Company NameLex Vehicle Finance Limited
Company StatusDissolved
Company Number01992734
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date28 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(23 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 28 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Director NameMr Andrew John Hartley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Secretary NameMr David Dermot Hennessey
StatusClosed
Appointed28 June 2016(30 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2018)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameJonathan Kim Walden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressApril House
Firs Rise
Great Missenden
Buckinghamshire
HP16 9HU
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleAccountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameColin William Finnerty
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressSayers House Sayers Common
Hassocks
West Sussex
BN6 9HU
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameDavid Allistair Galloway
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressGyldernscroft 1 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed05 June 1997(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusResigned
Appointed15 December 1998(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameDeborah Ann Ives
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(12 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 1999)
RoleSolicitor
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameRoy Robson Fewster
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(13 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 May 1999)
RoleManaging Director
Correspondence AddressWoodend
Rosedale Abbey
Pickering
North Yorkshire
YO18 8SE
Director NameAndrew John Hay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Jonathan Kim Walden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyatt Lodge
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed22 May 2000(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(15 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswood House
Coventry Road
Southam
Warwickshire
CV47 1BG
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(15 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswood House
Coventry Road
Southam
Warwickshire
CV47 1BG
Director NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(18 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 June 2005)
RoleSecretary
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 May 2006)
RoleInsurance Company Official
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 May 2006)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 May 2006)
RoleInsurance Company Official
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed31 May 2006(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2009)
RoleChartered Accountant
Correspondence Address39 Craigleith Drive
Edinburgh
Midlothian
EH4 3JU
Scotland
Director NameMr Nigel Cleator Stead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLex Autolease Blake House
Hatchford Way
Birmingham
B26 3RZ
Director NameMr Mark Francis Chessman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(25 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 May 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitelex.co.uk
Email address[email protected]

Location

Registered Address1 More London Place
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2 at £1Lex Vehicle Leasing (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 October 2005Delivered on: 3 November 2005
Persons entitled: Halifax PLC

Classification: A fixed and floating security document
Secured details: All monies due or to become due from the charging group companies to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 27 July 2004
Persons entitled: Halifax PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and the other initial charging companies to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 December 2001Delivered on: 14 December 2001
Persons entitled: Halifax PLC

Classification: A fixed and floating security document (the "debenture")
Secured details: All moneys,liabilities and obligations due or to become due from the charging group companies (as defined) to the chargee (the "hedging bank") under or pursuant to the swap documents (as defined) or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 December 1998Delivered on: 6 January 1999
Persons entitled: Halifax PLC as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture between the company and halifax PLC as agent and trustee for the finance parties (the security trustee)
Secured details: All moneys liabilities and obligations due or to become due by the charging group companies (as defined) to the finance parties (as defined) under or pursuant to the financing documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 August 1998Delivered on: 9 September 1998
Satisfied on: 14 January 1999
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
29 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
1 June 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
1 June 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
1 June 2017Registered office address changed from , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AP on 1 June 2017 (2 pages)
1 June 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
1 June 2017Registered office address changed from , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AP on 1 June 2017 (2 pages)
1 June 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
24 May 2017Declaration of solvency (5 pages)
24 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
24 May 2017Declaration of solvency (5 pages)
24 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Satisfaction of charge 4 in full (1 page)
11 April 2017Satisfaction of charge 2 in full (1 page)
11 April 2017Satisfaction of charge 3 in full (1 page)
11 April 2017Satisfaction of charge 5 in full (1 page)
11 April 2017Satisfaction of charge 5 in full (1 page)
11 April 2017Satisfaction of charge 2 in full (1 page)
11 April 2017Satisfaction of charge 3 in full (1 page)
11 April 2017Satisfaction of charge 4 in full (1 page)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
12 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 28 June 2016 (2 pages)
12 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 28 June 2016 (2 pages)
12 July 2016Termination of appointment of Paul Gittins as a secretary on 28 June 2016 (1 page)
12 July 2016Termination of appointment of Paul Gittins as a secretary on 28 June 2016 (1 page)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Appointment of Mr Andrew John Hartley as a director on 29 May 2015 (2 pages)
1 June 2015Appointment of Mr Andrew John Hartley as a director on 29 May 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
17 September 2014Termination of appointment of Mark Francis Chessman as a director on 12 September 2014 (1 page)
17 September 2014Termination of appointment of Mark Francis Chessman as a director on 12 September 2014 (1 page)
22 August 2014Full accounts made up to 31 December 2013 (16 pages)
22 August 2014Full accounts made up to 31 December 2013 (16 pages)
24 February 2014Director's details changed for Mr Mark Francis Chessman on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Mark Francis Chessman on 24 February 2014 (2 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 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)
7 August 2013Full accounts made up to 31 December 2012 (18 pages)
7 August 2013Full accounts made up to 31 December 2012 (18 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)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 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)
21 January 2013Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages)
21 January 2013Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages)
21 January 2013Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 October 2012Full accounts made up to 31 December 2011 (22 pages)
5 October 2012Full accounts made up to 31 December 2011 (22 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
3 October 2011Appointment of Mr Mark Francis Chessman as a director (2 pages)
3 October 2011Appointment of Mr Mark Francis Chessman as a director (2 pages)
6 July 2011Termination of appointment of Nigel Stead as a director (1 page)
6 July 2011Termination of appointment of Nigel Stead as a director (1 page)
1 July 2011Full accounts made up to 31 December 2010 (23 pages)
1 July 2011Full accounts made up to 31 December 2010 (23 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
11 August 2010Full accounts made up to 31 December 2009 (22 pages)
11 August 2010Full accounts made up to 31 December 2009 (22 pages)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
11 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Richard Francis on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Richard Francis on 20 January 2010 (2 pages)
25 November 2009Director's details changed for Carol Ann Parkes on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Carol Ann Parkes on 24 November 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)
18 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Director's details changed for Richard Francis on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Francis on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Francis on 9 November 2009 (2 pages)
5 August 2009Director appointed carol ann parkes (1 page)
5 August 2009Director appointed carol ann parkes (1 page)
16 July 2009Auditor's resignation (2 pages)
16 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
11 June 2009Appointment terminated director stuart ballingall (1 page)
11 June 2009Appointment terminated director stuart ballingall (1 page)
8 May 2009Director appointed nigel cleator stead (2 pages)
8 May 2009Director appointed nigel cleator stead (2 pages)
8 May 2009Director appointed richard francis (1 page)
8 May 2009Director appointed richard francis (1 page)
21 April 2009Full accounts made up to 31 December 2008 (24 pages)
21 April 2009Full accounts made up to 31 December 2008 (24 pages)
14 April 2009Appointment terminated director lindsay town (1 page)
14 April 2009Appointment terminated director lindsay town (1 page)
6 April 2009Appointment terminated director jonathan walden (1 page)
6 April 2009Appointment terminated director jonathan walden (1 page)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
20 February 2008Return made up to 12/02/08; full list of members (6 pages)
20 February 2008Return made up to 12/02/08; full list of members (6 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 October 2007Full accounts made up to 31 December 2006 (18 pages)
4 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 May 2007Full accounts made up to 31 December 2005 (20 pages)
3 May 2007Full accounts made up to 31 December 2005 (20 pages)
25 April 2007Registered office changed on 25/04/07 from: lex house, 17 connaught place, london, W2 2EL (1 page)
25 April 2007Registered office changed on 25/04/07 from: lex house 17 connaught place london W2 2EL (1 page)
1 March 2007Return made up to 12/02/07; full list of members (6 pages)
1 March 2007Return made up to 12/02/07; full list of members (6 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Location of register of members (1 page)
3 July 2006New director appointed (3 pages)
3 July 2006New director appointed (3 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Return made up to 12/02/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 12/02/06; full list of members (3 pages)
22 February 2006Location of register of members (1 page)
22 February 2006Director's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Particulars of mortgage/charge (9 pages)
3 November 2005Particulars of mortgage/charge (9 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (5 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (5 pages)
18 August 2005New director appointed (4 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned;director resigned (1 page)
15 February 2005Return made up to 12/02/05; full list of members (2 pages)
15 February 2005Return made up to 12/02/05; full list of members (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 August 2004New director appointed (5 pages)
6 August 2004New director appointed (5 pages)
27 July 2004Particulars of mortgage/charge (11 pages)
27 July 2004Particulars of mortgage/charge (11 pages)
12 February 2004Return made up to 12/02/04; full list of members (2 pages)
12 February 2004Return made up to 12/02/04; full list of members (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
28 April 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Full accounts made up to 31 December 2002 (11 pages)
2 March 2003Location of register of members (1 page)
2 March 2003Return made up to 12/02/03; full list of members (6 pages)
2 March 2003Return made up to 12/02/03; full list of members (6 pages)
2 March 2003Location of register of members (1 page)
13 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
21 February 2002Return made up to 12/02/02; full list of members (7 pages)
21 February 2002Return made up to 12/02/02; full list of members (7 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
14 December 2001Particulars of mortgage/charge (9 pages)
14 December 2001Particulars of mortgage/charge (9 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
5 March 2001Return made up to 12/02/01; full list of members (6 pages)
5 March 2001Location of register of members (1 page)
5 March 2001Return made up to 12/02/01; full list of members (6 pages)
5 March 2001Location of register of members (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
2 March 2000Full accounts made up to 31 December 1999 (17 pages)
2 March 2000Full accounts made up to 31 December 1999 (17 pages)
1 March 2000Return made up to 12/02/00; full list of members (12 pages)
1 March 2000Return made up to 12/02/00; full list of members (12 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
1 March 1999Return made up to 12/02/99; full list of members (11 pages)
1 March 1999Return made up to 12/02/99; full list of members (11 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
29 January 1999Memorandum and Articles of Association (4 pages)
29 January 1999Memorandum and Articles of Association (4 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Particulars of mortgage/charge (23 pages)
6 January 1999Particulars of mortgage/charge (23 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
9 September 1998Particulars of mortgage/charge (7 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
17 February 1998Return made up to 12/02/98; full list of members (18 pages)
17 February 1998Return made up to 12/02/98; full list of members (18 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
18 April 1997Full accounts made up to 31 December 1996 (15 pages)
18 April 1997Full accounts made up to 31 December 1996 (15 pages)
12 March 1997Return made up to 12/02/97; full list of members (17 pages)
12 March 1997New director appointed (6 pages)
12 March 1997New director appointed (6 pages)
12 March 1997Return made up to 12/02/97; full list of members (17 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
20 August 1996Auditor's resignation (2 pages)
20 August 1996Auditor's resignation (2 pages)
2 June 1996Full accounts made up to 31 December 1995 (13 pages)
2 June 1996Full accounts made up to 31 December 1995 (13 pages)
21 February 1996Return made up to 12/02/96; full list of members (9 pages)
21 February 1996Return made up to 12/02/96; full list of members (9 pages)
14 July 1995Full accounts made up to 31 December 1994 (12 pages)
14 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 February 1991Company name changed\certificate issued on 14/02/91 (2 pages)
14 February 1991Company name changed\certificate issued on 14/02/91 (2 pages)
23 October 1987Full accounts made up to 30 September 1986 (7 pages)
23 October 1987Full accounts made up to 30 September 1986 (7 pages)
3 September 1986Company name changed lombard motorvation LIMITED\certificate issued on 03/09/86 (2 pages)
3 September 1986Company name changed lombard motorvation LIMITED\certificate issued on 03/09/86 (2 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
27 February 1986Certificate of incorporation (1 page)
27 February 1986Certificate of incorporation (1 page)