LSLI LIMITED
Overview
| Company Name | LSLI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06029502 |
| 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 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 Address | No |
What were the previous names of LSLI LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1456 LIMITED | Dec 14, 2006 | Dec 14, 2006 |
What are the latest accounts for LSLI LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LSLI LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for LSLI LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Peter Bisset on Jan 17, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Gregory Winston Young as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Hardy as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Director's details changed for Ms Helen Elizabeth Buck on Jan 17, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Adam Robert Castleton as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||||||
Appointment of Peter Bisset as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of LSLI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | 336764560001 | |||||||
| BISSET, Peter | Director | St. Marys Court YO24 1AH York Howard House England | United Kingdom | British | 280512990001 | |||||
| HARDY, Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 115307490001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | British | 125121390002 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| BARKER, Greig | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | United Kingdom | British | 265726060001 | |||||
| BROWN, David Seeley | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Tyne & Wear | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| CASTLETON, Adam Robert | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | United Kingdom | British | 68631400004 | |||||
| COOKE, Jonathan Alistair | Director | House George Cayley Drive YO30 4XE York Buildmark North Yorkshire United Kingdom | England | British | 96206580003 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 246208860001 | |||||
| COX, Simon | Director | Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Albany Court Tyne And Wear United Kingdom | United Kingdom | British | 163654290001 | |||||
| EMBLEY, Simon David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 71406150003 | |||||
| FIELDING, Dean Andrew | Director | 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | United Kingdom | British | 151651130001 | |||||
| GILL, Adrian Stuart | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Tyne & Wear | England | British | 66529100004 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 115307490001 | |||||
| NEWNES, David Julian | Director | House George Cayley Drive YO30 4XE York Buildmark North Yorkshire | England | British | 75640120002 | |||||
| ROBERTS, Geoffrey Michael | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Tyne & Wear | England | British | 184845800001 | |||||
| SLATTERY, Marc Anthony | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Tyne & Wear | England | British | 209533900001 | |||||
| TRANTUM, Andrew Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 247281110001 | |||||
| YOUNG, Gregory Winston | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Tyne & Wear | England | British | 96206620002 | |||||
| TRAVERS SMITH DIRECTORS LIMITED | Director | 10 Snow Hill EC1A 2AL London | 116109440001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of LSLI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lsl Property Services Plc | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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