Lex Autolease (vc) Limited


Lex Autolease (vc) started in year 1979 as Private Limited Company with registration number 01428787. The Lex Autolease (vc) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN. Since 2013/09/23 Lex Autolease (vc) Limited is no longer carrying the name Lloyds Tsb Autolease (vc).

The firm has 2 directors, namely Nicholas W., Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 18 March 2020 and Nicholas W. has been with the company for the least time - from 6 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lex Autolease (vc) Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01428787
Date of Incorporation Wed, 13th Jun 1979
Industry Dormant Company
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Nicholas W.

Position: Director

Appointed: 06 November 2022

Simon C.

Position: Director

Appointed: 18 March 2020

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 10 April 2019

Margaret S.

Position: Secretary

Resigned: 23 March 1994

Richard J.

Position: Director

Appointed: 16 April 2019

Resigned: 28 October 2022

David H.

Position: Secretary

Appointed: 11 January 2017

Resigned: 10 April 2019

Andrew H.

Position: Director

Appointed: 16 December 2014

Resigned: 04 August 2021

Paul G.

Position: Secretary

Appointed: 01 July 2013

Resigned: 11 January 2017

Tim P.

Position: Director

Appointed: 01 July 2013

Resigned: 19 October 2018

Allison C.

Position: Secretary

Appointed: 06 March 2012

Resigned: 06 July 2012

Rick F.

Position: Director

Appointed: 01 September 2011

Resigned: 14 June 2013

Carol P.

Position: Director

Appointed: 01 November 2010

Resigned: 26 February 2020

Adrian W.

Position: Director

Appointed: 30 April 2008

Resigned: 19 September 2011

Timothy B.

Position: Director

Appointed: 28 September 2007

Resigned: 01 November 2010

Nigel S.

Position: Director

Appointed: 17 April 2002

Resigned: 02 January 2003

Deborah S.

Position: Secretary

Appointed: 17 April 2002

Resigned: 06 January 2010

David P.

Position: Director

Appointed: 17 April 2002

Resigned: 28 September 2007

Michael K.

Position: Director

Appointed: 17 April 2002

Resigned: 30 April 2008

John D.

Position: Director

Appointed: 17 April 2002

Resigned: 18 December 2006

Gary H.

Position: Director

Appointed: 21 January 2002

Resigned: 17 April 2002

Shashin P.

Position: Director

Appointed: 21 January 2002

Resigned: 17 April 2002

James S.

Position: Director

Appointed: 21 January 2002

Resigned: 02 July 2002

David S.

Position: Director

Appointed: 01 December 2000

Resigned: 30 September 2001

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 16 October 2000

Resigned: 17 April 2002

Michael F.

Position: Secretary

Appointed: 14 November 1996

Resigned: 16 October 2000

Michael B.

Position: Director

Appointed: 12 August 1996

Resigned: 30 January 1998

Philip G.

Position: Director

Appointed: 12 August 1996

Resigned: 20 February 2002

John S.

Position: Director

Appointed: 12 August 1996

Resigned: 01 April 2000

Martin S.

Position: Director

Appointed: 12 August 1996

Resigned: 22 October 1998

Michael P.

Position: Director

Appointed: 27 June 1994

Resigned: 30 December 2002

Michael P.

Position: Secretary

Appointed: 23 March 1994

Resigned: 14 November 1996

William T.

Position: Director

Appointed: 15 July 1991

Resigned: 12 August 1996

Michael S.

Position: Director

Appointed: 15 July 1991

Resigned: 12 August 1996

Dennis S.

Position: Director

Appointed: 15 July 1991

Resigned: 29 August 2001

Margaret S.

Position: Director

Appointed: 15 July 1991

Resigned: 12 August 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Acl Autolease Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Acl Autolease Holdings Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03674114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lloyds Tsb Autolease (vc) September 23, 2013
First National Vehicle Contracts July 29, 2002
Elton Vehicle Contracts August 11, 1997
Elton Financial Services March 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 28th, November 2022
Free Download (4 pages)

Company search

Advertisements