LNRS DATA SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

22/05/2522 May 2025 Notification of Relx (Uk) Limited as a person with significant control on 2024-10-31

View Document

22/05/2522 May 2025 Cessation of Lnrs Data Services Holdings Limited as a person with significant control on 2024-10-31

View Document

30/08/2430 August 2024 Termination of appointment of Jamie Andrew O'sullivan as a director on 2024-08-30

View Document

22/08/2422 August 2024 Registered office address changed from 1-3 Strand London WC2N 5JR England to 1-3 Strand London WC2N 5JR on 2024-08-22

View Document

17/08/2417 August 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS to 1-3 Strand London WC2N 5JR on 2024-07-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/06/236 June 2023 Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR

View Document

06/06/236 June 2023 Register inspection address has been changed to 1-3 Strand London WC2N 5JR

View Document

26/05/2326 May 2023 Appointment of Mr Dean Allen Curtis as a director on 2023-05-24

View Document

21/09/2121 September 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / REED BUSINESS INFORMATION (HOLDINGS) LIMITED / 02/11/2020

View Document

02/11/202 November 2020 COMPANY NAME CHANGED REED BUSINESS INFORMATION LIMITED CERTIFICATE ISSUED ON 02/11/20

View Document

02/11/202 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/2029 October 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VICKERS KELSEY / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VICKERS KELSEY / 26/05/2020

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY IAN GLENCROSS

View Document

03/04/183 April 2018 CORPORATE SECRETARY APPOINTED RE SECRETARIES LIMITED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FELTHAM

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME ROY

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH FELTHAM / 07/08/2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART WHAYMAN

View Document

05/06/145 June 2014 DIRECTOR APPOINTED JAMIE ANDREW O'SULLIVAN

View Document

03/02/143 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUTTRAM

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK WHAYMAN / 21/08/2012

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANE BURGESS

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGHOUSE

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STUART MARK WHAYMAN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN PICKERING

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED GRAEME ROY

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR NATHAN CAHILL

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH JONES

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL STILES

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 26/03/92

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 26/03/92

View Document

21/06/0021 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/92

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

01/01/971 January 1997 COMPANY NAME CHANGED REED BUSINESS PUBLISHING LIMITED CERTIFICATE ISSUED ON 01/01/97

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 ALTER MEM AND ARTS 27/02/95

View Document

15/03/9515 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/942 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/11/9213 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/11/911 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 252,366A,386 14/11/90

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

20/05/8920 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 GAZETTABLE DOCUMENT

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 COMPANY NAME CHANGED BUSINESS PRESS INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 07/01/87

View Document

06/09/866 September 1986 DIRECTOR RESIGNED

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

05/08/835 August 1983 ANNUAL ACCOUNTS MADE UP DATE 03/04/83

View Document

06/08/826 August 1982 ANNUAL ACCOUNTS MADE UP DATE 04/04/82

View Document

20/08/8120 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

01/03/691 March 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/69

View Document

27/09/1827 September 1918 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company