Background WavePink WaveYellow Wave

LNER LIMITED (04600147)

LNER LIMITED (04600147) is an active UK company. incorporated on 25 November 2002. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LNER LIMITED has been registered for 23 years. Current directors include MORLEY, Peter Thomas.

Company Number
04600147
Status
active
Type
ltd
Incorporated
25 November 2002
Age
23 years
Address
Sherwood House, Nottingham, NG7 6LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MORLEY, Peter Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNER LIMITED

LNER LIMITED is an active company incorporated on 25 November 2002 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LNER LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04600147

LTD Company

Age

23 Years

Incorporated 25 November 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Sherwood House 7 Gregory Boulevard Nottingham, NG7 6LB,

Timeline

4 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MORLEY, Peter Thomas

Active
7 Gregory Boulevard, NottinghamNG7 6LB
Born May 1960
Director
Appointed 17 Oct 2024

MEAKIN, Jane Alison

Resigned
61 Beech Avenue, KeyworthNG12 5DE
Secretary
Appointed 15 Mar 2005
Resigned 22 May 2008

MOUNTFORD, Michael Gordon

Resigned
Eastcote Avenue, NottinghamNG9 3FD
Secretary
Appointed 05 Feb 2004
Resigned 15 Mar 2005

STANWAY, Philip Michael

Resigned
Mere Way, RuddingtonNG11 6NX
Secretary
Appointed 13 Aug 2013
Resigned 23 Mar 2026

WILSON, Peter David

Resigned
36 Hillview Road, NottinghamNG4 1LB
Secretary
Appointed 25 Nov 2002
Resigned 05 Feb 2004

WRAGG, Joanna, Dr

Resigned
Arbutus Close, Barton GreenNG11 8SQ
Secretary
Appointed 22 May 2008
Resigned 13 Aug 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 25 Nov 2002
Resigned 25 Nov 2002

KEMP, Robert Alan

Resigned
248 Bye Pass Road, NottinghamNG9 5HL
Born May 1944
Director
Appointed 25 Nov 2002
Resigned 17 Oct 2024

MEAKIN, Jane Alison

Resigned
61 Beech Avenue, KeyworthNG12 5DE
Born May 1959
Director
Appointed 15 Mar 2005
Resigned 22 May 2008

WILSON, Peter David

Resigned
36 Hillview Road, NottinghamNG4 1LB
Born May 1950
Director
Appointed 25 Nov 2002
Resigned 17 Oct 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 25 Nov 2002
Resigned 25 Nov 2002

Persons with significant control

1

7 Gregory Boulevard, NottinghamNG7 6LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2024
Fundings
Financials
Latest Activities

Filing History

73

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
225Change of Accounting Reference Date
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Incorporation Company
25 November 2002
NEWINCIncorporation