Background WavePink WaveYellow Wave

CAMBRIAN RAIL LEASING NO. 2 LIMITED (11589143)

CAMBRIAN RAIL LEASING NO. 2 LIMITED (11589143) is an active UK company. incorporated on 26 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. CAMBRIAN RAIL LEASING NO. 2 LIMITED has been registered for 7 years. Current directors include BUTCHER, Lawrence James, JORDAN, David Michael, LAM, Ada Lok Tung and 1 others.

Company Number
11589143
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BUTCHER, Lawrence James, JORDAN, David Michael, LAM, Ada Lok Tung, LOWE, Alan Edward
SIC Codes
64910, 64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN RAIL LEASING NO. 2 LIMITED

CAMBRIAN RAIL LEASING NO. 2 LIMITED is an active company incorporated on 26 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 2 other business activities. CAMBRIAN RAIL LEASING NO. 2 LIMITED was registered 7 years ago.(SIC: 64910, 64999, 82990)

Status

active

Active since 7 years ago

Company No

11589143

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 13 May 2022To: 10 September 2024
99 Queen Victoria Street London EC4V 4EH United Kingdom
From: 26 September 2018To: 13 May 2022
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jun 19
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUTCHER, Lawrence James

Active
Liverpool Street, LondonEC2M 2AT
Born December 1968
Director
Appointed 26 Sept 2018

JORDAN, David Michael

Active
Victoria Street, LondonSW1E 6DE
Born March 1973
Director
Appointed 14 Mar 2024

LAM, Ada Lok Tung

Active
Victoria Street, LondonSW1E 6DE
Born February 1991
Director
Appointed 31 Jan 2025

LOWE, Alan Edward

Active
Victoria Street, LondonSW1E 6DE
Born January 1968
Director
Appointed 14 Mar 2024

ABE, Takashi

Resigned
Liverpool Street, LondonEC2M 2AT
Born December 1975
Director
Appointed 03 Nov 2023
Resigned 14 Mar 2024

BARNSLEY, Lee Lawrence

Resigned
Liverpool Street, LondonEC2M 2AT
Born February 1960
Director
Appointed 02 Oct 2018
Resigned 03 Nov 2023

COX, Julian Aurel Christopher

Resigned
Victoria Street, LondonSW1E 6DE
Born June 1960
Director
Appointed 14 Mar 2024
Resigned 31 Oct 2024

ICHIKAWA, Naoyuki

Resigned
Liverpool Street, LondonEC2M 2AT
Born June 1974
Director
Appointed 24 Aug 2022
Resigned 30 Jan 2024

MITTON, Antony Edward

Resigned
Liverpool Street, LondonEC2M 2AT
Born September 1967
Director
Appointed 26 Sept 2018
Resigned 14 Mar 2024

RUTHERFORD, Mark Jeremy

Resigned
Liverpool Street, LondonEC2M 2AT
Born July 1965
Director
Appointed 02 Oct 2018
Resigned 24 Aug 2022

WARD, David Allen

Resigned
Queen Victoria Street, LondonEC4V 4EH
Born September 1956
Director
Appointed 02 Oct 2018
Resigned 01 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Incorporation Company
26 September 2018
NEWINCIncorporation