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 | Yes |
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 | Newcastle House Albany Court Newcastle Business Park NE4 7YB 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, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LSL PROPERTY SERVICES PLC?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
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 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Miss Deborah Ann Fish as a secretary on Sep 15, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 209 pages | AA | ||||||||||||||||||
Appointment of Mr Michael Ian Stoop as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Adrian John Reginald Collins as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon David Embley as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Barclay Barral as a director on Feb 26, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered inspection location Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL | 1 pages | AD03 | ||||||||||||||||||
Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB | 1 pages | AD04 | ||||||||||||||||||
Director's details changed for Mr David Stewart on Jun 22, 2023 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 189 pages | AA | ||||||||||||||||||
Termination of appointment of William Mervyn Frew Carey Shannon as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr David Barclay Barral as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
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 | ||||||||||||||||||
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 | Business Executive | 261983780001 | ||||
CASTLETON, Adam Robert | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | Director | 68631400004 | ||||
COLLINS, Adrian John Reginald | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Company Director | 322910540001 | ||||
EVANS, Darrell Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | Company Director | 256010670001 | ||||
GHOBRIAL, Sonya | Director | 3 St. Mary's Court Blossom Street YO24 1AH York Howard House England | England | British | Director | 237076690001 | ||||
MACK, Christopher James | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | England | British | Director | 159050870003 | ||||
STEWART, David | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | England | British | Director | 189076730004 | ||||
STOOP, Michael Ian | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Company Director | 62948120003 | ||||
FIELDING, Dean | Secretary | Roxberry Bransberry Street YO61 4TB Crayke Yorkshire | British | Director | 99203580001 | |||||
FITZGERALD, Sapna Bedi | Secretary | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | British | Solicitor | 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 | United Kingdom | British | Company Director | 265699250001 | ||||
BAYAZIT BESSON, Kumsal | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | United Kingdom | Turkish,French | Director | 200809760001 | ||||
BUCK, Helen Elizabeth | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | Non-Executive Director | 152893170001 | ||||
COOKE, Stephen Andrew | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Finance Director | 246208860001 | ||||
CRABB, Ian Denis | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | Director | 181144470002 | ||||
EMBLEY, Simon David | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | England | British | Director | 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 | Director | 151651130001 | ||||
GILL, Adrian Stuart | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | Non-Exec Director | 66529100004 | ||||
GRIESBACH, Philip Martin | Director | 1 Churchill Place E14 5HP London | British | Director | 63348810004 | |||||
HALES, Peter John | Director | Shalom Little Brington NN7 4HX Northampton Northamptonshire | United Kingdom | British | Director | 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 | Non-Exec Director | 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 | Director | 133414230001 | ||||
MORRIS, Mark Christopher | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House England | England | British | Non-Exec Director | 147628740001 | ||||
NEWNES, David Julian | Director | c/o Sapna B Fitzgerald 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire | England | British | Direcot | 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 | Non-Exec Director | 122498680001 | ||||
SHANNON, William Mervyn Frew Carey | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | Director | 41555570002 | ||||
SHARPE, Robert | Director | 1 Churchill Place E14 5HP London | British | Director | 79424780004 | |||||
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 | Director | 151668690001 | ||||
WARBURTON, Mark Charles | Director | Blackacre Two 22 Hough Lane SK9 2LQ Wilmslow Cheshire | England | British | Director | 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 |
Does LSL PROPERTY SERVICES PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 17, 2006 Delivered On Jul 21, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All land by way of first fixed charge the shares; the securities; the intellectual property; the monetary claims; the fixed plant and equipment; its goodwill and uncalled capital by way of first floating charge the whole of its undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Keyman insurance assignment | Created On May 16, 2005 Delivered On May 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the policies: policy number H166716801/CTG7/001 and 43C79T14 and the proceeds and the full benefit thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 15, 2004 Delivered On Jul 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of keyman insurance | Created On Jul 15, 2004 Delivered On Jul 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assignor assigned and agreedto assign its interest in and to the policicies being policynumber H166966301 in the name of simon embly the sum of £500,000, policynumber H166716801 in the name of paul latham the sum of £1,250,000, policynumber H166949801 in the name of dean fielding the sum of £250,000 and the proceeds and the full benefit thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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