LSL CORPORATE CLIENT SERVICES LIMITED
Overview
| Company Name | LSL CORPORATE CLIENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07299192 |
| 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 LSL CORPORATE CLIENT SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LSL CORPORATE CLIENT SERVICES 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 are the latest accounts for LSL CORPORATE CLIENT SERVICES 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 LSL CORPORATE CLIENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for LSL CORPORATE CLIENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
legacy | 178 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and 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 04, 2025 | 2 pages | AP03 | ||
Termination of appointment of Geoffrey Clive Davies as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ann Elizabeth Sherry as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Greig Barker as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Stephen Alan Goodall as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Greig Barker as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Bisset as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Who are the officers of LSL CORPORATE CLIENT SERVICES 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 | 336820980001 | |||||||
| CAUNTER, Sebastian John | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 251550290001 | |||||
| GOODALL, Stephen Alan | Director | Gold Street NN16 8AP Kettering Lahnstein House United Kingdom | United Kingdom | British | 244917830001 | |||||
| SHERRY, Ann Elizabeth | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 179450970001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 152318590001 | |||||||
| ALDERTON, Martyn John | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | England | British | 162676590001 | |||||
| BARKER, Greig | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 265726060001 | |||||
| BARKER, Greig | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | United Kingdom | British | 265726060001 | |||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| BROWN, David Seeley | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | 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 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | United Kingdom | British | 68631400004 | |||||
| CHARLTON, Bridget Louise | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | 155125490001 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 246208860001 | |||||
| DAVIES, Geoffrey Clive | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 257335090001 | |||||
| DRINKWATER, Carl Donald | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 251550260001 | |||||
| EMBLEY, Simon David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 71406150003 | |||||
| GILL, Adrian Stuart | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | England | British | 66529100004 | |||||
| HARDY, Paul | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 115307490001 | |||||
| JARDINE, Paul Douglas | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear United Kingdom | England | British | 90724980002 | |||||
| MCAULEY, James Charles | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 215657890001 | |||||
| NEWNES, David Julian | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 75640120002 |
Who are the persons with significant control of LSL CORPORATE CLIENT SERVICES 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