Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEX VEHICLE LEASING LIMITED
Company Information for

LEX VEHICLE LEASING LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02952868
Private Limited Company
Liquidation

Company Overview

About Lex Vehicle Leasing Ltd
LEX VEHICLE LEASING LIMITED was founded on 1994-07-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Lex Vehicle Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEX VEHICLE LEASING LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH88
 
Telephone0161 969 0000
 
Filing Information
Company Number 02952868
Company ID Number 02952868
Date formed 1994-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2020-01-12 21:13:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEX VEHICLE LEASING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEX VEHICLE LEASING LIMITED
The following companies were found which have the same name as LEX VEHICLE LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEX VEHICLE LEASING (HOLDINGS) LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1994-07-27

Company Officers of LEX VEHICLE LEASING LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-01-11
ANDREW JOHN HARTLEY
Director 2014-12-16
CAROL ANN PARKES
Director 2009-07-22
TIMOTHY REVELL PORTER
Director 2013-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2006-05-31 2017-01-11
RICK FRANCIS
Director 2009-05-05 2013-06-14
MARTIN KENNETH STAPLES
Director 2011-10-03 2012-09-06
NIGEL CLEATOR STEAD
Director 2009-05-05 2011-06-30
STUART JAMES BALLINGALL
Director 2007-01-15 2009-06-10
LINDSAY JOHN TOWN
Director 2006-05-31 2009-04-07
JONATHAN KIM WALDEN
Director 1999-05-26 2009-03-31
RICK FRANCIS
Director 2002-02-18 2008-01-31
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-30 2006-05-31
PHILIP CHARLES EASTER
Director 2005-06-30 2006-05-31
SIMON CHRISTOPHER MACHELL
Director 2005-06-30 2006-05-31
PATRICK JOSEPH ROBERT SNOWBALL
Director 2005-06-30 2006-05-31
PAMELA MARY COLES
Company Secretary 2000-05-22 2005-06-30
PAMELA MARY COLES
Director 2004-07-02 2005-06-30
PAUL WILLIAM HEWITT
Director 1999-05-07 2003-03-28
ANDREW JOHN HAY
Director 1999-05-07 2002-02-18
MARK LEES YOUNG
Company Secretary 1998-06-26 2000-05-22
ROY ROBSON FEWSTER
Director 1999-05-07 1999-05-26
DAVID ALLISTAIR GALLOWAY
Director 1995-03-01 1999-05-07
PETER ROBERT HARRIS
Director 1994-12-16 1999-05-07
DEBORAH ANN IVES
Company Secretary 1998-12-15 1999-01-29
DEBORAH ANN IVES
Director 1998-12-22 1999-01-29
ALISTAIR JOHN BEESTON
Director 1997-02-07 1998-08-28
JEFFREY JOHNSON
Director 1995-03-01 1998-08-28
ELAINE RICHARDSON
Company Secretary 1997-06-05 1998-06-26
MARK LEES YOUNG
Company Secretary 1994-08-03 1997-06-05
JOHN DOUGLAS PURDY
Director 1995-03-01 1996-12-31
MARK LEES YOUNG
Director 1994-08-03 1995-03-01
CHARLES BRUCE ARTHUR CORMICK
Director 1994-08-03 1994-12-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-07-26 1994-08-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-07-26 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HARTLEY BOS MISTRAL LIMITED Director 2016-08-11 CURRENT 2008-04-09 Liquidation
ANDREW JOHN HARTLEY A.C.L. LIMITED Director 2016-08-11 CURRENT 1962-12-21 Active
ANDREW JOHN HARTLEY ACL AUTOLEASE HOLDINGS LIMITED Director 2016-08-11 CURRENT 1998-11-25 Active
ANDREW JOHN HARTLEY LB MOTORENT LIMITED Director 2015-09-16 CURRENT 1968-10-22 Liquidation
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE LIMITED Director 2015-05-29 CURRENT 1986-02-27 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 2 LIMITED Director 2014-12-16 CURRENT 2003-05-06 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE (CH) LIMITED Director 2014-12-16 CURRENT 1990-08-07 Active
ANDREW JOHN HARTLEY LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2014-12-16 CURRENT 1994-07-27 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE LIMITED Director 2014-12-16 CURRENT 1973-01-12 Active
ANDREW JOHN HARTLEY LEX AUTOLEASE (VC) LIMITED Director 2014-12-16 CURRENT 1979-06-13 Active
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
CAROL ANN PARKES HVF LIMITED Director 2015-09-18 CURRENT 1988-04-04 Active
CAROL ANN PARKES LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
CAROL ANN PARKES AUTOLEASE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1963-07-12 Dissolved 2014-12-02
CAROL ANN PARKES LB AUTOLEASE LIMITED Director 2013-07-26 CURRENT 2000-09-26 Dissolved 2015-03-17
CAROL ANN PARKES LEX AUTOLEASE (VL) LIMITED Director 2013-07-26 CURRENT 1967-07-14 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (FMS) LIMITED Director 2013-07-26 CURRENT 1988-04-19 Liquidation
CAROL ANN PARKES LB MOTORENT LIMITED Director 2013-07-26 CURRENT 1968-10-22 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (SHREWSBURY) LIMITED Director 2013-07-26 CURRENT 1949-10-12 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (VH) LIMITED Director 2012-10-25 CURRENT 1993-08-02 Dissolved 2016-04-04
CAROL ANN PARKES BOS MISTRAL LIMITED Director 2011-04-08 CURRENT 2008-04-09 Liquidation
CAROL ANN PARKES A.C.L. LIMITED Director 2010-11-01 CURRENT 1962-12-21 Active
CAROL ANN PARKES LEX AUTOLEASE (CH) LIMITED Director 2010-11-01 CURRENT 1990-08-07 Active
CAROL ANN PARKES ACL AUTOLEASE HOLDINGS LIMITED Director 2010-11-01 CURRENT 1998-11-25 Active
CAROL ANN PARKES LEX AUTOLEASE LIMITED Director 2010-11-01 CURRENT 1973-01-12 Active
CAROL ANN PARKES LEX AUTOLEASE (VC) LIMITED Director 2010-11-01 CURRENT 1979-06-13 Active
CAROL ANN PARKES HALIFAX VEHICLE LEASING (1998) LIMITED Director 2009-08-19 CURRENT 1998-07-07 Active
CAROL ANN PARKES LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2009-08-10 CURRENT 1994-07-27 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 2 LIMITED Director 2009-07-22 CURRENT 2003-05-06 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE LIMITED Director 2009-07-22 CURRENT 1986-02-27 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 3 LIMITED Director 2009-07-22 CURRENT 2003-09-12 Liquidation
TIMOTHY REVELL PORTER HVF LIMITED Director 2017-05-31 CURRENT 1988-04-04 Active
TIMOTHY REVELL PORTER LEX VEHICLE FINANCE 2 LIMITED Director 2014-12-16 CURRENT 2003-05-06 Liquidation
TIMOTHY REVELL PORTER LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
TIMOTHY REVELL PORTER BOS MISTRAL LIMITED Director 2013-07-01 CURRENT 2008-04-09 Liquidation
TIMOTHY REVELL PORTER LEX AUTOLEASE (FMS) LIMITED Director 2013-07-01 CURRENT 1988-04-19 Liquidation
TIMOTHY REVELL PORTER A.C.L. LIMITED Director 2013-07-01 CURRENT 1962-12-21 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE (CH) LIMITED Director 2013-07-01 CURRENT 1990-08-07 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE CARSELECT LIMITED Director 2013-07-01 CURRENT 1993-08-31 Active
TIMOTHY REVELL PORTER LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 1994-07-27 Liquidation
TIMOTHY REVELL PORTER HALIFAX VEHICLE LEASING (1998) LIMITED Director 2013-07-01 CURRENT 1998-07-07 Active
TIMOTHY REVELL PORTER ACL AUTOLEASE HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-11-25 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE LIMITED Director 2013-07-01 CURRENT 1973-01-12 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE (VC) LIMITED Director 2013-07-01 CURRENT 1979-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Voluntary liquidation Statement of receipts and payments to 2023-09-23
2022-12-23APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2022-12-23DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2021-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-23
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARTLEY
2020-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-23
2020-09-11TM02Termination of appointment of David Dermot Hennessey on 2020-09-08
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN PARKES
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-15AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester Cheshire CH88 3AN
2019-10-15AD02Register inspection address changed to Tower House Charterhall Drive Chester Cheshire CH88 3AN
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-10-09LIQ01Voluntary liquidation declaration of solvency
2019-10-09600Appointment of a voluntary liquidator
2019-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-24
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2019-03-28CH01Director's details changed for Mrs Carol Ann Parkes on 2019-03-26
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REVELL PORTER
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30PSC02Notification of Lex Vehicle Leasing (Holdings) Limited as a person with significant control on 2016-04-06
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-12AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-11
2017-01-12TM02Termination of appointment of Paul Gittins on 2017-01-11
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0126/07/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR ANDREW JOHN HARTLEY
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0126/07/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY REVELL PORTER / 29/01/2014
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21AP01DIRECTOR APPOINTED MR. TIMOTHY REVELL PORTER
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN PARKES / 10/08/2013
2013-07-29AR0126/07/13 FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN PARKES / 19/09/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAPLES
2012-07-30AR0126/07/12 FULL LIST
2011-10-07RES01ADOPT ARTICLES 30/09/2011
2011-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-04AP01DIRECTOR APPOINTED MR MARTIN KENNETH STAPLES
2011-07-26AR0126/07/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEAD
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0126/07/10 FULL LIST
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 20/01/2010
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN PARKES / 24/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLEATOR STEAD / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 09/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-08-05288aDIRECTOR APPOINTED CAROL ANN PARKES
2009-08-04363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-16AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288aDIRECTOR APPOINTED NIGEL CLEATOR STEAD
2009-05-08288aDIRECTOR APPOINTED RICHARD FRANCIS
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY TOWN
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WALDEN
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-21353LOCATION OF REGISTER OF MEMBERS
2006-07-03288aNEW DIRECTOR APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2006-05-17ELRESS369(4) SHT NOTICE MEET 02/05/06
2006-05-17ELRESS80A AUTH TO ALLOT SEC 02/05/06
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEX VEHICLE LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEX VEHICLE LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIXED AND FLOATING SECURITY DOCUMENT 2005-11-03 Satisfied HALIFAX PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-07-27 Satisfied HALIFAX PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
A FIXED AND FLOATING SECURITY DOCUMENT (THE "DEBENTURE") 2001-12-14 Satisfied HALIFAX PLC
DEBENTURE BETWEEN THE COMPANY AND HALIFAX PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) 1999-01-06 Satisfied HALIFAX PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 1998-08-28 Satisfied LOMBARD NORTH CENTRAL PLC
Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2015-05-15Wycombe District CouncilGBP £49,250 Overpayment of Business Rates for 2014
Intangible Assets
Patents
We have not found any records of LEX VEHICLE LEASING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LEX VEHICLE LEASING LIMITED owns 5 domain names.

lex.co.uk   lexinteractive.co.uk   driverdirect.co.uk   lvl.co.uk   lexdev.co.uk  

Trademarks
We have not found any records of LEX VEHICLE LEASING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEX VEHICLE LEASING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2013-7 GBP £690
Cornwall Council 2013-5 GBP £422
Wokingham Council 2013-5 GBP £399
Wokingham Council 2013-3 GBP £399
Wokingham Council 2013-2 GBP £399
Rugby Borough Council 2011-11 GBP £-2,785 Balance Sheet
Rugby Borough Council 2011-10 GBP £3,274 Balance Sheet
Rugby Borough Council 2011-9 GBP £6,468 Balance Sheet
Rugby Borough Council 2011-8 GBP £2,814 Balance Sheet
Manchester City Council 2011-4 GBP £8,471 Vehicle Hire Costs
SUNDERLAND CITY COUNCIL 2011-2 GBP £2,312 TRANSPORT COSTS
SUNDERLAND CITY COUNCIL 2010-12 GBP £-7,276 CONTRACT HIRE/OPERAT LEASE
Rugby Borough Council 2010-10 GBP £977 Balance Sheet
Rugby Borough Council 2010-8 GBP £2,785 Balance Sheet
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £10,694 Car Leasing Business Rentals
Rugby Borough Council 2010-7 GBP £2,785 Balance Sheet
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £2,707
Rugby Borough Council 2010-6 GBP £542 Balance Sheet
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £6,428 Car Leasing Business Rentals
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £1,434 Car Leasing Business Rentals

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEX VEHICLE LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEX VEHICLE LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEX VEHICLE LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.