Background WavePink WaveYellow Wave

LSEG EMPLOYMENT SERVICES LIMITED (09100833)

LSEG EMPLOYMENT SERVICES LIMITED (09100833) is an active UK company. incorporated on 24 June 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. LSEG EMPLOYMENT SERVICES LIMITED has been registered for 11 years. Current directors include CONDRON, Lisa Margaret, HANTHORNE, Louise, MALTARP, Damien Patrick Scott and 1 others.

Company Number
09100833
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
10 Paternoster Square, London, EC4M 7LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CONDRON, Lisa Margaret, HANTHORNE, Louise, MALTARP, Damien Patrick Scott, THOMAS, Catherine Anne
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSEG EMPLOYMENT SERVICES LIMITED

LSEG EMPLOYMENT SERVICES LIMITED is an active company incorporated on 24 June 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. LSEG EMPLOYMENT SERVICES LIMITED was registered 11 years ago.(SIC: 78300)

Status

active

Active since 11 years ago

Company No

09100833

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Dec 20
Director Joined
Jul 22
Director Left
May 23
Director Joined
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

NAGRECHA, Hetal

Active
LondonEC4M 7LS
Secretary
Appointed 07 Dec 2023

CONDRON, Lisa Margaret

Active
LondonEC4M 7LS
Born October 1967
Director
Appointed 24 Jun 2014

HANTHORNE, Louise

Active
LondonEC4M 7LS
Born March 1985
Director
Appointed 11 Aug 2023

MALTARP, Damien Patrick Scott

Active
LondonEC4M 7LS
Born December 1974
Director
Appointed 19 Jul 2022

THOMAS, Catherine Anne

Active
LondonEC4M 7LS
Born May 1968
Director
Appointed 24 Jun 2014

CONDRON, Lisa Margaret

Resigned
LondonEC4M 7LS
Secretary
Appointed 24 Jun 2014
Resigned 25 Sept 2019

HOGAN, Teresa Joanne Elizabeth

Resigned
LondonEC4M 7LS
Secretary
Appointed 25 Sept 2019
Resigned 19 Jul 2022

SAVVA, Maria

Resigned
LondonEC4M 7LS
Secretary
Appointed 19 Jul 2022
Resigned 07 Dec 2023

JONES, Timothy William

Resigned
LondonEC4M 7LS
Born October 1971
Director
Appointed 24 Jun 2014
Resigned 18 May 2023

WARREN, David Porter

Resigned
LondonEC4M 7LS
Born March 1954
Director
Appointed 24 Jun 2014
Resigned 08 Dec 2020

Persons with significant control

1

Paternoster Square, LondonEC4M 7LS

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
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2014
NEWINCIncorporation