Infor (lancashire) Limited SOLIHULL


Founded in 1988, Infor (lancashire), classified under reg no. 02289728 is an active company. Currently registered at One Central Boulevard B90 8BG, Solihull the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2012-07-06 Infor (lancashire) Limited is no longer carrying the name Lawson Software.

The company has 4 directors, namely Ilja G., Timothy H. and Andre H. and others. Of them, Jane A. has been with the company the longest, being appointed on 2 February 2015 and Ilja G. has been with the company for the least time - from 30 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Infor (lancashire) Limited Address / Contact

Office Address One Central Boulevard
Office Address2 Blythe Valley Park, Shirley
Town Solihull
Post code B90 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02289728
Date of Incorporation Thu, 25th Aug 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (127 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Ilja G.

Position: Director

Appointed: 30 June 2022

Timothy H.

Position: Director

Appointed: 31 December 2021

Andre H.

Position: Director

Appointed: 31 December 2021

Jane A.

Position: Director

Appointed: 02 February 2015

Gregory G.

Position: Director

Appointed: 08 June 2012

Resigned: 31 December 2021

George C.

Position: Director

Appointed: 08 June 2012

Resigned: 31 December 2021

Jochen K.

Position: Director

Appointed: 08 June 2012

Resigned: 30 June 2022

Andrew O.

Position: Director

Appointed: 08 June 2012

Resigned: 02 February 2015

George B.

Position: Secretary

Appointed: 08 June 2012

Resigned: 02 November 2013

Ulrika E.

Position: Director

Appointed: 01 March 2012

Resigned: 08 June 2012

Patricia E.

Position: Director

Appointed: 01 March 2012

Resigned: 08 June 2012

George B.

Position: Director

Appointed: 01 March 2012

Resigned: 02 November 2013

Martin H.

Position: Secretary

Appointed: 01 January 2012

Resigned: 08 June 2012

Patrick B.

Position: Secretary

Appointed: 29 April 2010

Resigned: 01 January 2012

Nicholas S.

Position: Director

Appointed: 07 April 2008

Resigned: 28 January 2010

Ian B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 29 April 2010

Franck C.

Position: Director

Appointed: 01 May 2007

Resigned: 31 May 2009

Maria H.

Position: Secretary

Appointed: 31 December 2005

Resigned: 01 May 2007

Sven H.

Position: Secretary

Appointed: 06 April 2005

Resigned: 31 December 2005

Alun B.

Position: Director

Appointed: 31 March 2005

Resigned: 01 May 2007

Martin H.

Position: Director

Appointed: 14 May 2004

Resigned: 08 June 2012

Michael T.

Position: Director

Appointed: 01 January 2002

Resigned: 14 May 2004

Stephen T.

Position: Director

Appointed: 13 March 2000

Resigned: 01 January 2002

Linus P.

Position: Director

Appointed: 13 March 2000

Resigned: 13 June 2002

Richard T.

Position: Secretary

Appointed: 31 July 1999

Resigned: 06 April 2005

Lars P.

Position: Director

Appointed: 04 April 1999

Resigned: 05 July 2004

Knut B.

Position: Director

Appointed: 03 July 1997

Resigned: 20 January 1999

Bjorn A.

Position: Director

Appointed: 17 July 1995

Resigned: 03 July 1997

Paul P.

Position: Secretary

Appointed: 26 April 1994

Resigned: 31 July 1999

Nicholas C.

Position: Director

Appointed: 01 January 1994

Resigned: 30 April 1995

Mats N.

Position: Director

Appointed: 19 August 1993

Resigned: 28 September 1995

Victoria H.

Position: Director

Appointed: 14 September 1992

Resigned: 01 February 2002

Lars L.

Position: Director

Appointed: 01 January 1992

Resigned: 17 February 1994

Robin A.

Position: Director

Appointed: 16 May 1991

Resigned: 09 October 1998

David A.

Position: Director

Appointed: 16 May 1991

Resigned: 26 April 1994

Paul P.

Position: Director

Appointed: 16 May 1991

Resigned: 31 July 1999

David B.

Position: Director

Appointed: 16 May 1991

Resigned: 25 August 1992

Anders E.

Position: Director

Appointed: 16 May 1991

Resigned: 06 March 1992

John G.

Position: Director

Appointed: 16 May 1991

Resigned: 01 February 2002

Michael N.

Position: Director

Appointed: 16 May 1991

Resigned: 01 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Infor (Sweden) Ab from Stockholm, Sweden. The abovementioned PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Infor (Uk) Holdings Limited that put Solihull, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Infor (Sweden) Ab

Box 1211 164 28, Kista, Stockholm, Sweden

Legal authority The Companies Ordinance (2005:559); The Companies Act (2005:551)
Legal form Private Limited Liability Company
Country registered Sweden
Place registered Bolagsverket
Registration number 556224-1348
Notified on 15 February 2023
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Infor (Uk) Holdings Limited

One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2063781
Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lawson Software July 6, 2012
Intentia (UK) November 28, 2007
Movex (UK) January 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements