Company number 05336152
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address OBERON HOUSE FERRIES STREET, HEDON ROAD, HULL, EAST YORKSHIRE, HU9 1RL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 1
. The most likely internet sites of LR NICHOLSON LIMITED are www.lrnicholson.co.uk, and www.lr-nicholson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Lr Nicholson Limited is a Private Limited Company.
The company registration number is 05336152. Lr Nicholson Limited has been working since 18 January 2005.
The present status of the company is Active. The registered address of Lr Nicholson Limited is Oberon House Ferries Street Hedon Road Hull East Yorkshire Hu9 1rl. . FORD, Lisa is a Secretary of the company. NICHOLSON, Lawrence Ronald George is a Director of the company. Secretary CARMICHAEL, Anne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005
Persons With Significant Control
LR NICHOLSON LIMITED Events
19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
21 Dec 2016
Total exemption full accounts made up to 5 April 2016
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
08 Dec 2015
Total exemption small company accounts made up to 5 April 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
...
... and 26 more events
07 Feb 2005
New director appointed
07 Feb 2005
Secretary resigned
07 Feb 2005
Director resigned
07 Feb 2005
Registered office changed on 07/02/05 from: 16 churchill way cardiff CF10 2DX
18 Jan 2005
Incorporation