LSL PROPERTY SERVICES PLC
Overview
| Company Name | LSL PROPERTY SERVICES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05114014 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LSL PROPERTY SERVICES PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LSL PROPERTY SERVICES PLC located?
| Registered Office Address | First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LSL PROPERTY SERVICES PLC?
| Company Name | From | Until |
|---|---|---|
| LENDING SOLUTIONS LIMITED | Jul 21, 2004 | Jul 21, 2004 |
| BROOMCO (3455) LIMITED | Apr 27, 2004 | Apr 27, 2004 |
What are the latest accounts for LSL PROPERTY SERVICES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LSL PROPERTY SERVICES PLC?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for LSL PROPERTY SERVICES PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Christopher James Mack on Aug 01, 2025 | 2 pages | CH01 | ||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on Jun 12, 2025 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 180 pages | AA | ||||||||||||||||||
Termination of appointment of David Stewart as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of LSL PROPERTY SERVICES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | 327406730001 | |||||||
| APPLETON, Gabrielle | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 261983780001 | |||||
| CASTLETON, Adam Robert | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 68631400004 | |||||
| COLLINS, Adrian John Reginald | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 322910540001 | |||||
| EVANS, Darrell Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 256010670001 | |||||
| GHOBRIAL, Sonya | Director | 3 St. Mary's Court Blossom Street YO24 1AH York Howard House England | England | British | 237076690001 | |||||
| MACK, Christopher James | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | England | British | 159050870004 | |||||
| STOOP, Michael Ian | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 62948120003 | |||||
| FIELDING, Dean | Secretary | Roxberry Bransberry Street YO61 4TB Crayke Yorkshire | British | 99203580001 | ||||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BARRAL, David Barclay | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | England | British | 265699250001 | |||||
| BAYAZIT BESSON, Kumsal | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | United Kingdom | Turkish,French | 200809760001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| COOKE, Stephen Andrew | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Tyne & Wear | England | British | 246208860001 | |||||
| CRABB, Ian Denis | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 181144470002 | |||||
| EMBLEY, Simon David | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | England | British | 71406150003 | |||||
| FIELDING, Dean Andrew | Director | c/o Sapna B. Fitzgerald 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | United Kingdom | British | 151651130001 | |||||
| GILL, Adrian Stuart | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 66529100004 | |||||
| GRIESBACH, Philip Martin | Director | 1 Churchill Place E14 5HP London | British | 63348810004 | ||||||
| HALES, Peter John | Director | Shalom Little Brington NN7 4HX Northampton Northamptonshire | United Kingdom | British | 26035510001 | |||||
| LATHAM, Paul Martin James | Director | c/o Sapna B Fitzgerald 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | England | British | 183939690001 | |||||
| MATTHEWS, Roger John | Director | c/o Sapna B Fitzgerald 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | United Kingdom | British | 133414230001 | |||||
| MORRIS, Mark Christopher | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House England | England | British | 147628740001 | |||||
| NEWNES, David Julian | Director | c/o Sapna B Fitzgerald 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire | England | British | 75640120002 | |||||
| PAIN, Mark Andrew | Director | c/o Sapna B Fitzgerald 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | United Kingdom | British | 122498680001 | |||||
| SHANNON, William Mervyn Frew Carey | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 41555570002 | |||||
| SHARPE, Robert | Director | 1 Churchill Place E14 5HP London | British | 79424780004 | ||||||
| STEWART, David | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | England | British | 189076730004 | |||||
| TRAVERSONI, Alison Dawn | Director | c/o Sapna B Fitzgerald 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | United Kingdom | British | 151668690001 | |||||
| WARBURTON, Mark Charles | Director | Blackacre Two 22 Hough Lane SK9 2LQ Wilmslow Cheshire | England | British | 36038570001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0