LSL PROPERTY SERVICES PLC

LSL PROPERTY SERVICES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • 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 ChargesNo
    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
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ 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, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for LSL PROPERTY SERVICES PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 72,327.4276
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 71,717.4276
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 71,277.4276
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 71,162.3256
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 70,912.3256
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 71,032.3256
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Director's details changed for Mr Christopher James Mack on Aug 01, 2025

    2 pagesCH01

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 70,902.3256
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 70,746.3256
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 70,626.3256
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 70,471.9976
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 70,311.9976
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 70,005.9716
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 70,165.6276
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 56,861.9716
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 11, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 56,935.9716
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 11, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 69,935.9716
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: general meeting (other than agm) be called on not less than 14 clear days notice 28/05/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Dec 31, 2024

    180 pagesAA

    Termination of appointment of David Stewart as a director on Apr 30, 2025

    1 pagesTM01

    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.

    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 KingdomBritish261983780001
    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 KingdomBritish68631400004
    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 KingdomBritish322910540001
    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 KingdomBritish256010670001
    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
    EnglandBritish237076690001
    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
    EnglandBritish159050870004
    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 KingdomBritish62948120003
    FIELDING, Dean
    Roxberry
    Bransberry Street
    YO61 4TB Crayke
    Yorkshire
    Secretary
    Roxberry
    Bransberry Street
    YO61 4TB Crayke
    Yorkshire
    British99203580001
    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
    British125121390002
    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
    EnglandBritish265699250001
    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,French200809760001
    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 KingdomBritish152893170001
    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
    EnglandBritish246208860001
    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
    EnglandBritish181144470002
    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
    EnglandBritish71406150003
    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 KingdomBritish151651130001
    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
    EnglandBritish66529100004
    GRIESBACH, Philip Martin
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British63348810004
    HALES, Peter John
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    Director
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    United KingdomBritish26035510001
    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
    EnglandBritish183939690001
    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 KingdomBritish133414230001
    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
    EnglandBritish147628740001
    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
    EnglandBritish75640120002
    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 KingdomBritish122498680001
    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 KingdomBritish41555570002
    SHARPE, Robert
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British79424780004
    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
    EnglandBritish189076730004
    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 KingdomBritish151668690001
    WARBURTON, Mark Charles
    Blackacre Two
    22 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    Director
    Blackacre Two
    22 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    EnglandBritish36038570001
    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

    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