Hendersonville
Tennessee
37075
Director Name | Mr Robin Jack Rossmann |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2016(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building C/O Str Global Limited 110 Southwark Street London SE1 0TA |
Director Name | Andrew Florance |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 October 2019(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 January 2022) |
Role | Chief Executive Officer Of Costar Inc |
Country of Residence | United States |
Correspondence Address | 1331 L Street Nw Washington Dc 20005 |
Director Name | Scott Wheeler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 October 2019(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 January 2022) |
Role | Chief Financial Officer Of Costar Group Inc |
Country of Residence | United States |
Correspondence Address | 1331 L Street Nw Washington Dc 20005 |
Director Name | Mr Christopher Anthony Humphries |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 4 days (resigned 16 March 1998) |
Role | Finance Solicitor |
Correspondence Address | Flat 3 Beaufort House 40 Beaufort Street London SW3 5AD |
Secretary Name | Mr Euan Malcolm Forbes Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 4 days (resigned 16 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Lammas Gardens East Bridgford Nottingham Nottinghamshire NG13 8LQ |
Director Name | Mrs Susan Ann Leckie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 May 2004) |
Role | Marketing Research Consultant |
Correspondence Address | 33 Thorburn Road Edinburgh EH13 0BH Scotland |
Director Name | Mrs Lynn Jean Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 June 2016) |
Role | Marketing Research Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Knights Way Alton Hampshire GU34 1PJ |
Secretary Name | Mrs Susan Ann Leckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 May 2004) |
Role | Marketing Consultant |
Correspondence Address | 33 Thorburn Road Edinburgh EH13 0BH Scotland |
Secretary Name | Rupert Norman Victor Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(6 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | 19 Knights Way Alton Hampshire GU34 1PJ |
Director Name | Mr Sean William Morgan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 June 2016) |
Role | Market Research |
Country of Residence | Scotland |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Elizabeth Randall Winkle |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2016(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Blue Fin Building C/O Str Global Limited 110 Southwark Street London SE1 0TA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ljresearch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6236236 |
Telephone region | Edinburgh |
Registered Address | C/O Str Global Ltd 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
59 at £1 | Mrs Lynn Jean Jones 98.33% Ordinary |
---|---|
1 at £1 | Rupert Norman Victor Jones 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,615 |
Cash | £27,631 |
Current Liabilities | £52,622 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
---|---|
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 June 2016 | Appointment of Elizabeth Randall Winkle as a director on 9 June 2016 (2 pages) |
22 June 2016 | Appointment of Robin Jack Rossman as a director on 9 June 2016 (2 pages) |
22 June 2016 | Appointment of Amanda Watts Hite as a director on 9 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Rupert Norman Victor Jones as a secretary on 9 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Lynn Jean Jones as a director on 9 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Sean William Morgan as a director on 9 June 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mrs Lynn Jean Jones on 11 January 2014 (2 pages) |
14 January 2015 | Registered office address changed from 26 Alva Street Alva Street Edinburgh EH2 4PY Scotland to 26 Alva Street Edinburgh EH2 4PY on 14 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Rupert Norman Victor Jones on 11 January 2014 (1 page) |
29 August 2014 | Company name changed lynn jones research LIMITED\certificate issued on 29/08/14
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 May 2014 | Registered office address changed from 6 Walker Street Edinburgh EH3 7LA on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 6 Walker Street Edinburgh EH3 7LA on 1 May 2014 (1 page) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 April 2011 | Appointment of Mr Sean William Morgan as a director (2 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mrs Lynn Jean Jones on 13 January 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | £ ic 100/60 25/05/04 £ sr 40@1=40 (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 January 1999 | Return made up to 13/01/99; full list of members
|
23 April 1998 | Ad 13/01/98-16/03/98 £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 3 walker street edinburgh EH3 7LA (1 page) |
30 March 1998 | Memorandum and Articles of Association (22 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 royal bank place glasgow G1 3AA (1 page) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Company name changed piral LIMITED\certificate issued on 19/03/98 (2 pages) |
18 March 1998 | Memorandum and Articles of Association (22 pages) |
13 January 1998 | Incorporation (16 pages) |