LONDON RAIL LEASING LIMITED

Register to unlock more data on OkredoRegister

LONDON RAIL LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10028888

Incorporation date

26/02/2016

Size

Full

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2016)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon25/06/2025
Appointment of Mr David Gerald Harris as a director on 2025-06-16
dot icon23/05/2025
Termination of appointment of Emma-Marie Mayes as a director on 2025-05-21
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Smbc Leasing (Uk) Limited as a secretary on 2024-09-10
dot icon10/09/2024
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 123 Victoria Street London SW1E 6DE on 2024-09-10
dot icon10/09/2024
Change of details for Mithras Rail Holdings Limited as a person with significant control on 2024-09-10
dot icon16/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon25/03/2024
Appointment of Mr Omar Razaq as a director on 2024-03-14
dot icon25/03/2024
Appointment of Mr Andrew Kleczkowski as a director on 2024-03-14
dot icon18/03/2024
Registration of charge 100288880010, created on 2024-03-14
dot icon14/03/2024
Cessation of Smbc Leasing (Uk) Limited as a person with significant control on 2024-03-13
dot icon14/03/2024
Notification of Mithras Rail Holdings Limited as a person with significant control on 2024-03-13
dot icon12/02/2024
Termination of appointment of Naoyuki Ichikawa as a director on 2024-01-30
dot icon02/11/2023
Full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon30/03/2023
Secretary's details changed for Smbc Leasing (Uk) Limited on 2023-03-30
dot icon20/03/2023
Director's details changed for Mr Lawrence James Butcher on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Antony Edward Mitton on 2023-03-20
dot icon08/11/2022
Full accounts made up to 2022-03-31
dot icon01/09/2022
Termination of appointment of Mark Jeremy Rutherford as a director on 2022-08-26
dot icon01/09/2022
Appointment of Mr Naoyuki Ichikawa as a director on 2022-08-26
dot icon20/07/2022
Director's details changed for Mr Mark Jeremy Rutherford on 2022-05-13
dot icon17/05/2022
Change of details for Smbc Leasing (Uk) Limited as a person with significant control on 2022-05-13
dot icon13/05/2022
Registered office address changed from 99 Queen Victoria Street London EC4V 4EH United Kingdom to 100 Liverpool Street London EC2M 2AT on 2022-05-13
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon04/11/2021
Notification of Lombard North Central Public Limited Company as a person with significant control on 2021-11-01
dot icon20/10/2021
Full accounts made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon23/02/2021
Termination of appointment of Alan Piers Johnson as a director on 2021-02-22
dot icon07/10/2020
Full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon14/01/2020
Termination of appointment of Joseph David Taylor as a director on 2020-01-13
dot icon17/12/2019
Termination of appointment of David Gerald Harris as a director on 2019-12-12
dot icon12/12/2019
Appointment of Mrs Emma-Marie Mayes as a director on 2019-12-11
dot icon12/10/2019
Full accounts made up to 2019-03-31
dot icon25/07/2019
Notification of Smbc Leasing (Uk) Limited as a person with significant control on 2019-07-03
dot icon24/07/2019
Withdrawal of a person with significant control statement on 2019-07-24
dot icon28/06/2019
Termination of appointment of David Allen Ward as a director on 2019-06-01
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon27/06/2018
Termination of appointment of Nobuhiro Morita as a director on 2018-04-30
dot icon21/05/2018
Appointment of Ian Andrew Ellis as a director on 2018-03-06
dot icon17/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon11/04/2018
Termination of appointment of Emma-Marie Mayes as a director on 2018-03-06
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon27/09/2017
Termination of appointment of Neil Jason Mcdaid as a director on 2017-09-20
dot icon20/09/2017
Appointment of Mr David Gerald Harris as a director on 2017-09-20
dot icon20/09/2017
Appointment of Mrs Emma-Marie Mayes as a director on 2017-09-20
dot icon20/09/2017
Appointment of Mr Joseph Taylor as a director on 2017-09-20
dot icon07/09/2017
Termination of appointment of Shane Wayne Thomas as a director on 2017-07-30
dot icon26/05/2017
Director's details changed for Mr Nobuhiro Morita on 2016-07-29
dot icon25/05/2017
Appointment of Mr Neil Jason Mcdaid as a director on 2017-04-18
dot icon27/04/2017
Director's details changed for Mr Mark Jeremy Rutherford on 2017-03-10
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon19/04/2017
Termination of appointment of a director
dot icon16/09/2016
Appointment of Shane Wayne Thomas as a director on 2016-09-12
dot icon08/09/2016
Termination of appointment of Adam Holden as a director on 2016-07-01
dot icon09/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon06/05/2016
Director's details changed for Mr Nobuhiro Morita on 2016-05-06
dot icon06/05/2016
Director's details changed for Mr David Allen Ward on 2016-05-06
dot icon06/05/2016
Director's details changed for Mr Lawrence James Butcher on 2016-05-06
dot icon05/05/2016
Resolutions
dot icon25/04/2016
Appointment of Smbc Leasing (Uk) Limited as a secretary on 2016-03-31
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon15/04/2016
Appointment of Mr Alan Piers Johnson as a director on 2016-03-31
dot icon15/04/2016
Appointment of Adam Holden as a director on 2016-03-31
dot icon15/04/2016
Appointment of James Higginbotham as a director on 2016-03-31
dot icon15/04/2016
Appointment of Mr David Allen Ward as a director on 2016-03-31
dot icon14/04/2016
Termination of appointment of Frances Claire Le Grys as a director on 2016-03-31
dot icon14/04/2016
Termination of appointment of Serjeants' Inn Nominees Limited as a director on 2016-03-31
dot icon14/04/2016
Termination of appointment of Loviting Limited as a director on 2016-03-31
dot icon14/04/2016
Termination of appointment of Sisec Limited as a secretary on 2016-03-31
dot icon14/04/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon14/04/2016
Appointment of Mr Nobuhiro Morita as a director on 2016-03-31
dot icon14/04/2016
Appointment of Mr Antony Edward Mitton as a director on 2016-03-31
dot icon14/04/2016
Appointment of Mr Mark Jeremy Rutherford as a director on 2016-03-31
dot icon14/04/2016
Appointment of Mr Lawrence James Butcher as a director on 2016-03-31
dot icon14/04/2016
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 99 Queen Victoria Street London EC4V 4EH on 2016-04-14
dot icon11/04/2016
Registration of charge 100288880001, created on 2016-04-06
dot icon11/04/2016
Registration of charge 100288880002, created on 2016-04-06
dot icon11/04/2016
Registration of charge 100288880004, created on 2016-04-06
dot icon11/04/2016
Registration of charge 100288880003, created on 2016-04-06
dot icon11/04/2016
Registration of charge 100288880005, created on 2016-04-06
dot icon11/04/2016
Registration of charge 100288880009, created on 2016-04-06
dot icon11/04/2016
Registration of charge 100288880007, created on 2016-04-06
dot icon11/04/2016
Registration of charge 100288880006, created on 2016-04-06
dot icon11/04/2016
Registration of charge 100288880008, created on 2016-04-06
dot icon26/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smbc Leasing (Uk) Limited
Corporate Secretary
31/03/2016 - 10/09/2024
10
Mitton, Antony Edward
Director
31/03/2016 - Present
17
Razaq, Omar
Director
14/03/2024 - Present
4
Ellis, Ian Andrew
Director
06/03/2018 - Present
56
Mayes, Emma-Marie
Director
11/12/2019 - 21/05/2025
84

Persons with Significant Control

3
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 LONDON RAIL LEASING LIMITED

LONDON RAIL LEASING LIMITED is an(a) Active company incorporated on 26/02/2016 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 6 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 LONDON RAIL LEASING LIMITED?

toggle

LONDON RAIL LEASING LIMITED is currently Active. It was registered on 26/02/2016 .

Where is LONDON RAIL LEASING LIMITED located?

toggle

LONDON RAIL LEASING LIMITED is registered at 123 Victoria Street, London SW1E 6DE.

What does LONDON RAIL LEASING LIMITED do?

toggle

LONDON RAIL LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for LONDON RAIL LEASING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with updates.