Background WavePink WaveYellow Wave

LONDON & SOUTH EASTERN RAILWAY LIMITED (04860660)

LONDON & SOUTH EASTERN RAILWAY LIMITED (04860660) is an active UK company. incorporated on 8 August 2003. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. LONDON & SOUTH EASTERN RAILWAY LIMITED has been registered for 22 years. Current directors include DEAN, Martin Richard, GORDON, Alistair John Francis, VERWER, Hendrikus Petrus Maria.

Company Number
04860660
Status
active
Type
ltd
Incorporated
8 August 2003
Age
22 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
DEAN, Martin Richard, GORDON, Alistair John Francis, VERWER, Hendrikus Petrus Maria
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & SOUTH EASTERN RAILWAY LIMITED

LONDON & SOUTH EASTERN RAILWAY LIMITED is an active company incorporated on 8 August 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. LONDON & SOUTH EASTERN RAILWAY LIMITED was registered 22 years ago.(SIC: 49100)

Status

active

Active since 22 years ago

Company No

04860660

LTD Company

Age

22 Years

Incorporated 8 August 2003

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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CROSSCO (742) LIMITED
From: 8 August 2003To: 25 September 2003
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE
From: 8 August 2003To: 4 August 2025
Timeline

40 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Nov 18
Director Joined
Oct 19
Capital Update
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Loan Cleared
Jun 22
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 01 Jun 2006

DEAN, Martin Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 20 Nov 2020

GORDON, Alistair John Francis

Active
160 Euston Road, LondonNW1 2DX
Born June 1968
Director
Appointed 04 Dec 2009

VERWER, Hendrikus Petrus Maria

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born March 1960
Director
Appointed 01 Nov 2023

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Secretary
Appointed 22 Jul 2005
Resigned 30 Jun 2006

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 08 Aug 2003
Resigned 22 Jul 2005

ALLAN, Wilma Mary

Resigned
Friars Bridge Court, LondonSE1 8NZ
Born September 1962
Director
Appointed 21 Mar 2006
Resigned 09 Jun 2014

BEESON, Felix Arthur

Resigned
More London Riverside, LondonSE1 2AU
Born September 1982
Director
Appointed 10 Oct 2019
Resigned 12 Oct 2021

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 09 Jun 2014
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 01 Apr 2011
Resigned 05 Nov 2021

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Born April 1951
Director
Appointed 27 Jan 2006
Resigned 01 Jul 2007

BUTCHER, Simon Patrick

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 14 Mar 2016
Resigned 30 Nov 2018

DEGHAYE, Jean-Pierre

Resigned
71 Rue Xavier De Maistre, Rueil Malmaison 92500
Born September 1948
Director
Appointed 22 Jul 2005
Resigned 05 Oct 2007

DOWN, Keith

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1965
Director
Appointed 07 Mar 2011
Resigned 06 Dec 2015

HODGSON, Charles Anthony

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born July 1979
Director
Appointed 06 Dec 2015
Resigned 20 Nov 2020

HORTON, Charles Stuart

Resigned
Friars Bridge Court, LondonSE1 8NZ
Born July 1964
Director
Appointed 17 Mar 2006
Resigned 23 Sept 2015

JEANTET, Patrick Raymond

Resigned
Rue De Caumartin, Paris, Cedex 09
Born April 1960
Director
Appointed 27 Jan 2006
Resigned 01 Feb 2011

LUCAS, Vincent Lloyd

Resigned
Friars Bridge Court, LondonSE1 8NZ
Born January 1961
Director
Appointed 05 Jan 2012
Resigned 03 Jan 2013

LUDEMAN, Keith Lawrence

Resigned
6th Floor, LondonSW1E 5ER
Born January 1950
Director
Appointed 22 Jul 2005
Resigned 02 Jul 2011

MASSON, Michel Laurent

Resigned
23q, Rue Df Alsace, 78100 Saint Germain En Laye
Born December 1968
Director
Appointed 06 Oct 2006
Resigned 11 Sept 2009

MOYES, Christopher

Resigned
Heathcroft, Durham CityDH1 3RR
Born July 1949
Director
Appointed 27 Jan 2006
Resigned 08 Jul 2006

RICHON, Stephane Andre

Resigned
7th Floor, LondonWC1V 7JZ
Born June 1952
Director
Appointed 05 Oct 2007
Resigned 06 May 2010

RIMMER, Malcolm Robert

Resigned
160 Euston Road, LondonNW1 2DX
Born April 1959
Director
Appointed 20 Jul 2010
Resigned 11 Jun 2015

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 31 Oct 2023

SMITH, Thomas William Mclardy

Resigned
6th Floor, LondonSW1E 5ER
Born May 1957
Director
Appointed 07 Aug 2006
Resigned 31 Dec 2010

STATHAM, David Ira

Resigned
More London Riverside, LondonSE1 2AU
Born July 1968
Director
Appointed 15 Sept 2014
Resigned 22 Oct 2021

SWIFT, Nicholas

Resigned
6th Floor, LondonSW1E 5ER
Born June 1964
Director
Appointed 17 Jul 2007
Resigned 07 Mar 2011

TABARY, Bernard Denis Maurice

Resigned
160 Euston Road, LondonNW1 2DX
Born December 1960
Director
Appointed 01 Feb 2011
Resigned 19 Mar 2023

VANDEVYVER, Nicolas Luc Daniel

Resigned
160 Euston Road, LondonNW1 2DX
Born August 1964
Director
Appointed 04 Dec 2009
Resigned 11 Jun 2015

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 08 Aug 2003
Resigned 22 Jul 2005

Persons with significant control

1

55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
11 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 July 2020
SH19Statement of Capital
Legacy
28 July 2020
SH20SH20
Legacy
28 July 2020
CAP-SSCAP-SS
Resolution
28 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Auditors Resignation Company
20 May 2016
AUDAUD
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Auditors Resignation Company
18 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
225Change of Accounting Reference Date
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
88(2)R88(2)R
Legacy
17 February 2006
123Notice of Increase in Nominal Capital
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Legacy
6 September 2005
363aAnnual Return
Legacy
3 August 2005
225Change of Accounting Reference Date
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2003
NEWINCIncorporation