LNRS DATA SERVICES LIMITED
Overview
| Company Name | LNRS DATA SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00151537 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LNRS DATA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REED BUSINESS INFORMATION LIMITED | Jan 01, 1997 | Jan 01, 1997 |
| REED BUSINESS PUBLISHING LIMITED | Jan 07, 1987 | Jan 07, 1987 |
| BUSINESS PRESS INTERNATIONAL LIMITED | Jan 18, 1983 | Jan 18, 1983 |
| IPC BUSINESS PRESS LIMITED | Sep 27, 1918 | Sep 27, 1918 |
What are the latest accounts for LNRS DATA SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LNRS DATA SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for LNRS DATA SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Director's details changed for Mr Mark Vickers Kelsey on Oct 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dean Allen Curtis on Oct 03, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Relx (Uk) Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Lnrs Data Services Holdings Limited as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jamie Andrew O'sullivan as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1-3 Strand London WC2N 5JR England to 1-3 Strand London WC2N 5JR on Aug 22, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 1-3 Strand London WC2N 5JR | 1 pages | AD02 | ||||||||||
Appointment of Mr Dean Allen Curtis as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Reed Business Information (Holdings) Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed reed business information LIMITED\certificate issued on 02/11/20 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Amended full accounts made up to Dec 31, 2019 | 29 pages | AAMD | ||||||||||
Who are the officers of LNRS DATA SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RE SECRETARIES LIMITED | Secretary | Strand WC2N 5JR London 1-3 United Kingdom |
| 1327670012 | ||||||||||
| CURTIS, Dean Allen | Director | Strand WC2N 5JR London 1-3 | United Kingdom | British | 137831940002 | |||||||||
| KELSEY, Mark Vickers | Director | Strand WC2N 5JR London 1-3 | United Kingdom | British | 268117440001 | |||||||||
| GARVEY, Richard Thomas | Secretary | 31 Clarence Crescent DA14 4DG Sidcup Kent | British | 17057340001 | ||||||||||
| GLENCROSS, Ian Michael | Secretary | 17 Wilson Close Hildenborough TN11 9DH Tonbridge Kent | British | 52099110002 | ||||||||||
| MCBRIDE, Donald John | Secretary | 277 Cannon Hill Lane Raynes Park SW20 9DB London | British | 1665830001 | ||||||||||
| BLAZEBY, James Merlin | Director | Frome Vauchurch Farm Maiden Newton DT2 0DY Dorchester Dorset | British | 63622260002 | ||||||||||
| BRIGHOUSE, Robert Andrew | Director | 74 Burghley Road NW5 1UN London | United Kingdom | British | 160099540001 | |||||||||
| BURGESS, Jane Elizabeth | Director | Downsview Farm Ebbisham Lane KT20 5BS Walton On The Hill Surrey | United Kingdom | British | 207333790001 | |||||||||
| CAHILL, Nathan | Director | 21 Bergenia Court West End GU24 9PH Woking Surrey | British | 79271590001 | ||||||||||
| ELWES, Jeremy Vernon, Sir | Director | Crispian Cottage 17 Weald Road TN13 1QQ Sevenoaks Kent | United Kingdom | British | 1664760001 | |||||||||
| FELTHAM, Dominic Joseph | Director | Park Lane KT21 1EJ Ashtead Woodthorpe Cottage Surrey United Kingdom | United Kingdom | British | 113584350002 | |||||||||
| GILLESPIE, Ruth Margaret | Director | 29 Ormond Avenue TW12 2RY Hampton Middlesex | British | 40135530001 | ||||||||||
| GOSNEY, Jeremy Stephen | Director | Blue Pines Yew Tree Lane TN6 3QP Rotherfield East Sussex | United Kingdom | British | 91882540001 | |||||||||
| HALLAM, John Howard | Director | Oak Lodge 3 Lilley Drive Kingswood KT20 6JA Tadworth Surrey | British | 49981610001 | ||||||||||
| HALPIN, Charles | Director | Culver House Culver Drive RH8 9HP Oxted Surrey | British | 54476520002 | ||||||||||
| HOWE, Gavin Anthony | Director | 10 Cumberlands CR8 5DX Kenley Surrey | British | 32964550001 | ||||||||||
| JONES, Keith | Director | Bluebells 32 Ashley Road KT12 1HG Walton On Thames Surrey | British | 48897800003 | ||||||||||
| KALMAN, Jeffrey Philip | Director | 26 Broadhurst Avenue HA8 8TS Edgware Middlesex | British | 3707060001 | ||||||||||
| MATTHEWS, John | Director | 84a Reigate Road KT17 3DZ Ewell Surrey | British | 44255430001 | ||||||||||
| MCVEY, Robert Graham | Director | Applecross Dene Road KT21 1EE Ashtead Surrey | British | 71265310001 | ||||||||||
| MELLON, John Benedict | Director | Westward House 7 Hayes Lane CR8 5LE Kenley Surrey | British | 35523050001 | ||||||||||
| MELVILLE, Iain Boyd | Director | 34 Waterlow Road RH2 7EX Reigate Surrey | British | 34669410002 | ||||||||||
| MINCH, John Berchmans | Director | Barnes House TN22 3XN Piltdown East Sussex | England | Irish,British | 155882620002 | |||||||||
| MORRISON, Colin | Director | 41 The Downs Wimbledon SW20 8HG London | England | British | 199593010001 | |||||||||
| MUTTRAM, William James | Director | 15b Foxgrove Avenue BR3 5BA Beckenham Kent | United Kingdom | British | 113515170001 | |||||||||
| O'SULLIVAN, Jamie Andrew | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey United Kingdom | United Kingdom | British | 188284720001 | |||||||||
| OAKLEY, William Morrell | Director | 5 Broadwater Down TN2 5NJ Tunbridge Wells Kent | British | 18898140001 | ||||||||||
| PHILBIN, John Nicholas | Director | 30 Airedale Avenue Chiswick W4 2NW London | British | 3098280001 | ||||||||||
| PICKERING, Carolyn Bridget | Director | Stablehurst Horsted Lane RH19 4HX Sharpthorne West Sussex | British | 49416860001 | ||||||||||
| ROY, Graeme Marshall | Director | 8 The Causeway SM2 5RS Sutton Surrey | Uk | British | 112136710001 | |||||||||
| SHEEN, Anthony | Director | 15 Rosenau Road SW11 4QN London | British | 18237290002 | ||||||||||
| STAM, David Beresford | Director | 42 Tormead Road GU1 2JB Guildford Surrey | England | British | 36915780001 | |||||||||
| STILES, Neil Russell | Director | 2 Piermont House 32-34 High Street TN1 1XF Tunbridge Wells Kent | United Kingdom | British | 70365240001 | |||||||||
| TIMM, Simon | Director | 17 Parsons Green Lane SW6 4HL London | British | 94306220001 |
Who are the persons with significant control of LNRS DATA SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relx (Uk) Limited | Oct 31, 2024 | Strand WC2N 5JR London 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lnrs Data Services Holdings Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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