About

Registered Number: 05336152
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Oberon House Ferries Street, Hedon Road, Hull, East Yorkshire, HU9 1RL

 

Lr Nicholson Ltd was registered on 18 January 2005 and has its registered office in Hull in East Yorkshire. Currently we aren't aware of the number of employees at the the business. Lr Nicholson Ltd has 4 directors listed as Ford, Lisa, Ford, Lisa, Nicholson, Lawrence Ronald George, Carmichael, Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Lisa 25 September 2017 - 1
NICHOLSON, Lawrence Ronald George 18 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FORD, Lisa 17 July 2006 - 1
CARMICHAEL, Anne 18 January 2005 17 July 2006 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 January 2018
SH08 - Notice of name or other designation of class of shares 03 October 2017
AP01 - Appointment of director 26 September 2017
SH01 - Return of Allotment of shares 26 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 31 January 2006
225 - Change of Accounting Reference Date 20 October 2005
CERTNM - Change of name certificate 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.