LNRS DATA SERVICES LIMITED

LNRS DATA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLNRS DATA SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00151537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LNRS DATA SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is LNRS DATA SERVICES LIMITED located?

    Registered Office Address
    1-3 Strand
    WC2N 5JR London
    Undeliverable Registered Office AddressNo

    What were the previous names of LNRS DATA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED BUSINESS INFORMATION LIMITEDJan 01, 1997Jan 01, 1997
    REED BUSINESS PUBLISHING LIMITEDJan 07, 1987Jan 07, 1987
    BUSINESS PRESS INTERNATIONAL LIMITEDJan 18, 1983Jan 18, 1983
    IPC BUSINESS PRESS LIMITEDSep 27, 1918Sep 27, 1918

    What are the latest accounts for LNRS DATA SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LNRS DATA SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for LNRS DATA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Director's details changed for Mr Mark Vickers Kelsey on Oct 03, 2025

    2 pagesCH01

    Director's details changed for Mr Dean Allen Curtis on Oct 03, 2025

    2 pagesCH01

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Notification of Relx (Uk) Limited as a person with significant control on Oct 31, 2024

    2 pagesPSC02

    Cessation of Lnrs Data Services Holdings Limited as a person with significant control on Oct 31, 2024

    1 pagesPSC07

    Termination of appointment of Jamie Andrew O'sullivan as a director on Aug 30, 2024

    1 pagesTM01

    Registered office address changed from 1-3 Strand London WC2N 5JR England to 1-3 Strand London WC2N 5JR on Aug 22, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS to 1-3 Strand London WC2N 5JR on Jul 01, 2024

    1 pagesAD01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR

    1 pagesAD03

    Register inspection address has been changed to 1-3 Strand London WC2N 5JR

    1 pagesAD02

    Appointment of Mr Dean Allen Curtis as a director on May 24, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jun 14, 2021 with updates

    4 pagesCS01

    Change of details for Reed Business Information (Holdings) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Certificate of change of name

    Company name changed reed business information LIMITED\certificate issued on 02/11/20
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Amended full accounts made up to Dec 31, 2019

    29 pagesAAMD

    Who are the officers of LNRS DATA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number292732
    1327670012
    CURTIS, Dean Allen
    Strand
    WC2N 5JR London
    1-3
    Director
    Strand
    WC2N 5JR London
    1-3
    United KingdomBritish137831940002
    KELSEY, Mark Vickers
    Strand
    WC2N 5JR London
    1-3
    Director
    Strand
    WC2N 5JR London
    1-3
    United KingdomBritish268117440001
    GARVEY, Richard Thomas
    31 Clarence Crescent
    DA14 4DG Sidcup
    Kent
    Secretary
    31 Clarence Crescent
    DA14 4DG Sidcup
    Kent
    British17057340001
    GLENCROSS, Ian Michael
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    Secretary
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    British52099110002
    MCBRIDE, Donald John
    277 Cannon Hill Lane
    Raynes Park
    SW20 9DB London
    Secretary
    277 Cannon Hill Lane
    Raynes Park
    SW20 9DB London
    British1665830001
    BLAZEBY, James Merlin
    Frome Vauchurch Farm
    Maiden Newton
    DT2 0DY Dorchester
    Dorset
    Director
    Frome Vauchurch Farm
    Maiden Newton
    DT2 0DY Dorchester
    Dorset
    British63622260002
    BRIGHOUSE, Robert Andrew
    74 Burghley Road
    NW5 1UN London
    Director
    74 Burghley Road
    NW5 1UN London
    United KingdomBritish160099540001
    BURGESS, Jane Elizabeth
    Downsview Farm
    Ebbisham Lane
    KT20 5BS Walton On The Hill
    Surrey
    Director
    Downsview Farm
    Ebbisham Lane
    KT20 5BS Walton On The Hill
    Surrey
    United KingdomBritish207333790001
    CAHILL, Nathan
    21 Bergenia Court
    West End
    GU24 9PH Woking
    Surrey
    Director
    21 Bergenia Court
    West End
    GU24 9PH Woking
    Surrey
    British79271590001
    ELWES, Jeremy Vernon, Sir
    Crispian Cottage
    17 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    Director
    Crispian Cottage
    17 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    United KingdomBritish1664760001
    FELTHAM, Dominic Joseph
    Park Lane
    KT21 1EJ Ashtead
    Woodthorpe Cottage
    Surrey
    United Kingdom
    Director
    Park Lane
    KT21 1EJ Ashtead
    Woodthorpe Cottage
    Surrey
    United Kingdom
    United KingdomBritish113584350002
    GILLESPIE, Ruth Margaret
    29 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    Director
    29 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    British40135530001
    GOSNEY, Jeremy Stephen
    Blue Pines
    Yew Tree Lane
    TN6 3QP Rotherfield
    East Sussex
    Director
    Blue Pines
    Yew Tree Lane
    TN6 3QP Rotherfield
    East Sussex
    United KingdomBritish91882540001
    HALLAM, John Howard
    Oak Lodge 3 Lilley Drive
    Kingswood
    KT20 6JA Tadworth
    Surrey
    Director
    Oak Lodge 3 Lilley Drive
    Kingswood
    KT20 6JA Tadworth
    Surrey
    British49981610001
    HALPIN, Charles
    Culver House Culver Drive
    RH8 9HP Oxted
    Surrey
    Director
    Culver House Culver Drive
    RH8 9HP Oxted
    Surrey
    British54476520002
    HOWE, Gavin Anthony
    10 Cumberlands
    CR8 5DX Kenley
    Surrey
    Director
    10 Cumberlands
    CR8 5DX Kenley
    Surrey
    British32964550001
    JONES, Keith
    Bluebells
    32 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    Bluebells
    32 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    British48897800003
    KALMAN, Jeffrey Philip
    26 Broadhurst Avenue
    HA8 8TS Edgware
    Middlesex
    Director
    26 Broadhurst Avenue
    HA8 8TS Edgware
    Middlesex
    British3707060001
    MATTHEWS, John
    84a Reigate Road
    KT17 3DZ Ewell
    Surrey
    Director
    84a Reigate Road
    KT17 3DZ Ewell
    Surrey
    British44255430001
    MCVEY, Robert Graham
    Applecross Dene Road
    KT21 1EE Ashtead
    Surrey
    Director
    Applecross Dene Road
    KT21 1EE Ashtead
    Surrey
    British71265310001
    MELLON, John Benedict
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    Director
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    British35523050001
    MELVILLE, Iain Boyd
    34 Waterlow Road
    RH2 7EX Reigate
    Surrey
    Director
    34 Waterlow Road
    RH2 7EX Reigate
    Surrey
    British34669410002
    MINCH, John Berchmans
    Barnes House
    TN22 3XN Piltdown
    East Sussex
    Director
    Barnes House
    TN22 3XN Piltdown
    East Sussex
    EnglandIrish,British155882620002
    MORRISON, Colin
    41 The Downs
    Wimbledon
    SW20 8HG London
    Director
    41 The Downs
    Wimbledon
    SW20 8HG London
    EnglandBritish199593010001
    MUTTRAM, William James
    15b Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    Director
    15b Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    United KingdomBritish113515170001
    O'SULLIVAN, Jamie Andrew
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    United KingdomBritish188284720001
    OAKLEY, William Morrell
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    British18898140001
    PHILBIN, John Nicholas
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    British3098280001
    PICKERING, Carolyn Bridget
    Stablehurst Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Stablehurst Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British49416860001
    ROY, Graeme Marshall
    8 The Causeway
    SM2 5RS Sutton
    Surrey
    Director
    8 The Causeway
    SM2 5RS Sutton
    Surrey
    UkBritish112136710001
    SHEEN, Anthony
    15 Rosenau Road
    SW11 4QN London
    Director
    15 Rosenau Road
    SW11 4QN London
    British18237290002
    STAM, David Beresford
    42 Tormead Road
    GU1 2JB Guildford
    Surrey
    Director
    42 Tormead Road
    GU1 2JB Guildford
    Surrey
    EnglandBritish36915780001
    STILES, Neil Russell
    2 Piermont House
    32-34 High Street
    TN1 1XF Tunbridge Wells
    Kent
    Director
    2 Piermont House
    32-34 High Street
    TN1 1XF Tunbridge Wells
    Kent
    United KingdomBritish70365240001
    TIMM, Simon
    17 Parsons Green Lane
    SW6 4HL London
    Director
    17 Parsons Green Lane
    SW6 4HL London
    British94306220001

    Who are the persons with significant control of LNRS DATA SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Oct 31, 2024
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2746621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number52790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0