Background WavePink WaveYellow Wave

LNRS DATA SERVICES LIMITED (00151537)

LNRS DATA SERVICES LIMITED (00151537) is an active UK company. incorporated on 27 September 1918. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LNRS DATA SERVICES LIMITED has been registered for 107 years. Current directors include CURTIS, Dean Allen, KELSEY, Mark Vickers.

Company Number
00151537
Status
active
Type
ltd
Incorporated
27 September 1918
Age
107 years
Address
1-3 Strand, London, WC2N 5JR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CURTIS, Dean Allen, KELSEY, Mark Vickers
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNRS DATA SERVICES LIMITED

LNRS DATA SERVICES LIMITED is an active company incorporated on 27 September 1918 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LNRS DATA SERVICES LIMITED was registered 107 years ago.(SIC: 62090)

Status

active

Active since 107 years ago

Company No

00151537

LTD Company

Age

107 Years

Incorporated 27 September 1918

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

REED BUSINESS INFORMATION LIMITED
From: 1 January 1997To: 2 November 2020
REED BUSINESS PUBLISHING LIMITED
From: 7 January 1987To: 1 January 1997
BUSINESS PRESS INTERNATIONAL LIMITED
From: 18 January 1983To: 7 January 1987
IPC BUSINESS PRESS LIMITED
From: 27 September 1918To: 18 January 1983
Contact
Address

1-3 Strand London, WC2N 5JR,

Previous Addresses

1-3 Strand London WC2N 5JR England
From: 1 July 2024To: 22 August 2024
Quadrant House the Quadrant Sutton Surrey SM2 5AS
From: 27 September 1918To: 1 July 2024
Timeline

11 key events • 1918 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Apr 11
Director Left
May 12
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Left
May 17
Director Joined
May 23
Director Left
Aug 24
Owner Exit
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RE SECRETARIES LIMITED

Active
Strand, LondonWC2N 5JR
Corporate secretary
Appointed 03 Apr 2018

CURTIS, Dean Allen

Active
Strand, LondonWC2N 5JR
Born October 1976
Director
Appointed 24 May 2023

KELSEY, Mark Vickers

Active
Strand, LondonWC2N 5JR
Born April 1960
Director
Appointed N/A

GARVEY, Richard Thomas

Resigned
31 Clarence Crescent, SidcupDA14 4DG
Secretary
Appointed N/A
Resigned 31 Dec 1994

GLENCROSS, Ian Michael

Resigned
17 Wilson Close, TonbridgeTN11 9DH
Secretary
Appointed 31 Dec 1994
Resigned 31 Mar 2018

MCBRIDE, Donald John

Resigned
277 Cannon Hill Lane, LondonSW20 9DB
Secretary
Appointed N/A
Resigned 28 Oct 1991

BLAZEBY, James Merlin

Resigned
Frome Vauchurch Farm, DorchesterDT2 0DY
Born April 1946
Director
Appointed 01 Sept 1997
Resigned 15 Apr 2006

BRIGHOUSE, Robert Andrew

Resigned
74 Burghley Road, LondonNW5 1UN
Born June 1960
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2011

BURGESS, Jane Elizabeth

Resigned
Downsview Farm, Walton On The HillKT20 5BS
Born May 1962
Director
Appointed 01 Oct 1999
Resigned 31 May 2012

CAHILL, Nathan

Resigned
21 Bergenia Court, WokingGU24 9PH
Born March 1955
Director
Appointed 09 Nov 2001
Resigned 01 Sept 2009

ELWES, Jeremy Vernon, Sir

Resigned
Crispian Cottage, SevenoaksTN13 1QQ
Born May 1937
Director
Appointed N/A
Resigned 14 May 1994

FELTHAM, Dominic Joseph

Resigned
Park Lane, AshteadKT21 1EJ
Born September 1967
Director
Appointed 01 Jun 2006
Resigned 01 May 2017

GILLESPIE, Ruth Margaret

Resigned
29 Ormond Avenue, HamptonTW12 2RY
Born August 1953
Director
Appointed N/A
Resigned 04 Apr 1999

GOSNEY, Jeremy Stephen

Resigned
Blue Pines, RotherfieldTN6 3QP
Born November 1949
Director
Appointed 02 May 2002
Resigned 31 Dec 2007

HALLAM, John Howard

Resigned
Oak Lodge 3 Lilley Drive, TadworthKT20 6JA
Born March 1944
Director
Appointed N/A
Resigned 30 Jun 2001

HALPIN, Charles

Resigned
Culver House Culver Drive, OxtedRH8 9HP
Born March 1956
Director
Appointed 01 Jan 1998
Resigned 01 Jan 1999

HOWE, Gavin Anthony

Resigned
10 Cumberlands, KenleyCR8 5DX
Born April 1954
Director
Appointed 07 Dec 1992
Resigned 01 Sept 1997

JONES, Keith

Resigned
Bluebells, Walton On ThamesKT12 1HG
Born July 1956
Director
Appointed 03 Jan 1995
Resigned 31 Dec 2008

KALMAN, Jeffrey Philip

Resigned
26 Broadhurst Avenue, EdgwareHA8 8TS
Born January 1944
Director
Appointed N/A
Resigned 30 Jun 1996

MATTHEWS, John

Resigned
84a Reigate Road, EwellKT17 3DZ
Born May 1934
Director
Appointed N/A
Resigned 18 May 1995

MCVEY, Robert Graham

Resigned
Applecross Dene Road, AshteadKT21 1EE
Born January 1945
Director
Appointed N/A
Resigned 27 Jan 1992

MELLON, John Benedict

Resigned
Westward House, KenleyCR8 5LE
Born November 1940
Director
Appointed N/A
Resigned 30 Apr 1999

MELVILLE, Iain Boyd

Resigned
34 Waterlow Road, ReigateRH2 7EX
Born March 1958
Director
Appointed 01 Nov 2001
Resigned 26 May 2006

MINCH, John Berchmans

Resigned
Barnes House, PiltdownTN22 3XN
Born January 1957
Director
Appointed 01 Jan 1998
Resigned 31 Jan 2001

MORRISON, Colin

Resigned
41 The Downs, LondonSW20 8HG
Born October 1950
Director
Appointed N/A
Resigned 12 Sept 1991

MUTTRAM, William James

Resigned
15b Foxgrove Avenue, BeckenhamBR3 5BA
Born June 1957
Director
Appointed 01 Jun 2006
Resigned 15 Nov 2013

O'SULLIVAN, Jamie Andrew

Resigned
The Quadrant, SuttonSM2 5AS
Born May 1971
Director
Appointed 23 May 2014
Resigned 30 Aug 2024

OAKLEY, William Morrell

Resigned
5 Broadwater Down, Tunbridge WellsTN2 5NJ
Born May 1940
Director
Appointed N/A
Resigned 31 Mar 1992

PHILBIN, John Nicholas

Resigned
30 Airedale Avenue, LondonW4 2NW
Born March 1950
Director
Appointed N/A
Resigned 31 Dec 1994

PICKERING, Carolyn Bridget

Resigned
Stablehurst Horsted Lane, SharpthorneRH19 4HX
Born April 1961
Director
Appointed 01 Sept 1996
Resigned 30 Sept 2009

ROY, Graeme Marshall

Resigned
8 The Causeway, SuttonSM2 5RS
Born September 1957
Director
Appointed 01 Sept 2009
Resigned 30 Jun 2015

SHEEN, Anthony

Resigned
15 Rosenau Road, LondonSW11 4QN
Born December 1944
Director
Appointed 04 Apr 1999
Resigned 26 Nov 2001

STAM, David Beresford

Resigned
42 Tormead Road, GuildfordGU1 2JB
Born September 1953
Director
Appointed 01 Sept 1993
Resigned 30 Jun 1995

STILES, Neil Russell

Resigned
2 Piermont House, Tunbridge WellsTN1 1XF
Born August 1957
Director
Appointed 01 Apr 2001
Resigned 29 Feb 2008

TIMM, Simon

Resigned
17 Parsons Green Lane, LondonSW6 4HL
Born November 1949
Director
Appointed N/A
Resigned 30 Jun 1992

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2N 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Strand, LondonWC2N 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Resolution
11 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 November 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2020
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Full
29 October 2020
AAMDAAMD
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288cChange of Particulars
Legacy
2 November 2005
244244
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
13 May 2005
363aAnnual Return
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
7 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
244244
Legacy
26 April 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
10 October 2003
244244
Legacy
29 May 2003
363aAnnual Return
Legacy
14 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 October 2002
244244
Legacy
2 June 2002
363aAnnual Return
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288cChange of Particulars
Legacy
15 June 2001
363aAnnual Return
Legacy
30 May 2001
288cChange of Particulars
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
21 June 2000
123Notice of Increase in Nominal Capital
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288cChange of Particulars
Legacy
19 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
2 August 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Memorandum Articles
15 March 1995
MEM/ARTSMEM/ARTS
Resolution
15 March 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
363b363b
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
2 August 1994
403aParticulars of Charge Subject to s859A
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
13 November 1992
225(1)225(1)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
1 November 1991
288288
Legacy
17 September 1991
288288
Legacy
15 June 1991
363aAnnual Return
Legacy
5 June 1991
288288
Legacy
4 June 1991
288288
Legacy
28 April 1991
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
14 August 1989
288288
Legacy
20 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
12 December 1988
288288
Legacy
11 January 1988
288288
Legacy
20 October 1987
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
15 October 1987
288288
Legacy
3 September 1987
288288
Legacy
24 June 1987
288288
Legacy
24 January 1987
GAZ(U)GAZ(U)
Legacy
23 January 1987
288288
Certificate Change Of Name Company
7 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
288288
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Accounts With Made Up Date
5 August 1983
AAAnnual Accounts
Accounts With Made Up Date
6 August 1982
AAAnnual Accounts
Accounts With Made Up Date
20 August 1981
AAAnnual Accounts
Certificate Change Of Name Company
1 March 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1918
NEWINCIncorporation