LSL PROPERTY SERVICES PLC

LSL PROPERTY SERVICES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLSL PROPERTY SERVICES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05114014
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LSL PROPERTY SERVICES PLC?

    Previous Company Names
    Company NameFromUntil
    LENDING SOLUTIONS LIMITEDJul 21, 2004Jul 21, 2004
    BROOMCO (3455) LIMITEDApr 27, 2004Apr 27, 2004

    What are the latest accounts for LSL PROPERTY SERVICES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LSL PROPERTY SERVICES PLC?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for LSL PROPERTY SERVICES PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 56,711.9716
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2024Clarification HMRC - CONFIRMATION RECIEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 56,587.3536
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 09, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Miss Deborah Ann Fish as a secretary on Sep 15, 2024

    2 pagesAP03

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 56,517.3536
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 02, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Group of companies' accounts made up to Dec 31, 2023

    209 pagesAA

    Appointment of Mr Michael Ian Stoop as a director on Jun 24, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised to make market purchases 20/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Appointment of Adrian John Reginald Collins as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Simon David Embley as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of David Barclay Barral as a director on Feb 26, 2024

    1 pagesTM01

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB

    1 pagesAD04

    Director's details changed for Mr David Stewart on Jun 22, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Market purchase maxiumum 10,398,251 minimum price 0.2 pence 25/05/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Dec 31, 2022

    189 pagesAA

    Termination of appointment of William Mervyn Frew Carey Shannon as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mr David Barclay Barral as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 56,293.3536
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 38,091.0724
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 11, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 38,098.5536
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 11, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 35,058.4524
    4 pagesSH03

    Who are the officers of LSL PROPERTY SERVICES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Secretary
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    327406730001
    APPLETON, Gabrielle
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritishBusiness Executive261983780001
    CASTLETON, Adam Robert
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritishDirector68631400004
    COLLINS, Adrian John Reginald
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritishCompany Director 322910540001
    EVANS, Darrell Paul
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritishCompany Director256010670001
    GHOBRIAL, Sonya
    3 St. Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritishDirector237076690001
    MACK, Christopher James
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritishDirector159050870003
    STEWART, David
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    EnglandBritishDirector189076730004
    STOOP, Michael Ian
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritishCompany Director62948120003
    FIELDING, Dean
    Roxberry
    Bransberry Street
    YO61 4TB Crayke
    Yorkshire
    Secretary
    Roxberry
    Bransberry Street
    YO61 4TB Crayke
    Yorkshire
    BritishDirector99203580001
    FITZGERALD, Sapna Bedi
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    BritishSolicitor125121390002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BARRAL, David Barclay
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritishCompany Director265699250001
    BAYAZIT BESSON, Kumsal
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    United KingdomTurkish,FrenchDirector200809760001
    BUCK, Helen Elizabeth
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritishNon-Executive Director152893170001
    COOKE, Stephen Andrew
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishFinance Director246208860001
    CRABB, Ian Denis
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritishDirector181144470002
    EMBLEY, Simon David
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritishDirector71406150003
    FIELDING, Dean Andrew
    c/o Sapna B. Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    c/o Sapna B. Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector151651130001
    GILL, Adrian Stuart
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritishNon-Exec Director66529100004
    GRIESBACH, Philip Martin
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishDirector63348810004
    HALES, Peter John
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    Director
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    United KingdomBritishDirector26035510001
    LATHAM, Paul Martin James
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    EnglandBritishNon-Exec Director183939690001
    MATTHEWS, Roger John
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector133414230001
    MORRIS, Mark Christopher
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    England
    EnglandBritishNon-Exec Director147628740001
    NEWNES, David Julian
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    Director
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    EnglandBritishDirecot75640120002
    PAIN, Mark Andrew
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    United KingdomBritishNon-Exec Director122498680001
    SHANNON, William Mervyn Frew Carey
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritishDirector41555570002
    SHARPE, Robert
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishDirector79424780004
    TRAVERSONI, Alison Dawn
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    c/o Sapna B Fitzgerald
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector151668690001
    WARBURTON, Mark Charles
    Blackacre Two
    22 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    Director
    Blackacre Two
    22 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    EnglandBritishDirector36038570001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does LSL PROPERTY SERVICES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Jul 21, 2006Registration of a charge (395)
    • Dec 05, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 17, 2005Registration of a charge (395)
    • Aug 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank (The Security Trustee)
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Aug 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank (The Security Trustee)
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Aug 01, 2006Statement of satisfaction of a charge in full or part (403a)

    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