You are here: bizstats.co.uk > a-z index > L list > LN list

Lnrs Data Services Limited SUTTON


Lnrs Data Services started in year 1918 as Private Limited Company with registration number 00151537. The Lnrs Data Services company has been functioning successfully for one hundred and six years now and its status is active. The firm's office is based in Sutton at Quadrant House. Postal code: SM2 5AS. Since Monday 2nd November 2020 Lnrs Data Services Limited is no longer carrying the name Reed Business Information.

The company has 3 directors, namely Mark K., Dean C. and Jamie O.. Of them, Jamie O. has been with the company the longest, being appointed on 23 May 2014 and Dean C. has been with the company for the least time - from 24 May 2023. Currently 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.

Lnrs Data Services Limited Address / Contact

Office Address Quadrant House
Office Address2 The Quadrant
Town Sutton
Post code SM2 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00151537
Date of Incorporation Fri, 27th Sep 1918
Industry Other information technology service activities
End of financial Year 31st December
Company age 106 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Mark K.

Position: Director

Resigned:

Dean C.

Position: Director

Appointed: 24 May 2023

Re Secretaries Limited

Position: Corporate Secretary

Appointed: 03 April 2018

Jamie O.

Position: Director

Appointed: 23 May 2014

Colin M.

Position: Director

Resigned: 12 September 1991

Stuart W.

Position: Director

Appointed: 30 September 2009

Resigned: 23 May 2014

Graeme R.

Position: Director

Appointed: 01 September 2009

Resigned: 30 June 2015

Robert B.

Position: Director

Appointed: 01 June 2006

Resigned: 31 March 2011

William M.

Position: Director

Appointed: 01 June 2006

Resigned: 15 November 2013

Dominic F.

Position: Director

Appointed: 01 June 2006

Resigned: 01 May 2017

Jeremy G.

Position: Director

Appointed: 02 May 2002

Resigned: 31 December 2007

Nathan C.

Position: Director

Appointed: 09 November 2001

Resigned: 01 September 2009

Iain M.

Position: Director

Appointed: 01 November 2001

Resigned: 26 May 2006

Neil S.

Position: Director

Appointed: 01 April 2001

Resigned: 29 February 2008

Jane B.

Position: Director

Appointed: 01 October 1999

Resigned: 31 May 2012

Anthony S.

Position: Director

Appointed: 04 April 1999

Resigned: 26 November 2001

Andrew W.

Position: Director

Appointed: 20 January 1998

Resigned: 09 November 2001

Charles H.

Position: Director

Appointed: 01 January 1998

Resigned: 01 January 1999

John M.

Position: Director

Appointed: 01 January 1998

Resigned: 31 January 2001

James B.

Position: Director

Appointed: 01 September 1997

Resigned: 15 April 2006

Carolyn P.

Position: Director

Appointed: 01 September 1996

Resigned: 30 September 2009

Keith J.

Position: Director

Appointed: 03 January 1995

Resigned: 31 December 2008

Ian G.

Position: Secretary

Appointed: 31 December 1994

Resigned: 31 March 2018

John M.

Position: Director

Appointed: 14 May 1994

Resigned: 18 May 1995

Jeffrey K.

Position: Director

Appointed: 14 May 1994

Resigned: 30 June 1996

John M.

Position: Director

Appointed: 14 May 1994

Resigned: 30 April 1999

Richard G.

Position: Secretary

Appointed: 14 May 1994

Resigned: 31 December 1994

John P.

Position: Director

Appointed: 14 May 1994

Resigned: 31 December 1994

Ruth G.

Position: Director

Appointed: 14 May 1994

Resigned: 04 April 1999

David S.

Position: Director

Appointed: 01 September 1993

Resigned: 30 June 1995

Gavin H.

Position: Director

Appointed: 07 December 1992

Resigned: 01 September 1997

John H.

Position: Director

Appointed: 14 May 1991

Resigned: 30 June 2001

Robert M.

Position: Director

Appointed: 14 May 1991

Resigned: 27 January 1992

Paul V.

Position: Director

Appointed: 14 May 1991

Resigned: 31 March 2001

Jeremy E.

Position: Director

Appointed: 14 May 1991

Resigned: 14 May 1994

Simon T.

Position: Director

Appointed: 14 May 1991

Resigned: 30 June 1992

William O.

Position: Director

Appointed: 14 May 1991

Resigned: 31 March 1992

James W.

Position: Director

Appointed: 14 May 1991

Resigned: 14 May 1994

Donald M.

Position: Secretary

Appointed: 14 May 1991

Resigned: 28 October 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Lnrs Data Services Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Lnrs Data Services Holdings Limited

1-3 Strand, London, WC2N 5JR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 52790
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

Reed Business Information November 2, 2020
Reed Business Publishing January 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (31 pages)

Company search

Advertisements