LJ RESEARCH LIMITED
EDINBURGH LYNN JONES RESEARCH LIMITED PIRAL LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4PY

Company number SC182062
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address 26 ALVA STREET, EDINBURGH, EH2 4PY
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Appointment of Elizabeth Randall Winkle as a director on 9 June 2016; Termination of appointment of Rupert Norman Victor Jones as a secretary on 9 June 2016. The most likely internet sites of LJ RESEARCH LIMITED are www.ljresearch.co.uk, and www.lj-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Lj Research Limited is a Private Limited Company. The company registration number is SC182062. Lj Research Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Lj Research Limited is 26 Alva Street Edinburgh Eh2 4py. . HITE, Amanda Watts is a Director of the company. ROSSMAN, Robin Jack is a Director of the company. WINKLE, Elizabeth Randall is a Director of the company. Secretary JONES, Rupert Norman Victor has been resigned. Secretary LECKIE, Susan Ann has been resigned. Secretary TEMPLE, Euan Malcolm Forbes has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HUMPHRIES, Christopher Anthony has been resigned. Director JONES, Lynn Jean has been resigned. Director LECKIE, Susan Ann has been resigned. Director MORGAN, Sean William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
HITE, Amanda Watts
Appointed Date: 09 June 2016
48 years old

Director
ROSSMAN, Robin Jack
Appointed Date: 09 June 2016
44 years old

Director
WINKLE, Elizabeth Randall
Appointed Date: 09 June 2016
48 years old

Resigned Directors

Secretary
JONES, Rupert Norman Victor
Resigned: 09 June 2016
Appointed Date: 25 May 2004

Secretary
LECKIE, Susan Ann
Resigned: 25 May 2004
Appointed Date: 16 March 1998

Secretary
TEMPLE, Euan Malcolm Forbes
Resigned: 16 March 1998
Appointed Date: 12 March 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 March 1998
Appointed Date: 13 January 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 March 1998
Appointed Date: 13 January 1998
35 years old

Director
HUMPHRIES, Christopher Anthony
Resigned: 16 March 1998
Appointed Date: 12 March 1998
59 years old

Director
JONES, Lynn Jean
Resigned: 09 June 2016
Appointed Date: 16 March 1998
77 years old

Director
LECKIE, Susan Ann
Resigned: 25 May 2004
Appointed Date: 16 March 1998
74 years old

Director
MORGAN, Sean William
Resigned: 09 June 2016
Appointed Date: 04 April 2011
43 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 March 1998
Appointed Date: 13 January 1998

Persons With Significant Control

Mr Randell Allen Smith
Notified on: 9 June 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LJ RESEARCH LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Jun 2016
Appointment of Elizabeth Randall Winkle as a director on 9 June 2016
22 Jun 2016
Termination of appointment of Rupert Norman Victor Jones as a secretary on 9 June 2016
22 Jun 2016
Appointment of Robin Jack Rossman as a director on 9 June 2016
22 Jun 2016
Appointment of Amanda Watts Hite as a director on 9 June 2016
...
... and 62 more events
18 Mar 1998
Company name changed piral LIMITED\certificate issued on 19/03/98
18 Mar 1998
Memorandum and Articles of Association
18 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jan 1998
Incorporation