Background WavePink WaveYellow Wave

UK RAIL LEASING LTD (08704791)

UK RAIL LEASING LTD (08704791) is an active UK company. incorporated on 25 September 2013. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). UK RAIL LEASING LTD has been registered for 12 years. Current directors include FOURNIER, Kevin Paul Joannes, LEE, Alan, MCBRIDE, Steve and 5 others.

Company Number
08704791
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
6 Dominus Way, Leicester, LE19 1RP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
FOURNIER, Kevin Paul Joannes, LEE, Alan, MCBRIDE, Steve, MENGEL, Kristian Haugaard, MENGEL, Nikolaj Haugaard, ROBERTS, Gareth, STEVENSON, Edward Jeremy, WINTER, Mark David
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK RAIL LEASING LTD

UK RAIL LEASING LTD is an active company incorporated on 25 September 2013 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). UK RAIL LEASING LTD was registered 12 years ago.(SIC: 52219)

Status

active

Active since 12 years ago

Company No

08704791

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

6 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

Clark Hearsey Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS
From: 15 January 2016To: 30 June 2022
Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England
From: 18 November 2015To: 15 January 2016
Cornwallis House Pudding Lane Maidstone Kent ME14 1NH
From: 25 September 2013To: 18 November 2015
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Oct 14
Director Joined
Oct 14
Loan Secured
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 18
Loan Secured
Dec 18
Funding Round
Jan 19
Funding Round
Mar 21
Share Issue
Mar 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Apr 25
Share Buyback
May 25
Share Buyback
May 25
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

FOURNIER, Kevin Paul Joannes

Active
59 Chilton Street, LondonE2 6EA
Born September 1979
Director
Appointed 25 Sept 2013

LEE, Alan

Active
Cowpe Road, RossendaleBB4 7EX
Born October 1967
Director
Appointed 20 Oct 2017

MCBRIDE, Steve

Active
Dominus Way, LeicesterLE19 1RP
Born August 1959
Director
Appointed 23 Nov 2023

MENGEL, Kristian Haugaard

Active
44 Lexham Gardens, LondonW8 5JE
Born June 1973
Director
Appointed 25 Sept 2013

MENGEL, Nikolaj Haugaard

Active
16 Courtfield Gardens, LondonSW5 0PD
Born June 1973
Director
Appointed 25 Sept 2013

ROBERTS, Gareth

Active
Dominus Way, LeicesterLE19 1RP
Born June 1983
Director
Appointed 23 Nov 2023

STEVENSON, Edward Jeremy

Active
Devonia Road, IslingtonN1 8JQ
Born January 1978
Director
Appointed 25 Sept 2013

WINTER, Mark David

Active
Bury St EdmundsIP33 1EQ
Born November 1961
Director
Appointed 20 Oct 2017

BRANDTNER, Charles Gregory

Resigned
Ashford Road, LeicesterLE2 6AA
Born April 1981
Director
Appointed 29 Apr 2014
Resigned 22 May 2024

HUMPHREYS-DAVIES, Jeremy

Resigned
Wyatts Lane, Horstead KeynesRH17 7AH
Born June 1968
Director
Appointed 25 Sept 2013
Resigned 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
27 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
19 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Incorporation Company
25 September 2013
NEWINCIncorporation