ANGEL LOCOMOTIVE LEASING LIMITED

Register to unlock more data on OkredoRegister

ANGEL LOCOMOTIVE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581554

Incorporation date

15/06/1998

Size

Dormant

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon19/03/2024
Director's details changed for Mr David Michael Jordan on 2024-03-05
dot icon19/03/2024
Director's details changed for Mr Malcolm Brown on 2024-03-05
dot icon19/03/2024
Director's details changed for Mr Matthew James Prosser on 2024-03-05
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon24/01/2023
Termination of appointment of Alan Lowe as a secretary on 2023-01-17
dot icon24/01/2023
Appointment of Mrs Claire Garcia as a secretary on 2023-01-17
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Appointment of Mr Alan Lowe as a secretary on 2022-06-21
dot icon22/06/2022
Termination of appointment of Nesha Holas as a secretary on 2022-06-21
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/10/2020
Notification of Angel Trains Ltd as a person with significant control on 2017-06-26
dot icon29/10/2020
Withdrawal of a person with significant control statement on 2020-10-29
dot icon01/09/2020
Termination of appointment of Kevin George Tribley as a director on 2020-09-01
dot icon13/07/2020
Appointment of Mr Malcolm Brown as a director on 2020-07-13
dot icon05/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon29/07/2019
Appointment of Mr Matthew James Prosser as a director on 2019-07-23
dot icon29/07/2019
Termination of appointment of Mark Andrew Hicks as a director on 2019-07-23
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon06/12/2018
Director's details changed for Mr Kevin George Tribley on 2018-11-30
dot icon03/08/2018
Appointment of Mr David Michael Jordan as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Malcolm Brown as a director on 2018-07-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Appointment of Mrs Nesha Holas as a secretary on 2017-09-25
dot icon04/10/2017
Termination of appointment of Alan Lowe as a secretary on 2017-09-25
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Secretary's details changed for Alan Lowe on 2017-03-03
dot icon31/10/2016
Termination of appointment of Claire Smith as a secretary on 2016-10-18
dot icon31/10/2016
Appointment of Alan Lowe as a secretary on 2016-10-18
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon28/10/2015
Satisfaction of charge 1 in full
dot icon28/10/2015
Satisfaction of charge 2 in full
dot icon17/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon03/11/2014
Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 2014-11-03
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Director's details changed for Mr Alan Edward Lowe on 2014-04-25
dot icon24/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon05/07/2012
Termination of appointment of George Lynn as a director
dot icon21/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/05/2012
Appointment of Mr Alan Edward Lowe as a director
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Director's details changed for Mr Malcolm Brown on 2011-11-08
dot icon30/06/2011
Director's details changed for Mr Kevin George Tribley on 2011-06-17
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Mr Mark Andrew Hicks as a director
dot icon05/04/2011
Termination of appointment of Timothy Dugher as a director
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/02/2011
Full accounts made up to 2010-05-31
dot icon23/12/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon09/07/2010
Resolutions
dot icon30/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon09/11/2009
Secretary's details changed for Miss Claire Smith on 2009-10-29
dot icon05/08/2009
Director appointed mr timothy richard dugher
dot icon05/08/2009
Appointment terminated director robert verrion
dot icon05/08/2009
Director appointed mr malcolm brown
dot icon07/07/2009
Return made up to 15/06/09; full list of members
dot icon29/06/2009
Director appointed mr kevin george tribley
dot icon26/06/2009
Secretary appointed miss claire smith
dot icon26/06/2009
Appointment terminated director louise oddy
dot icon26/06/2009
Appointment terminated secretary louise oddy
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon02/02/2009
Auditor's resignation
dot icon28/10/2008
Resolutions
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/08/2008
Appointment terminated director haydn abbott
dot icon07/08/2008
Director appointed mr robert edward verrion
dot icon08/07/2008
Accounting reference date shortened from 31/12/2008 to 31/05/2008
dot icon26/06/2008
Return made up to 15/06/08; full list of members
dot icon29/05/2008
Declaration of assistance for shares acquisition
dot icon29/05/2008
Resolutions
dot icon29/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Memorandum and Articles of Association
dot icon15/05/2008
Resolutions
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon10/10/2007
Miscellaneous
dot icon25/06/2007
Return made up to 15/06/07; full list of members
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 15/06/06; full list of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH
dot icon02/11/2005
Secretary's particulars changed;director's particulars changed
dot icon11/07/2005
Return made up to 15/06/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 15/06/04; full list of members
dot icon10/07/2003
Return made up to 15/06/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon16/07/2002
Return made up to 15/06/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon10/09/2001
Director's particulars changed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon20/07/2001
Director's particulars changed
dot icon10/07/2001
Return made up to 15/06/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon30/08/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon26/06/2000
Return made up to 15/06/00; full list of members
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon13/04/2000
Auditor's resignation
dot icon21/12/1999
Full accounts made up to 1999-09-30
dot icon06/12/1999
New director appointed
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon12/07/1999
Return made up to 15/06/99; full list of members
dot icon23/06/1999
Director resigned
dot icon09/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon08/07/1998
Secretary resigned;director resigned
dot icon08/07/1998
Director resigned
dot icon03/07/1998
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon03/07/1998
New director appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
New secretary appointed;new director appointed
dot icon03/07/1998
Memorandum and Articles of Association
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Registered office changed on 03/07/98 from: kempson house po box 570 camomile street london EC3A 7AN
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon02/07/1998
Secretary resigned;director resigned
dot icon02/07/1998
Director resigned
dot icon30/06/1998
Certificate of change of name
dot icon15/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vale, John
Director
07/08/1998 - 21/08/2001
12
Prideaux, John Denys Charles Anstice, Dr
Director
07/08/1998 - 21/08/2001
28
Abbott, Haydn Turner
Director
17/11/1999 - 05/08/2008
43
Verrion, Robert Edward
Director
05/08/2008 - 04/08/2009
38
Dugher, Tim Richard
Director
03/08/2009 - 31/03/2011
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL LOCOMOTIVE LEASING LIMITED

ANGEL LOCOMOTIVE LEASING LIMITED is an(a) Active company incorporated on 15/06/1998 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL LOCOMOTIVE LEASING LIMITED?

toggle

ANGEL LOCOMOTIVE LEASING LIMITED is currently Active. It was registered on 15/06/1998 .

Where is ANGEL LOCOMOTIVE LEASING LIMITED located?

toggle

ANGEL LOCOMOTIVE LEASING LIMITED is registered at 123 Victoria Street, London SW1E 6DE.

What does ANGEL LOCOMOTIVE LEASING LIMITED do?

toggle

ANGEL LOCOMOTIVE LEASING LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ANGEL LOCOMOTIVE LEASING LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a dormant company made up to 2024-12-31.