Advanced company searchLink opens in new window

LEX VEHICLE LEASING LIMITED

Company number 02952868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 1998 AA Full accounts made up to 31 December 1997
08 Aug 1997 363a Return made up to 26/07/97; full list of members
13 Jun 1997 288b Secretary resigned
13 Jun 1997 288a New secretary appointed
18 Apr 1997 AA Full accounts made up to 31 December 1996
12 Mar 1997 288a New director appointed
13 Jan 1997 288b Director resigned
20 Aug 1996 AUD Auditor's resignation
19 Aug 1996 363a Return made up to 26/07/96; full list of members
02 Jun 1996 AA Full accounts made up to 31 December 1995
07 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Aug 1995 363s Return made up to 26/07/95; full list of members
27 Mar 1995 288 New director appointed
27 Mar 1995 288 New director appointed
27 Mar 1995 288 Director resigned;new director appointed
28 Feb 1995 CERTNM Company name changed draypalm LIMITED\certificate issued on 28/02/95
09 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 Nov 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
21 Oct 1994 288 Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
03 Oct 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Aug 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Aug 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
11 Aug 1994 287 Registered office changed on 11/08/94 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/08/94 from: 120 east road london N1 6AA
26 Jul 1994 NEWINC Incorporation