Lyreco Uk Limited TELFORD


Lyreco Uk started in year 1947 as Private Limited Company with registration number 00442696. The Lyreco Uk company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Telford at Deer Park Court. Postal code: TF2 7NB. Since Tuesday 4th January 2000 Lyreco Uk Limited is no longer carrying the name Office International.

The company has 2 directors, namely Michael M., Nathalie G.. Of them, Nathalie G. has been with the company the longest, being appointed on 19 January 2017 and Michael M. has been with the company for the least time - from 1 January 2021. As of 3 May 2024, there were 12 ex directors - Eric B., Gianluca G. and others listed below. There were no ex secretaries.

This company operates within the TF2 7NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1046932 . It is located at Unit 3, Horsefair Road, Bridgend with a total of 12 cars.

Lyreco Uk Limited Address / Contact

Office Address Deer Park Court
Office Address2 Donnington Wood
Town Telford
Post code TF2 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00442696
Date of Incorporation Thu, 25th Sep 1947
Industry Non-specialised wholesale trade
Industry Wholesale of other office machinery and equipment
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Michael M.

Position: Director

Appointed: 01 January 2021

Nathalie G.

Position: Director

Appointed: 19 January 2017

Eric B.

Position: Director

Resigned: 19 January 2017

Gianluca G.

Position: Director

Appointed: 19 January 2017

Resigned: 01 April 2022

Peter H.

Position: Director

Appointed: 01 November 2012

Resigned: 01 June 2020

David W.

Position: Director

Appointed: 01 January 2010

Resigned: 01 November 2012

Edwin F.

Position: Director

Appointed: 16 January 2006

Resigned: 01 January 2010

Anders K.

Position: Director

Appointed: 30 June 2000

Resigned: 31 January 2003

Stephen L.

Position: Director

Appointed: 01 October 1998

Resigned: 31 January 2006

Duane F.

Position: Director

Appointed: 27 August 1997

Resigned: 01 July 2003

Stephane B.

Position: Director

Appointed: 01 June 1997

Resigned: 30 September 1998

Robert V.

Position: Director

Appointed: 22 August 1992

Resigned: 31 August 1999

William D.

Position: Director

Appointed: 22 August 1992

Resigned: 22 July 1997

Robert F.

Position: Director

Appointed: 22 August 1992

Resigned: 22 January 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Caroline G. This PSC and has 25-50% shares. Another entity in the PSC register is Nathalie G. This PSC owns 25-50% shares. Then there is Georges G., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Caroline G.

Notified on 30 June 2023
Nature of control: 25-50% shares

Nathalie G.

Notified on 30 June 2023
Nature of control: 25-50% shares

Georges G.

Notified on 3 October 2016
Nature of control: significiant influence or control

Company previous names

Office International January 4, 2000

Transport Operator Data

Unit 3
Address Horsefair Road , Waterton Industrial Estate
City Bridgend
Post code CF31 3YN
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (44 pages)

Company search

Advertisements