06/9623 June 1996 ACC. REF. DATE SHORTENED FROM 23/02/97 TO 23/08/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 23/02/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 ADOPT MEM AND ARTS 26/10/93

View Document

07/01/947 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/02

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: 35 BASINGHALL ST LONDON EC2V 5DB

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED TRUSHELFCO (NO. 1924) LIMITED CERTIFICATE ISSUED ON 28/09/93

View Document

31/08/9331 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company