Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lex Autolease (FMS) Limited
Lex Autolease (FMS) Limited is a dissolved company incorporated on 19 April 1988 with the registered office located in London, Greater London. Lex Autolease (FMS) Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 January 2019
(6 years ago)
Was
30 years old
at the time of dissolution
Following
liquidation
Company No
02245811
Private limited company
Age
37 years
Incorporated
19 April 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lex Autolease (FMS) Limited
Contact
Address
1 More London Place
London
SE1 2AF
Same address for the past
8 years
Companies in SE1 2AF
Telephone
Unreported
Email
Available in Endole App
Website
Lloydstsbautolease.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mrs Carol ANN Parkes
Director • Finance Director • British • Lives in UK • Born in Jan 1966
Lloyds Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank (Colonial & Foreign) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Ranelagh Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank S.F. Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank (I.D.) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
A.C.L. Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Alex. Lawrie Receivables Financing Limited
Lloyds Secretaries Limited is a mutual person.
Active
Bank Of Wales Limited
Lloyds Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£290K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£290K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 31 Jan 2019
Timothy Revell Porter Resigned
6 Years Ago on 9 Oct 2018
Registered Address Changed
8 Years Ago on 23 Jan 2017
Inspection Address Changed
8 Years Ago on 22 Jan 2017
Registers Moved To Inspection Address
8 Years Ago on 22 Jan 2017
Voluntary Liquidator Appointed
8 Years Ago on 17 Jan 2017
Declaration of Solvency
8 Years Ago on 17 Jan 2017
Dormant Accounts Submitted
9 Years Ago on 13 Jun 2016
Confirmation Submitted
9 Years Ago on 31 May 2016
Dormant Accounts Submitted
10 Years Ago on 23 Jun 2015
Get Alerts
Get Credit Report
Discover Lex Autolease (FMS) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 31 Jan 2019
Return of final meeting in a members' voluntary winding up
Submitted on 31 Oct 2018
Termination of appointment of Timothy Revell Porter as a director on 9 October 2018
Submitted on 17 Oct 2018
Liquidators' statement of receipts and payments to 28 December 2017
Submitted on 7 Mar 2018
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017
Submitted on 23 Jan 2017
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
Submitted on 22 Jan 2017
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
Submitted on 22 Jan 2017
Declaration of solvency
Submitted on 17 Jan 2017
Appointment of a voluntary liquidator
Submitted on 17 Jan 2017
Resolutions
Submitted on 17 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs