Company NameLex Autolease Carselect Limited
DirectorsSimon John Caddick and Nicholas Andrew Williams
Company StatusActive
Company Number02849105
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 7 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon John Caddick
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(26 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Nicholas Andrew Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Secretary NameMr Paul Gittins
StatusCurrent
Appointed18 January 2024(30 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 1999)
RoleManaging Director Spv Manageme
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 1997)
RoleDirector Of Trust Corporation
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Secretary NameDavid Stewart Gow
NationalityBritish
StatusResigned
Appointed29 September 1993(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 1995)
RoleGroup Finance Controler Of Cha
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameWilliam Norman Davies
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 August 1995)
RoleDeputy Chief Accountant Charte
Country of ResidenceWales
Correspondence Address1 Maple Tree Close
Radyr
Cardiff
South Glamorgan
CF4 8RU
Wales
Secretary NameWilliam Norman Davies
NationalityBritish
StatusResigned
Appointed08 February 1995(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 August 1995)
RoleDeputy Chief Accountant Charte
Country of ResidenceWales
Correspondence Address1 Maple Tree Close
Radyr
Cardiff
South Glamorgan
CF4 8RU
Wales
Director NameChristopher Wills Beazley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1999)
RoleChief Accountant
Correspondence Address38 Mount Way
Chepstow
Gwent
NP16 5NF
Wales
Secretary NameChristopher Wills Beazley
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1999)
RoleChief Accountant
Correspondence Address38 Mount Way
Chepstow
Gwent
NP16 5NF
Wales
Director NameVal Hand
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(1 year, 11 months after company formation)
Appointment Duration1 week (resigned 18 August 1995)
RoleSecretary
Correspondence Address191 Leighton Avenue
Leigh On Sea
Essex
SS9 1PX
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameBrendan Patrick Paul Blake
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 2000)
RoleCompany Director
Correspondence AddressWoodlands House Devauden Road
St Arvens
Chepstow
Gwent
NP6 6EZ
Wales
Director NamePhilip John Stones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2000)
RoleCompany Director
Correspondence Address5 Centurions Court
Caerwent
Caldicot
Gwent
NP26 5FG
Wales
Secretary NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2000)
RoleGroup Finance Contro
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NamePaul Anthony Barry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(6 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 September 2000)
RoleCompany Director
Correspondence Address5 Cornflower Close
Lisvane
Cardiff
South Glamorgan
CF14 0BD
Wales
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(7 years after company formation)
Appointment Duration7 years (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed15 January 2001(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2010)
RoleSecretary
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(13 years, 3 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(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed12 March 2012(18 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(19 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameMr Paul Gittins
StatusResigned
Appointed29 June 2013(19 years, 10 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 Tim Revell Porter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(19 years, 10 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
Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(21 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 February 2020)
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
StatusResigned
Appointed19 December 2014(21 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(21 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed11 January 2017(23 years, 4 months 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(25 years, 11 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
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameSPV Management Limited (Corporation)
StatusResigned
Appointed28 May 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 1999)
Correspondence Address78 Cannon Street
London
EC4P 5LN

Contact

Websitecarselect.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

100 at £1Acl Autolease Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,454,000
Cash£15,000
Current Liabilities£2,507,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

19 September 2017Full accounts made up to 31 December 2016 (19 pages)
8 June 2017Confirmation statement made on 6 June 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)
24 June 2016Full accounts made up to 31 December 2015 (20 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
19 April 2016Termination of appointment of Philip Robert Grant as a director on 19 April 2016 (1 page)
20 August 2015Appointment of Mr Philip Robert Grant as a director on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of Christopher Sutton as a director on 11 August 2015 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (22 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
22 December 2014Appointment of Mrs Carol Ann Parkes as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Andrew John Hartley as a director on 19 December 2014 (2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
19 June 2014Full accounts made up to 31 December 2013 (23 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
23 September 2013Company name changed lloyds tsb carselect LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 September 2013Statement of company's objects (2 pages)
16 August 2013Full accounts made up to 31 December 2012 (22 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)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Mr Richard Francis as a director (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (24 pages)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (22 pages)
29 June 2011Termination of appointment of Timothy Blackwell as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
27 June 2011Termination of appointment of a director (1 page)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White 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 Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 August 2009Full accounts made up to 31 December 2008 (23 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
12 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
31 July 2007Full accounts made up to 31 December 2006 (21 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
15 January 2007New director appointed (2 pages)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (22 pages)
15 June 2006Return made up to 06/06/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Return made up to 06/06/05; full list of members (6 pages)
3 March 2005Director'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)
18 June 2004Return made up to 06/06/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
7 January 2004Full accounts made up to 31 December 2002 (11 pages)
13 June 2003Return made up to 06/06/03; full list of members (6 pages)
1 May 2003Company name changed lloyds tsb motordirect LIMITED\certificate issued on 01/05/03 (2 pages)
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)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
17 June 2002Return made up to 06/06/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001Location of register of members (1 page)
13 June 2001Return made up to 06/06/01; full list of members (6 pages)
21 May 2001Registered office changed on 21/05/01 from: 71 lombard street london EC3P 3BS (1 page)
19 April 2001Registered office changed on 19/04/01 from: burgess house 1270 coventry road yardley birmingham west midlands B25 8BQ (1 page)
22 February 2001Memorandum and Articles of Association (7 pages)
9 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
25 January 2001Company name changed nimbus corp (uk) LIMITED\certificate issued on 25/01/01 (2 pages)
15 January 2001Director resigned (1 page)
13 December 2000Auditor's resignation (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 September 2000New director appointed (3 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (4 pages)
7 September 2000Auditor's resignation (2 pages)
8 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1999Registered office changed on 13/10/99 from: 24-26 newport road cardiff CF2 1SR (1 page)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999New director appointed (3 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 October 1999New director appointed (4 pages)
25 August 1999Company name changed cars trustee (uk) no. 3 LIMITED\certificate issued on 26/08/99 (2 pages)
21 June 1999Return made up to 06/06/99; no change of members (6 pages)
7 June 1999Accounting reference date extended from 27/11/99 to 31/12/99 (1 page)
22 February 1999New director appointed (3 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
20 January 1999Full accounts made up to 27 November 1998 (8 pages)
19 January 1999Accounting reference date shortened from 27/02/99 to 27/11/98 (1 page)
28 August 1998Full accounts made up to 27 February 1998 (8 pages)
10 July 1998Accounting reference date shortened from 23/05/98 to 27/02/98 (1 page)
26 June 1998Return made up to 06/06/98; no change of members (14 pages)
28 November 1997Full accounts made up to 27 May 1997 (8 pages)
27 July 1997Accounting reference date shortened from 23/08/97 to 23/05/97 (1 page)
16 June 1997Return made up to 06/06/97; full list of members (13 pages)
9 June 1997New secretary appointed (8 pages)
9 June 1997Director resigned (1 page)
11 February 1997Full accounts made up to 23 August 1996 (8 pages)
17 December 1996Auditor's resignation (1 page)
9 September 1996Full accounts made up to 23 February 1996 (8 pages)
23 June 1996Accounting reference date shortened from 23/02/97 to 23/08/96 (1 page)
16 June 1996Return made up to 06/06/96; no change of members (10 pages)
1 September 1995Director resigned (2 pages)
1 September 1995New director appointed (2 pages)
18 July 1995Full accounts made up to 23 February 1995 (10 pages)
28 June 1995Return made up to 06/06/95; no change of members (10 pages)
14 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 September 1993Company name changed trushelfco (no. 1924) LIMITED\certificate issued on 28/09/93 (2 pages)
31 August 1993Incorporation (18 pages)