LEX AUTOLEASE LIMITED -


Company Profile Company Filings

Overview

LEX AUTOLEASE LIMITED is a Private Limited Company from and has the status: Active.
LEX AUTOLEASE LIMITED was incorporated 51 years ago on 12/01/1973 and has the registered number: 01090741. The accounts status is FULL and accounts are next due on 30/09/2024.

LEX AUTOLEASE LIMITED -

This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

25 GRESHAM STREET
EC2V 7HN

This Company Originates in : United Kingdom
Previous trading names include:
LLOYDS TSB AUTOLEASE LIMITED (until 06/10/2009)

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANISH BIPIN AMBANI Jan 1977 British Director 2023-03-08 CURRENT
MR GREGORY DAVID GOULD May 1969 British Director 2022-02-10 CURRENT
MR JAMES MCCAFFREY Jun 1970 British Director 2019-12-09 CURRENT
MS KIM MORRIS Jun 1975 British Director 2021-08-06 CURRENT
MR. NICHOLAS ANDREW WILLIAMS Jun 1974 British Director 2022-10-29 CURRENT
MR PAUL GITTINS Secretary 2024-01-19 CURRENT
BRITAX INTERNATIONAL SERVICES LIMITED Corporate Secretary RESIGNED
SIMON JOHN RICHMOND Sep 1956 British Director 1998-08-20 UNTIL 2000-09-13 RESIGNED
MR DAVID KEITH POTTS May 1951 British Director 2000-08-31 UNTIL 2007-09-28 RESIGNED
STANLEY GEORGE THOMPSON Jan 1940 British Director 1996-07-25 UNTIL 1997-04-04 RESIGNED
DR JAKOB PFAUDLER Feb 1972 Austrian Director 2012-11-21 UNTIL 2015-08-10 RESIGNED
ANDREW CHARLES PETTY Aug 1956 British Director 2000-02-29 UNTIL 2000-09-13 RESIGNED
MR ISRAEL SANTOS PEREZ Mar 1972 Spanish Director 2019-12-09 UNTIL 2023-02-24 RESIGNED
MRS CAROL ANN PARKES Jan 1966 British Director 2010-11-01 UNTIL 2019-11-22 RESIGNED
MR DAVID JAMES STANLEY OLDFIELD Sep 1962 British Director 2006-12-19 UNTIL 2012-11-21 RESIGNED
MR RAYMOND JOHN HILDRETH MILNE Nov 1959 British Director 2019-12-09 UNTIL 2021-03-14 RESIGNED
RICHARD EGERTON CHRISTOPHER MARTON Nov 1940 British Director 1993-05-10 UNTIL 1998-08-20 RESIGNED
MR ADRIAN PATRICK WHITE Feb 1967 British Director 2008-04-30 UNTIL 2011-09-19 RESIGNED
MR ANDREW JOHN HARTLEY Mar 1969 British Director 2014-12-16 UNTIL 2019-11-22 RESIGNED
MS ALLISON JANE CURRIE Secretary 2012-03-06 UNTIL 2012-07-06 RESIGNED
MR TIM REVELL PORTER Jun 1965 British Director 2013-07-01 UNTIL 2018-10-19 RESIGNED
MISS DEBORAH ANN SAUNDERS Jan 1960 Secretary 2001-05-29 UNTIL 2010-01-06 RESIGNED
DAVID JOHN PRICE British Secretary 1998-08-20 UNTIL 2001-01-15 RESIGNED
MR DAVID DERMOT HENNESSEY Secretary 2017-01-11 UNTIL 2024-01-08 RESIGNED
MR PAUL GITTINS Secretary 2013-07-01 UNTIL 2017-01-11 RESIGNED
PAULA FRAIN Jan 1967 Secretary 2001-01-15 UNTIL 2001-05-16 RESIGNED
JOHN HAYNES Jun 1947 British Director 1996-07-25 UNTIL 1999-08-02 RESIGNED
MR ANTHONY GUEST Mar 1956 British Director 1996-07-25 UNTIL 2000-03-10 RESIGNED
DAVID STEWART GOW Sep 1950 Director 2000-03-16 UNTIL 2000-12-21 RESIGNED
JOHN MICHAEL GIVEN May 1956 British Director 1996-07-25 UNTIL 2000-09-13 RESIGNED
MR RICK FRANCIS Feb 1961 British Director 2011-07-26 UNTIL 2013-06-14 RESIGNED
MR ANTHONY DAVID DAWSON Nov 1935 British Director RESIGNED
MR JOHN LEWIS DAVIES Jan 1949 British Director 1998-08-20 UNTIL 1999-05-25 RESIGNED
MR JOHN LEWIS DAVIES Jan 1949 British Director 2000-08-31 UNTIL 2006-12-18 RESIGNED
MR THOMAS CHARLES CANNON Sep 1928 British Director RESIGNED
BRENDAN PATRICK PAUL BLAKE Apr 1947 British Director 1998-08-20 UNTIL 2000-01-16 RESIGNED
MR TIMOTHY MARK BLACKWELL Apr 1969 British Director 2007-09-28 UNTIL 2010-11-01 RESIGNED
MR NIGEL CLEATOR STEAD Jun 1949 British Director 2000-08-31 UNTIL 2011-06-30 RESIGNED
MR RICHARD ANDREW JONES Jul 1972 British Director 2019-08-05 UNTIL 2022-10-28 RESIGNED
KENNETH BARRY HALL Jul 1941 British Director 1996-07-25 UNTIL 2000-03-10 RESIGNED
MICHAEL PETER KILBEE Apr 1947 British Director 2000-08-31 UNTIL 2008-04-30 RESIGNED
MR JOHN BERNARD TUSTAIN Jan 1945 British Director 1996-07-25 UNTIL 1997-04-04 RESIGNED
PETER TURNBULL Apr 1946 British Director 1995-10-31 UNTIL 1997-07-01 RESIGNED
ANTHONY MARTIN TUCKER Nov 1942 British Director 1996-07-25 UNTIL 2000-03-10 RESIGNED
COLIN RHODES THORNTON Nov 1950 British Director 2000-03-16 UNTIL 2000-09-13 RESIGNED
MR RAYMOND THORNE Feb 1942 British Director 1997-07-01 UNTIL 1998-08-20 RESIGNED
TREVOR JOHN JONES May 1944 British Director 1996-07-25 UNTIL 1997-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Acl Autolease Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACK HORSE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
A.C.L. LIMITED Active DORMANT 99999 - Dormant Company
LB MOTORENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BANK OF WALES LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LEX AUTOLEASE (VC) LIMITED Active DORMANT 99999 - Dormant Company
AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED WEST YORKSHIRE Active FULL 64999 - Financial intermediation not elsewhere classified
LEX VEHICLE FINANCE LIMITED LONDON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
LEX AUTOLEASE (CH) LIMITED Active DORMANT 99999 - Dormant Company
MBNA LIMITED CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
LEX AUTOLEASE CARSELECT LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
LEX VEHICLE LEASING LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
LEX VEHICLE LEASING (HOLDINGS) LIMITED LONDON ... FULL 70100 - Activities of head offices
LOANS.CO.UK LIMITED CHESTER UNITED KINGDOM Active FULL 74990 - Non-trading company
HOME SHOPPING PERSONAL FINANCE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BOS PERSONAL LENDING LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
ACL AUTOLEASE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
LEX VEHICLE FINANCE 2 LIMITED LONDON Dissolved... FULL 77110 - Renting and leasing of cars and light motor vehicles
LEX VEHICLE FINANCE 3 LIMITED LONDON Dissolved... FULL 77110 - Renting and leasing of cars and light motor vehicles
BOS MISTRAL LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.C.L. LIMITED Active DORMANT 99999 - Dormant Company
ST. MARY'S COURT INVESTMENTS Active DORMANT 99999 - Dormant Company
BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
AMBERDATE LIMITED Active DORMANT 99999 - Dormant Company
TRANQUILLITY LEASING LIMITED LONDON Active FULL 74990 - Non-trading company
ACL AUTOLEASE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BARENTS LEASING LIMITED LONDON Active FULL 64910 - Financial leasing
SEASPIRIT LEASING LIMITED LONDON Active FULL 74990 - Non-trading company
CITRA LIVING PROPERTIES (NO.2) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
HOUSING GROWTH PARTNERSHIP GP LLP LONDON UNITED KINGDOM Active FULL None Supplied