L R Nominees Limited LANCING


Founded in 1999, L R Nominees, classified under reg no. 03792881 is an active company. Currently registered at Aspect House BN99 6DA, Lancing the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2004/09/21 L R Nominees Limited is no longer carrying the name Comdirect Nominee.

The firm has 2 directors, namely Edward D., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 31 August 2021 and Edward D. has been with the company for the least time - from 29 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L R Nominees Limited Address / Contact

Office Address Aspect House
Office Address2 Spencer Road
Town Lancing
Post code BN99 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03792881
Date of Incorporation Wed, 16th Jun 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Edward D.

Position: Director

Appointed: 29 September 2023

Robert B.

Position: Director

Appointed: 31 August 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 26 August 2020

Steven J.

Position: Director

Appointed: 26 April 2022

Resigned: 30 September 2023

Richard P.

Position: Director

Appointed: 25 July 2019

Resigned: 30 November 2023

Thera P.

Position: Director

Appointed: 01 August 2017

Resigned: 01 March 2022

Katherine C.

Position: Secretary

Appointed: 16 December 2016

Resigned: 26 August 2020

John S.

Position: Director

Appointed: 19 June 2015

Resigned: 01 August 2021

Ian C.

Position: Director

Appointed: 14 February 2014

Resigned: 29 February 2016

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 20 September 2013

Resigned: 16 December 2016

Martyn H.

Position: Director

Appointed: 10 May 2013

Resigned: 20 February 2015

Toni B.

Position: Director

Appointed: 01 March 2012

Resigned: 14 February 2014

Elaine M.

Position: Director

Appointed: 13 September 2010

Resigned: 30 June 2011

Mark T.

Position: Director

Appointed: 01 April 2010

Resigned: 05 December 2018

Jerome B.

Position: Director

Appointed: 18 September 2008

Resigned: 04 September 2009

John P.

Position: Director

Appointed: 21 January 2008

Resigned: 31 December 2013

Peter S.

Position: Secretary

Appointed: 21 January 2008

Resigned: 20 September 2013

Brian S.

Position: Director

Appointed: 21 January 2008

Resigned: 31 March 2010

Jakob P.

Position: Director

Appointed: 30 September 2007

Resigned: 21 January 2008

Graham T.

Position: Director

Appointed: 28 September 2007

Resigned: 21 January 2008

Gavin D.

Position: Director

Appointed: 17 September 2004

Resigned: 31 July 2013

Deborah S.

Position: Secretary

Appointed: 17 September 2004

Resigned: 21 January 2008

Charles G.

Position: Director

Appointed: 17 September 2004

Resigned: 25 August 2006

John P.

Position: Director

Appointed: 17 September 2004

Resigned: 30 September 2007

Brian S.

Position: Director

Appointed: 17 September 2004

Resigned: 28 September 2007

David W.

Position: Director

Appointed: 17 September 2004

Resigned: 30 September 2007

John W.

Position: Director

Appointed: 13 July 2004

Resigned: 17 September 2004

Ralf O.

Position: Director

Appointed: 01 July 2002

Resigned: 17 September 2004

Andre C.

Position: Director

Appointed: 22 May 2002

Resigned: 13 July 2004

Roger S.

Position: Director

Appointed: 01 April 2002

Resigned: 17 September 2004

Roger S.

Position: Secretary

Appointed: 13 February 2001

Resigned: 17 September 2004

John G.

Position: Director

Appointed: 27 September 1999

Resigned: 17 September 2004

Stefan H.

Position: Director

Appointed: 18 June 1999

Resigned: 30 December 2002

Bernt W.

Position: Director

Appointed: 18 June 1999

Resigned: 11 June 2002

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1999

Resigned: 13 February 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 1999

Resigned: 18 June 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Equiniti Financial Services Limited from Lancing, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equiniti Financial Services Limited

Aspect House Spencer Road, Lancing, West Sussex, BN99 6DA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06208699
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Comdirect Nominee September 21, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, January 2023
Free Download (1 page)

Company search

Advertisements