Company NameLease Vehicle Solutions Limited
DirectorsAndrew Lindsay and Mark Terence Robinson
Company StatusActive
Company Number03592202
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Previous NamesLondon Van Sales Limited and LVS Leasing Limited

Business Activity

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

Directors

Secretary NameKaty Sewell
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C1 Lea Road Trading Estate
Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Andrew Lindsay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(3 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Lea Road Trading Estate
Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Mark Terence Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Lea Road Trading Estate
Lea Road
Waltham Abbey
EN9 1AS
Director NameKenneth Benest Lindsay
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleConsultant
Correspondence Address12 Fairfield
81 Oakleigh Park North
London
N20 9AW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit C1 Lea Road Trading Estate
Lea Road
Waltham Abbey
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kenneth Benest Lindsay
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
4 August 2023Confirmation statement made on 3 July 2023 with updates (3 pages)
5 April 2023Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page)
10 February 2023Company name changed lvs leasing LIMITED\certificate issued on 10/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
(3 pages)
12 August 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
12 August 2022Notification of Mark Terence Robinson as a person with significant control on 10 August 2022 (2 pages)
11 August 2022Appointment of Mr Mark Terence Robinson as a director on 10 August 2022 (2 pages)
11 August 2022Change of details for Mr Andrew Lindsay as a person with significant control on 22 November 2021 (2 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
(3 pages)
27 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
7 June 2018Director's details changed for Mr Andrew Lindsay on 16 March 2017 (2 pages)
5 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 March 2017Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Unit C1 Lea Road Trading Estate Lea Road Waltham Abbey EN9 1AS on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Unit C1 Lea Road Trading Estate Lea Road Waltham Abbey EN9 1AS on 16 March 2017 (1 page)
13 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
20 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 July 2010Director's details changed for Andrew Lindsay on 2 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Katy Sewell on 2 July 2010 (1 page)
6 July 2010Director's details changed for Andrew Lindsay on 2 July 2010 (2 pages)
6 July 2010Secretary's details changed for Katy Sewell on 2 July 2010 (1 page)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Katy Sewell on 2 July 2010 (1 page)
6 July 2010Director's details changed for Andrew Lindsay on 2 July 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 July 2009Return made up to 03/07/09; full list of members (3 pages)
20 July 2009Return made up to 03/07/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 July 2008Return made up to 03/07/08; full list of members (3 pages)
21 July 2008Return made up to 03/07/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
28 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 July 2007Return made up to 03/07/07; full list of members (2 pages)
3 July 2007Return made up to 03/07/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 August 2006Return made up to 03/07/06; full list of members (2 pages)
1 August 2006Return made up to 03/07/06; full list of members (2 pages)
3 August 2005Return made up to 03/07/05; full list of members (2 pages)
3 August 2005Return made up to 03/07/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 August 2003Return made up to 03/07/03; full list of members (6 pages)
26 August 2003Return made up to 03/07/03; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 September 2002Return made up to 03/07/02; full list of members (6 pages)
6 September 2002Return made up to 03/07/02; full list of members (6 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 July 2000Return made up to 03/07/00; full list of members (6 pages)
19 July 2000Return made up to 03/07/00; full list of members (6 pages)
14 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
14 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 03/07/99; full list of members (6 pages)
25 August 1999Return made up to 03/07/99; full list of members (6 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 152 city road london EC1V 2NX (1 page)
17 June 1999Registered office changed on 17/06/99 from: 152 city road london EC1V 2NX (1 page)
17 June 1999New secretary appointed (2 pages)