Advanced company searchLink opens in new window

LONDON RAIL LEASING LIMITED

Company number 10028888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2024 PSC05 Change of details for Mithras Rail Holdings Limited as a person with significant control on 10 September 2024
10 Sep 2024 AD01 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 123 Victoria Street London SW1E 6DE on 10 September 2024
16 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
25 Mar 2024 AP01 Appointment of Mr Andrew Kleczkowski as a director on 14 March 2024
25 Mar 2024 AP01 Appointment of Mr Omar Razaq as a director on 14 March 2024
18 Mar 2024 MR01 Registration of charge 100288880010, created on 14 March 2024
14 Mar 2024 PSC02 Notification of Mithras Rail Holdings Limited as a person with significant control on 13 March 2024
14 Mar 2024 PSC07 Cessation of Smbc Leasing (Uk) Limited as a person with significant control on 13 March 2024
12 Feb 2024 TM01 Termination of appointment of Naoyuki Ichikawa as a director on 30 January 2024
02 Nov 2023 AA Full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
30 Mar 2023 CH04 Secretary's details changed for Smbc Leasing (Uk) Limited on 30 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Antony Edward Mitton on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Lawrence James Butcher on 20 March 2023
08 Nov 2022 AA Full accounts made up to 31 March 2022
01 Sep 2022 TM01 Termination of appointment of Mark Jeremy Rutherford as a director on 26 August 2022
01 Sep 2022 AP01 Appointment of Mr Naoyuki Ichikawa as a director on 26 August 2022
20 Jul 2022 CH01 Director's details changed for Mr Mark Jeremy Rutherford on 13 May 2022
17 May 2022 PSC05 Change of details for Smbc Leasing (Uk) Limited as a person with significant control on 13 May 2022
13 May 2022 AD01 Registered office address changed from 99 Queen Victoria Street London EC4V 4EH United Kingdom to 100 Liverpool Street London EC2M 2AT on 13 May 2022
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
04 Nov 2021 PSC02 Notification of Lombard North Central Public Limited Company as a person with significant control on 1 November 2021
20 Oct 2021 AA Full accounts made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
23 Feb 2021 TM01 Termination of appointment of Alan Piers Johnson as a director on 22 February 2021