Get an alert when ROYAL BANK LEASING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-11-19 (in 6mo)

Last made up 2025-11-05

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for twelve months from the date the financial statements are approved and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. ROYAL BANK LEASING LIMITED · parent
    1. R.B. Leasing (September) Limited 1% · UK · Leasing and Hire Purchase
    2. Lombard Leasing Company Limited 1% · UK · Leasing and Hire Purchase
    3. Royal Scot Leasing Limited 1% · UK · Leasing
    4. Lombard Corporate Finance (December 3) Limited 1% · UK · Leasing
    5. Lombard Lease Finance Limited 1% · UK · Leasing
    6. RBSSAF (25) Limited 1% · UK · Leasing
    7. R.B. Leasing (March) Limited 1% · UK · Dormant
    8. R.B. Quadrangle Leasing Limited 1% · UK · Leasing
    9. RBSSAF (2) Limited 1% · UK · Leasing
    10. Royal Bank of Scotland (Industrial Leasing) Limited 1% · UK · Leasing
    11. Lombard Industrial Leasing Limited 1% · UK · Leasing
    12. Lombard Corporate Finance (June 2) Limited 1% · UK · Leasing
    13. Pittville Leasing Limited 1% · UK · Leasing
    14. R.B. Capital Leasing Limited 1% · UK · Leasing

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 47 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-10-31
ELLIS, Ian Andrew Director 2018-03-06 Jun 1969 British
HARRIS, David Gerald Director 2025-07-14 Jun 1969 British
SILVESTER, Gabriella Mary Director 2025-07-25 May 1992 British
Show 47 resigned officers
Name Role Appointed Resigned
BROMLEY, Heidi Elizabeth Secretary 2000-07-01 2001-01-29
CUNNINGHAM, Angela Mary Secretary 2001-01-30 2003-05-31
DOWN, Carolyn Jean Secretary 2005-11-11 2012-10-31
LEA, John Albert Secretary 1991-02-21 2000-06-30
TALBOT, Alan William Secretary 1991-02-21
THOMAS, Marina Louise Secretary 2003-06-01 2005-11-14
ALLEN, Peter Richard Director 1996-10-21 2000-08-08
BROWN, Martin Graham Director 1991-04-22 1997-01-31
CARR, Thomas Director 1989-04-17 2000-06-26
CASTLEDINE, Trevor Vaughan Director 2004-06-18 2007-07-19
CATERER, Sharon Jill Director 2004-03-01 2017-08-31
CLEMETT, Graham Colin Director 2003-06-01 2004-02-29
CLIBBENS, Nigel Timothy John Director 2014-04-01 2015-02-27
CONNER, Lynne Director 2019-11-18 2021-03-05
CROME, Trevor Douglas Director 2014-04-01 2016-06-28
DEVINE, Alan Sinclair Director 2007-07-19 2008-07-31
DUNCOMBE, Kenneth James Director 1991-04-01 1997-01-17
ELDER, Davies Burns Director 2000-06-09 2001-11-09
FARNELL, Adrian Colin Director 1995-05-03 2008-07-31
FLOYD, Neil Duncan Director 1990-05-21 1996-07-15
FREEBOROUGH, Christopher Rupert Director 1995-03-21
GADSBY, Andrew Paul Director 2014-04-01 2015-05-11
GREEN, Christopher William Director 2018-01-23 2018-03-23
HARRIS, David Gerald Director 2017-07-31 2019-11-01
HOUSTON, Iain Arthur Director 1997-01-20 2000-06-09
JOHNSON, Alan Piers Director 2015-05-11 2017-07-31
JOHNSON, David Arthur Director 1995-02-01
LATTER, William Vaughan Director 1997-05-06 2004-06-07
MAYES, Emma-Marie Director 2019-05-10 2025-05-13
MAYES, Emma-Marie Director 2017-07-31 2018-03-06
MCDAID, Neil Jason Director 2016-12-30 2017-07-31
MCKIRKLE, Lynn Director 2021-03-05 2024-09-30
MORSE, Lee Robert Director 2017-09-18 2018-01-23
NOBLE, Amy Louise Director 2024-10-03 2025-07-25
PEARCE, Nigel Director 2000-08-15 2004-03-18
RIDING, Robert Furniss Director 1990-11-21
ROGERS, Julian Edwin Director 2009-03-16 2014-04-01
ROULSTON, Steven James Director 2017-09-21 2019-11-18
SHEPHARD, Ian Maxwell Director 2008-08-20 2009-02-10
SLATTERY, Domhnal Director 2004-03-18 2004-07-19
SULLIVAN, Christopher Paul Director 2000-06-09 2003-05-31
SULLIVAN, Paul Denzil John Director 2008-07-31 2014-07-02
SWEETMAN, Jonathan Michael Director 2001-07-16
TUBB, Philip Anthony Director 2004-05-19 2008-08-15
WARREN, Roy Francis Director 2008-07-31 2014-04-01
WOOD, John Hamer Director 2016-06-28 2017-06-30
YOUNG, Robert Burnet Cullen Director 1991-04-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lombard North Central Plc Corporate entity Shares 75–100%, Voting 75–100% 2018-10-01 Active
Natwest Markets Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-10-01
The Royal Bank Of Scotland Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-04-29

Filing timeline

Last 20 of 262 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-02-03 CC04 Statement of companys objects
  • 2022-02-01 MA Memorandum articles
  • 2022-02-01 RESOLUTIONS Resolution
Date Type Category Description
2025-11-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-28 AP01 officers Appoint person director company with name date PDF
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-07-23 AP01 officers Appoint person director company with name date PDF
2025-06-27 AA accounts Accounts with accounts type full
2025-05-14 TM01 officers Termination director company with name termination date PDF
2024-11-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-10-04 AP01 officers Appoint person director company with name date PDF
2024-10-01 TM01 officers Termination director company with name termination date PDF
2023-11-20 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-22 AA accounts Accounts with accounts type full
2022-11-21 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-05 CH01 officers Change person director company with change date PDF
2022-07-04 AA accounts Accounts with accounts type full
2022-02-03 CC04 change-of-constitution Statement of companys objects
2022-02-01 MA incorporation Memorandum articles
2022-02-01 RESOLUTIONS resolution Resolution
2021-12-06 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-13 CH04 officers Change corporate secretary company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page