Background WavePink WaveYellow Wave

ANGEL LOCOMOTIVE LEASING LIMITED (03581554)

ANGEL LOCOMOTIVE LEASING LIMITED (03581554) is an active UK company. incorporated on 15 June 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ANGEL LOCOMOTIVE LEASING LIMITED has been registered for 27 years. Current directors include BROWN, Malcolm, JORDAN, David Michael, LOWE, Alan Edward and 1 others.

Company Number
03581554
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BROWN, Malcolm, JORDAN, David Michael, LOWE, Alan Edward, PROSSER, Matthew James
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL LOCOMOTIVE LEASING LIMITED

ANGEL LOCOMOTIVE LEASING LIMITED is an active company incorporated on 15 June 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ANGEL LOCOMOTIVE LEASING LIMITED was registered 27 years ago.(SIC: 77390)

Status

active

Active since 27 years ago

Company No

03581554

LTD Company

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

BUSHTRADE LIMITED
From: 15 June 1998To: 30 June 1998
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

Portland House Bressenden Place London SW1E 5BH
From: 15 June 1998To: 3 November 2014
Timeline

13 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 12
Director Left
Jul 12
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Aug 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

GARCIA, Claire

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 17 Jan 2023

BROWN, Malcolm

Active
Victoria Street, LondonSW1E 6DE
Born March 1967
Director
Appointed 13 Jul 2020

JORDAN, David Michael

Active
Victoria Street, LondonSW1E 6DE
Born March 1973
Director
Appointed 01 Aug 2018

LOWE, Alan Edward

Active
Victoria Street, LondonSW1E 6DE
Born January 1968
Director
Appointed 29 May 2012

PROSSER, Matthew James

Active
Victoria Street, LondonSW1E 6DE
Born May 1972
Director
Appointed 23 Jul 2019

HOLAS, Nesha

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 25 Sept 2017
Resigned 21 Jun 2022

LOWE, Alan

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 21 Jun 2022
Resigned 17 Jan 2023

LOWE, Alan

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 18 Oct 2016
Resigned 25 Sept 2017

ODDY, Louise Margaret

Resigned
33 Tetcott Road, LondonSW10 0SB
Secretary
Appointed 30 Jun 1998
Resigned 23 Jun 2009

SMITH, Claire

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 23 Jun 2009
Resigned 18 Oct 2016

SYKES, Claire Elizabeth

Resigned
Flat 2 6 Princess Road, LondonNW1 8JJ
Secretary
Appointed 26 Jun 1998
Resigned 30 Jun 1998

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 26 Jun 1998

ABBOTT, Haydn Turner

Resigned
54 The Mount, LeatherheadKT22 9EA
Born May 1949
Director
Appointed 17 Nov 1999
Resigned 05 Aug 2008

BAKER, Allan Charles

Resigned
Highfield House 12 The Martins, AshfordTN26 3LD
Born March 1947
Director
Appointed 07 Aug 1998
Resigned 21 Aug 2001

BROWN, Malcolm

Resigned
Victoria Street, LondonSW1E 6DE
Born March 1967
Director
Appointed 03 Aug 2009
Resigned 31 Jul 2018

DUGHER, Tim Richard

Resigned
Lenborough, BuckinghamMK18 4BP
Born September 1959
Director
Appointed 03 Aug 2009
Resigned 31 Mar 2011

ENTWISTLE, Lisa

Resigned
2 The Mews, HarpendenAL5 4TF
Born October 1969
Director
Appointed 26 Jun 1998
Resigned 30 Jun 1998

HICKS, Mark Andrew

Resigned
Victoria Street, LondonSW1E 6DE
Born February 1967
Director
Appointed 31 Mar 2011
Resigned 23 Jul 2019

HOUSTON, Iain Arthur

Resigned
Maple End 10 Hollydell, HertfordSG13 8BE
Born February 1949
Director
Appointed 07 Aug 1998
Resigned 21 Aug 2001

LYNN, George

Resigned
Crown House, RoystonSG8 5NE
Born July 1955
Director
Appointed 30 Jun 1998
Resigned 04 Jul 2012

MARTIN, Arthur Bryan

Resigned
Old School House, ColytonEX13 6BL
Born July 1928
Director
Appointed 07 Aug 1998
Resigned 31 May 1999

ODDY, Louise Margaret

Resigned
33 Tetcott Road, LondonSW10 0SB
Born June 1954
Director
Appointed 30 Jun 1998
Resigned 25 Jun 2009

PRIDEAUX, John Denys Charles Anstice, Dr

Resigned
17 Highgate West Hill, LondonN6 6NP
Born August 1944
Director
Appointed 07 Aug 1998
Resigned 21 Aug 2001

RIGBY, Peter John

Resigned
Nonesuch Hill Farm Lane, BicesterOX6 4JH
Born January 1948
Director
Appointed 07 Aug 1998
Resigned 21 Aug 2001

SWEETMAN, Jonathan Michael

Resigned
Knole House, CheltenhamGL52 3BP
Born January 1951
Director
Appointed 30 Jun 1998
Resigned 21 Aug 2001

SYKES, Claire Elizabeth

Resigned
Flat 2 6 Princess Road, LondonNW1 8JJ
Born September 1972
Director
Appointed 26 Jun 1998
Resigned 30 Jun 1998

TRIBLEY, Kevin George

Resigned
Victoria Street, LondonSW1E 6DE
Born January 1963
Director
Appointed 23 Jun 2009
Resigned 01 Sept 2020

VALE, John

Resigned
Hampton Grange, CoventryCV7 7RU
Born October 1950
Director
Appointed 07 Aug 1998
Resigned 21 Aug 2001

VERRION, Robert Edward

Resigned
Sharmans Cross Road, SolihullB91 1RG
Born October 1952
Director
Appointed 05 Aug 2008
Resigned 04 Aug 2009

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 15 Jun 1998
Resigned 26 Jun 1998

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 15 Jun 1998
Resigned 26 Jun 1998

Persons with significant control

1

Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Legacy
10 May 2011
MG02MG02
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Legacy
1 April 2011
MG01MG01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2010
AA01Change of Accounting Reference Date
Resolution
9 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Auditors Resignation Company
2 February 2009
AUDAUD
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
225Change of Accounting Reference Date
Legacy
26 June 2008
363aAnnual Return
Legacy
29 May 2008
155(6)a155(6)a
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Memorandum Articles
15 May 2008
MEM/ARTSMEM/ARTS
Resolution
15 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Miscellaneous
10 October 2007
MISCMISC
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
13 January 2006
287Change of Registered Office
Legacy
2 November 2005
288cChange of Particulars
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
10 September 2001
288cChange of Particulars
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
30 August 2000
225Change of Accounting Reference Date
Legacy
26 June 2000
363sAnnual Return (shuttle)
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Auditors Resignation Company
13 April 2000
AUDAUD
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
6 December 1999
288aAppointment of Director or Secretary
Resolution
5 December 1999
RESOLUTIONSResolutions
Resolution
5 December 1999
RESOLUTIONSResolutions
Resolution
5 December 1999
RESOLUTIONSResolutions
Legacy
12 July 1999
363aAnnual Return
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
225Change of Accounting Reference Date
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
3 July 1998
MEM/ARTSMEM/ARTS
Resolution
3 July 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
287Change of Registered Office
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1998
NEWINCIncorporation