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

Lrg Financial Services Limited WOKINGHAM


Lrg Financial Services started in year 1996 as Private Limited Company with registration number 03155032. The Lrg Financial Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Wokingham at Crowthorne House. Postal code: RG40 3GZ. Since Thursday 10th May 2018 Lrg Financial Services Limited is no longer carrying the name Romans Mortgage Services.

Currently there are 3 directors in the the company, namely Paul A., Sarah T. and Peter K.. In addition one secretary - Paul A. - is with the firm. 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.

Lrg Financial Services Limited Address / Contact

Office Address Crowthorne House
Office Address2 Nine Mile Ride
Town Wokingham
Post code RG40 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155032
Date of Incorporation Mon, 5th Feb 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 28 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 Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Paul A.

Position: Secretary

Appointed: 13 January 2020

Paul A.

Position: Director

Appointed: 13 January 2020

Sarah T.

Position: Director

Appointed: 12 December 2019

Peter K.

Position: Director

Appointed: 28 February 2001

Michael P.

Position: Secretary

Appointed: 19 October 2018

Resigned: 13 January 2020

Mark H.

Position: Director

Appointed: 02 July 2018

Resigned: 12 December 2019

Panagiotis L.

Position: Director

Appointed: 11 April 2017

Resigned: 28 February 2018

Adrian G.

Position: Director

Appointed: 11 April 2017

Resigned: 28 February 2018

Michael P.

Position: Director

Appointed: 20 August 2013

Resigned: 13 January 2020

Peter C.

Position: Director

Appointed: 20 August 2013

Resigned: 05 March 2014

Rachael C.

Position: Secretary

Appointed: 01 January 2011

Resigned: 19 October 2018

Michael P.

Position: Secretary

Appointed: 23 April 2010

Resigned: 01 January 2011

Gregory M.

Position: Director

Appointed: 19 March 2008

Resigned: 01 August 2018

Julie B.

Position: Secretary

Appointed: 28 February 2001

Resigned: 23 April 2010

Peter C.

Position: Director

Appointed: 28 February 2001

Resigned: 27 August 2004

Trevor Y.

Position: Director

Appointed: 21 February 2001

Resigned: 30 November 2005

Kevin P.

Position: Director

Appointed: 01 July 1999

Resigned: 21 February 2001

Colin A.

Position: Director

Appointed: 12 March 1996

Resigned: 17 September 1999

Dale N.

Position: Director

Appointed: 12 March 1996

Resigned: 28 March 2008

Dale N.

Position: Secretary

Appointed: 12 March 1996

Resigned: 28 February 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1996

Resigned: 12 March 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 February 1996

Resigned: 12 March 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is The Romans Group (Uk) Limited from Wokingham, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Romans Group (Uk) Limited

Crowthorne House Nine Mile Ride, Wokingham, RG40 3GZ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02161874
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Romans Mortgage Services May 10, 2018
Flower Independent Mortgage Advisers February 19, 2013
Flower Independent Financial Advisers May 16, 2012
Romans Financial Services June 23, 1997
Speed 5355 March 22, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (28 pages)

Company search

Advertisements