Company NameLex Autolease Limited
Company StatusActive
Company Number01090741
CategoryPrivate Limited Company
Incorporation Date12 January 1973(51 years, 3 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James McCaffrey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(46 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland
Director NameMiss Kim Morris
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Director NameMr Gregory David Gould
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(49 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Nicholas Andrew Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Director NameMr Anish Bipin Ambani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(50 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusCurrent
Appointed19 January 2024(51 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Thomas Charles Cannon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(19 years, 6 months after company formation)
Appointment Duration10 months (resigned 10 May 1993)
RoleChartered Secretary
Correspondence Address90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Director NameMr Anthony David Dawson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Director NameJohn Haynes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 August 1999)
RoleCompany Director
Correspondence Address27 Woodfields Drive
Lichfield
Staffordshire
WS14 9HH
Director NameTrevor John Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(23 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleManaging Director
Correspondence Address139 Little Sutton Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 6SW
Director NameKenneth Barry Hall
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressThe Downey House
3 Dinmore Grange Hartshorne
Swadlincote
Derbyshire
DE11 7NJ
Director NameMr Anthony Guest
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2000)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressChase House The Orchards
Four Oaks
Sutton Coldfield
West Midlands
B74 2PP
Director NameJohn Michael Given
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 September 2000)
RoleCompany Director
Correspondence Address22 Risborrow Close
Etwall
Derby
DE65 6HY
Director NameBrendan Patrick Paul Blake
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2000)
RoleCompany Director
Correspondence AddressWoodlands House Devauden Road
St Arvens
Chepstow
Gwent
NP6 6EZ
Wales
Secretary NameDavid John Price
NationalityBritish
StatusResigned
Appointed20 August 1998(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address22 Launcelot Crescent
Thornhill
Cardiff
CF14 9AQ
Wales
Director NameAndrew Charles Petty
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(27 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 2000)
RoleCompany Director
Correspondence AddressHunters Moon
6 Cwrt Faenor Beddau
Pontypridd
Mid Glamorgan
CF38 2JL
Wales
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(27 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(27 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(27 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Secretary NamePaula Frain
NationalityBritish
StatusResigned
Appointed15 January 2001(28 years after company formation)
Appointment Duration4 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address16 Woodland Place
Penarth
South Glamorgan
CF64 2EX
Wales
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed29 May 2001(28 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr David James Stanley Oldfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(33 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(37 years, 10 months after company formation)
Appointment Duration9 years (resigned 22 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed06 March 2012(39 years, 2 months after company formation)
Appointment Duration4 months (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDr Jakob Pfaudler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed21 November 2012(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Tim Revell Porter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(40 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLex Autolease Heathside Park
Heathside Park Road
Stockport
SK3 0RB
Secretary NameMr Paul Gittins
StatusResigned
Appointed01 July 2013(40 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2017)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Andrew John Hartley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(41 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed11 January 2017(44 years after company formation)
Appointment Duration6 years, 12 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(46 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick House 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland
Director NameMr Raymond John Hildreth Milne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(46 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2021)
RoleBusiness Risk Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Trinity Road
Halifax
HX1 2RG
Director NameMr Israel Santos Perez
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed09 December 2019(46 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameBritax International Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 1998)
Correspondence AddressSeton House
Warwick Technology Park Gallows Hill
Warwick
CV34 6DE

Contact

Websitelloydstsbautolease.co.uk

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6m at £1Acl Autolease Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,036,988,000
Gross Profit£219,361,000
Net Worth£154,408,000
Cash£12,937,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

25 August 1996Delivered on: 31 August 1996
Satisfied on: 26 May 2007
Persons entitled: Ford Credit Europe PLC

Classification: Charge on hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit including the right to receive rents hire charges or instalments of the contracts for the leasing hire or sale of motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
16 August 1996Delivered on: 20 August 1996
Satisfied on: 26 May 2007
Persons entitled: Humberclyde Industrial Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of master lease agreements and schedules thereto (as from time to time varied extended or replaced).
Particulars: The lease and/or hire agreements deposited with humberclyde industrial finance limited and the rentals paid by sub-lessees/sub-hirers under those agreements.
Fully Satisfied
26 July 1996Delivered on: 31 July 1996
Satisfied on: 26 September 2006
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific charge the interest in all goods of a hiring agreement or a hire purchase agreement together with the benefit of all contracts for the sub-hire or sub-hire purchase of the goods all securities guarantees and indemnities all proceeds of sale insurance claims replacements and debts floating security all the interest of the company. See the mortgage charge document for full details.
Fully Satisfied
26 July 1996Delivered on: 29 July 1996
Satisfied on: 7 May 2008
Persons entitled: Forward Trust Motor Finance Limited and All the Other Companies (As Defined)

Classification: Master agreement & charge
Secured details: Each and every sum now due or to become due from the company T0 the chargees under the terms of any lease purchase conditional sale or bailment agreement(s defined) and/or this charge.
Particulars: Any agreement made whether before on or after the date of the chargebetween the customer (as defined in the charge ). see the mortgage charge document for full details.
Fully Satisfied
25 July 1996Delivered on: 27 July 1996
Satisfied on: 26 September 2006
Persons entitled: Lloyds Bowmaker Leasing Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All sub hiring agreements which may be entered into at any time by the company with its customers all monies payable the full benefit and advantage of indemnities and guarantees. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (37 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
6 April 2023Appointment of Mr Anish Bipin Ambani as a director on 8 March 2023 (2 pages)
3 March 2023Termination of appointment of Israel Santos Perez as a director on 24 February 2023 (1 page)
21 February 2023Director's details changed for Nicholas Andrew Williams on 21 December 2022 (2 pages)
17 November 2022Appointment of Nicholas Andrew Williams as a director on 29 October 2022 (2 pages)
2 November 2022Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 (1 page)
1 September 2022Full accounts made up to 31 December 2021 (38 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
11 February 2022Appointment of Mr Gregory David Gould as a director on 10 February 2022 (2 pages)
28 September 2021Statement of company's objects (2 pages)
13 August 2021Appointment of Miss Kim Morris as a director on 6 August 2021 (2 pages)
29 June 2021Full accounts made up to 31 December 2020 (38 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Raymond John Hildreth Milne as a director on 14 March 2021 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (37 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 March 2020Director's details changed for Mr Israel Santos Perez on 11 March 2020 (2 pages)
6 January 2020Appointment of Mr Israel Santos Perez as a director on 9 December 2019 (2 pages)
6 January 2020Appointment of Mr James Mccaffrey as a director on 9 December 2019 (2 pages)
6 January 2020Appointment of Mr Raymond John Hildreth Milne as a director on 9 December 2019 (2 pages)
22 November 2019Termination of appointment of Andrew John Hartley as a director on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Carol Ann Parkes as a director on 22 November 2019 (1 page)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (36 pages)
8 August 2019Appointment of Mr Richard Andrew Jones as a director on 5 August 2019 (2 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mrs Carol Ann Parkes on 26 March 2019 (2 pages)
26 October 2018Termination of appointment of Timothy Revell Porter as a director on 19 October 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (31 pages)
6 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page)
12 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (33 pages)
11 October 2016Full accounts made up to 31 December 2015 (33 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,963,379
(6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,963,379
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (31 pages)
12 October 2015Full accounts made up to 31 December 2014 (31 pages)
11 August 2015Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page)
11 August 2015Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,963,379
(7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,963,379
(7 pages)
17 December 2014Appointment of Mr Andrew John Hartley as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mr Andrew John Hartley as a director on 16 December 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (35 pages)
8 October 2014Full accounts made up to 31 December 2013 (35 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,963,379
(6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,963,379
(6 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (33 pages)
2 October 2013Full accounts made up to 31 December 2012 (33 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
3 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director (2 pages)
3 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director (2 pages)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages)
29 January 2013Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 October 2012Statement of company's objects (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (31 pages)
5 October 2012Full accounts made up to 31 December 2011 (31 pages)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
13 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
9 August 2011Appointment of Mr Richard Francis as a director (2 pages)
9 August 2011Appointment of Mr Richard Francis as a director (2 pages)
7 July 2011Termination of appointment of Nigel Stead as a director (1 page)
7 July 2011Termination of appointment of Nigel Stead as a director (1 page)
1 July 2011Full accounts made up to 31 December 2010 (32 pages)
1 July 2011Full accounts made up to 31 December 2010 (32 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
12 November 2010Termination of appointment of Timothy Blackwell as a director (1 page)
12 November 2010Termination of appointment of Timothy Blackwell as a director (1 page)
2 November 2010Appointment of Ms Carol Ann Parkes as a director (2 pages)
2 November 2010Appointment of Ms Carol Ann Parkes as a director (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (30 pages)
2 July 2010Full accounts made up to 31 December 2009 (30 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
18 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
14 October 2009Memorandum and Articles of Association (14 pages)
14 October 2009Memorandum and Articles of Association (14 pages)
6 October 2009Change of name notice (2 pages)
6 October 2009Company name changed lloyds tsb autolease LIMITED\certificate issued on 06/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
6 October 2009Change of name notice (2 pages)
6 October 2009Company name changed lloyds tsb autolease LIMITED\certificate issued on 06/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
6 July 2009Full accounts made up to 31 December 2008 (28 pages)
6 July 2009Full accounts made up to 31 December 2008 (28 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 September 2008Secretary's change of particulars nigel cleator stead logged form (2 pages)
8 September 2008Secretary's change of particulars nigel cleator stead logged form (2 pages)
4 July 2008Full accounts made up to 31 December 2007 (26 pages)
4 July 2008Full accounts made up to 31 December 2007 (26 pages)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
31 January 2008Director's particulars changed (2 pages)
31 January 2008Director's particulars changed (2 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
5 October 2007Full accounts made up to 31 December 2006 (22 pages)
5 October 2007Full accounts made up to 31 December 2006 (22 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Director's particulars changed (2 pages)
30 January 2007Director's particulars changed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Director's particulars changed (2 pages)
12 January 2007Director's particulars changed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (23 pages)
1 November 2006Full accounts made up to 31 December 2005 (23 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Return made up to 30/05/06; full list of members (6 pages)
4 July 2006Return made up to 30/05/06; full list of members (6 pages)
10 August 2005Full accounts made up to 31 December 2004 (14 pages)
10 August 2005Full accounts made up to 31 December 2004 (14 pages)
10 June 2005Return made up to 30/05/05; full list of members (6 pages)
10 June 2005Return made up to 30/05/05; full list of members (6 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 June 2004Director's particulars changed (2 pages)
23 June 2004Director's particulars changed (2 pages)
9 June 2004Location of register of members (1 page)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
9 June 2004Location of register of members (1 page)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
16 June 2002Return made up to 30/05/02; full list of members (6 pages)
16 June 2002Return made up to 30/05/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 June 2001Location of register of members (1 page)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 June 2001Location of register of members (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
25 April 2001Director's particulars changed (2 pages)
25 April 2001Director's particulars changed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
10 January 2001Memorandum and Articles of Association (22 pages)
10 January 2001Memorandum and Articles of Association (22 pages)
29 December 2000Company name changed acl autolease LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed acl autolease LIMITED\certificate issued on 29/12/00 (2 pages)
13 December 2000Auditor's resignation (2 pages)
13 December 2000Auditor's resignation (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
7 September 2000Auditor's resignation (2 pages)
7 September 2000Auditor's resignation (2 pages)
8 June 2000Full accounts made up to 31 December 1999 (15 pages)
8 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Full accounts made up to 31 December 1999 (15 pages)
8 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Company name changed autolease LIMITED\certificate issued on 05/05/00 (2 pages)
5 May 2000Company name changed autolease LIMITED\certificate issued on 05/05/00 (2 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
9 August 1999Full accounts made up to 31 December 1998 (21 pages)
9 August 1999Full accounts made up to 31 December 1998 (21 pages)
3 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/08/99
(10 pages)
3 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/08/99
(10 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
5 January 1999Company name changed britax autolease LIMITED\certificate issued on 06/01/99 (3 pages)
5 January 1999Company name changed britax autolease LIMITED\certificate issued on 06/01/99 (3 pages)
16 November 1998Certificate of reduction of issued capital (1 page)
16 November 1998Certificate of reduction of issued capital (1 page)
9 October 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
9 October 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 August 1998Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: burgess house po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: burgess house po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page)
27 August 1998Secretary resigned (1 page)
30 July 1998Full accounts made up to 31 December 1997 (19 pages)
30 July 1998Full accounts made up to 31 December 1997 (19 pages)
30 July 1998Return made up to 10/07/98; full list of members (10 pages)
30 July 1998Return made up to 10/07/98; full list of members (10 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 February 1998Secretary's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
23 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 January 1998Ad 18/12/97--------- £ si 40000000@1=40000000 £ ic 10001050/50001050 (2 pages)
23 January 1998£ nc 10002000/50002000 18/12/97 (1 page)
23 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 January 1998£ nc 10002000/50002000 18/12/97 (1 page)
23 January 1998Ad 18/12/97--------- £ si 40000000@1=40000000 £ ic 10001050/50001050 (2 pages)
23 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
21 October 1997Registered office changed on 21/10/97 from: po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page)
21 October 1997Registered office changed on 21/10/97 from: po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Return made up to 10/07/97; full list of members (10 pages)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Return made up to 10/07/97; full list of members (10 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
22 July 1997Company name changed autolease finance LIMITED\certificate issued on 22/07/97 (2 pages)
22 July 1997Company name changed autolease finance LIMITED\certificate issued on 22/07/97 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
17 December 1996Auditor's resignation (3 pages)
17 December 1996Auditor's resignation (3 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
31 October 1996New director appointed (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
24 September 1996Registered office changed on 24/09/96 from: po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page)
24 September 1996Registered office changed on 24/09/96 from: po box 1234 1270 coventry road yardley birmingham B25 8JD (1 page)
31 August 1996Particulars of mortgage/charge (4 pages)
31 August 1996Particulars of mortgage/charge (4 pages)
28 August 1996£ nc 2000/10002000 25/07/96 (1 page)
28 August 1996£ nc 2000/10002000 25/07/96 (1 page)
28 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 August 1996Ad 25/07/96--------- £ si 10000000@1=10000000 £ ic 1050/10001050 (2 pages)
28 August 1996Ad 25/07/96--------- £ si 10000000@1=10000000 £ ic 1050/10001050 (2 pages)
28 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 10/07/96; no change of members (5 pages)
12 August 1996Return made up to 10/07/96; no change of members (5 pages)
1 August 1996Registered office changed on 01/08/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
1 August 1996Registered office changed on 01/08/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
31 July 1996Particulars of mortgage/charge (1 page)
31 July 1996Particulars of mortgage/charge (1 page)
29 July 1996Particulars of mortgage/charge (4 pages)
29 July 1996Particulars of mortgage/charge (4 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road yardley birmingham B25 8BS (1 page)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road yardley birmingham B25 8BS (1 page)
28 November 1995Director resigned;new director appointed (6 pages)
28 November 1995Director resigned;new director appointed (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
2 November 1994Full accounts made up to 31 December 1993 (6 pages)
2 November 1994Full accounts made up to 31 December 1993 (6 pages)
3 November 1993Full accounts made up to 31 December 1992 (5 pages)
3 November 1993Full accounts made up to 31 December 1992 (5 pages)
3 November 1992Full accounts made up to 31 December 1991 (5 pages)
3 November 1992Full accounts made up to 31 December 1991 (5 pages)
16 July 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 1991Full accounts made up to 31 December 1990 (4 pages)
20 November 1991Full accounts made up to 31 December 1990 (4 pages)
8 November 1990Full accounts made up to 31 December 1989 (4 pages)
8 November 1990Full accounts made up to 31 December 1989 (4 pages)
22 October 1990Company name changed\certificate issued on 22/10/90 (2 pages)
22 October 1990Company name changed\certificate issued on 22/10/90 (2 pages)
25 November 1986Full accounts made up to 31 December 1985 (5 pages)
25 November 1986Full accounts made up to 31 December 1985 (5 pages)
31 October 1985Accounts made up to 31 December 1984 (5 pages)
31 October 1985Accounts made up to 31 December 1984 (5 pages)
13 November 1984Accounts made up to 31 December 1983 (4 pages)
13 November 1984Accounts made up to 31 December 1983 (4 pages)
23 December 1983Accounts made up to 31 December 1982 (3 pages)
23 December 1983Accounts made up to 31 December 1982 (3 pages)
11 November 1982Accounts made up to 31 December 1981 (2 pages)
11 November 1982Accounts made up to 31 December 1981 (2 pages)
30 December 1981Accounts made up to 31 December 1980 (7 pages)
30 December 1981Accounts made up to 31 December 1980 (7 pages)
10 November 1980Accounts made up to 31 December 1979 (8 pages)
10 November 1980Accounts made up to 31 December 1979 (8 pages)
6 January 1978Company name changed\certificate issued on 06/01/78 (2 pages)
6 January 1978Company name changed\certificate issued on 06/01/78 (2 pages)
12 January 1973Certificate of incorporation (1 page)
12 January 1973Certificate of incorporation (1 page)