LSLI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLSLI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06029502
    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 LSLI LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LSLI LIMITED 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 LSLI LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1456 LIMITEDDec 14, 2006Dec 14, 2006

    What are the latest accounts for LSLI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LSLI LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for LSLI LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle Tyne & Wear NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on Jun 12, 2025

    1 pagesAD01

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Bisset on Jan 17, 2022

    2 pagesCH01

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gregory Winston Young as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Paul Hardy as a director on Apr 19, 2023

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Director's details changed for Ms Helen Elizabeth Buck on Jan 17, 2022

    2 pagesCH01

    Termination of appointment of Adam Robert Castleton as a director on Dec 16, 2021

    1 pagesTM01

    Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH

    1 pagesAD02

    Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH

    1 pagesAD02

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The execution, delivery and performance by the company of various documents is approved/directors authorisation 23/02/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    4 pagesMA

    Appointment of Peter Bisset as a director on Mar 01, 2021

    2 pagesAP01

    Who are the officers of LSLI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    Secretary
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    336764560001
    BISSET, Peter
    St. Marys Court
    YO24 1AH York
    Howard House
    England
    Director
    St. Marys Court
    YO24 1AH York
    Howard House
    England
    United KingdomBritish280512990001
    HARDY, Paul
    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 KingdomBritish115307490001
    FITZGERALD, Sapna Bedi
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Secretary
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    British125121390002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BARKER, Greig
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    United KingdomBritish265726060001
    BROWN, David Seeley
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    Director
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    EnglandBritish121165540001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    CASTLETON, Adam Robert
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    United KingdomBritish68631400004
    COOKE, Jonathan Alistair
    House
    George Cayley Drive
    YO30 4XE York
    Buildmark
    North Yorkshire
    United Kingdom
    Director
    House
    George Cayley Drive
    YO30 4XE York
    Buildmark
    North Yorkshire
    United Kingdom
    EnglandBritish96206580003
    COOKE, Stephen Andrew
    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
    EnglandBritish246208860001
    COX, Simon
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House Albany Court
    Tyne And Wear
    United Kingdom
    Director
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House Albany Court
    Tyne And Wear
    United Kingdom
    United KingdomBritish163654290001
    EMBLEY, Simon David
    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
    EnglandBritish71406150003
    FIELDING, Dean Andrew
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    United KingdomBritish151651130001
    GILL, Adrian Stuart
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    Director
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    EnglandBritish66529100004
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish115307490001
    NEWNES, David Julian
    House
    George Cayley Drive
    YO30 4XE York
    Buildmark
    North Yorkshire
    Director
    House
    George Cayley Drive
    YO30 4XE York
    Buildmark
    North Yorkshire
    EnglandBritish75640120002
    ROBERTS, Geoffrey Michael
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    Director
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    EnglandBritish184845800001
    SLATTERY, Marc Anthony
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    Director
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    EnglandBritish209533900001
    TRANTUM, Andrew Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish247281110001
    YOUNG, Gregory Winston
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    Director
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle
    Tyne & Wear
    EnglandBritish96206620002
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of LSLI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lsl Property Services Plc
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    Apr 06, 2016
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number05114014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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