LOTHEX LEASING LIMITED
SURREY

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ

Company number 05342655
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46/48 EAST, STREET, EPSOM, SURREY, KT17 1HQ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of LOTHEX LEASING LIMITED are www.lothexleasing.co.uk, and www.lothex-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lothex Leasing Limited is a Private Limited Company. The company registration number is 05342655. Lothex Leasing Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of Lothex Leasing Limited is Nightingale House 46 48 East Street Epsom Surrey Kt17 1hq. . GORDON, Peter Donald is a Secretary of the company. GORDON, Peter Donald is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAPPLEBECK, John Richard has been resigned. Director TAYLOR, Colin has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
GORDON, Peter Donald
Appointed Date: 26 January 2005

Director
GORDON, Peter Donald
Appointed Date: 26 January 2005
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2005
Appointed Date: 26 January 2005

Director
MAPPLEBECK, John Richard
Resigned: 10 February 2006
Appointed Date: 29 March 2005
82 years old

Director
TAYLOR, Colin
Resigned: 31 March 2009
Appointed Date: 26 January 2005
69 years old

Persons With Significant Control

Gresham Financial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOTHEX LEASING LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 21 more events
27 Apr 2005
Particulars of mortgage/charge
07 Apr 2005
New director appointed
15 Feb 2005
Accounting reference date extended from 31/01/06 to 31/03/06
26 Jan 2005
Secretary resigned
26 Jan 2005
Incorporation

LOTHEX LEASING LIMITED Charges

20 April 2005
Security assignment
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All right title benefit and interest in the collected funds…