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 | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Tyne And Wear |
---|---|
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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LSL CORPORATE CLIENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for LSL CORPORATE CLIENT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Geoffrey Clive Davies as a director on Oct 17, 2022 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||
legacy | 174 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Carl Donald Drinkwater as a director on Sep 14, 2022 | 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 |
---|---|---|---|---|---|---|---|---|---|---|
CAUNTER, Sebastian John | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | Company Director | 251550290001 | ||||
GOODALL, Stephen Alan | Director | Gold Street NN16 8AP Kettering Lahnstein House United Kingdom | United Kingdom | British | Company Director | 244917830001 | ||||
SHERRY, Ann Elizabeth | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Company Director | 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 | Director | 162676590001 | ||||
BARKER, Greig | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Company Director | 265726060001 | ||||
BARKER, Greig | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | United Kingdom | British | None | 265726060001 | ||||
BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | Finance Director | 280512990001 | ||||
BROWN, David Seeley | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | England | British | None | 121165540001 | ||||
BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | Company Director | 152893170001 | ||||
CASTLETON, Adam Robert | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | United Kingdom | British | Director | 68631400004 | ||||
CHARLTON, Bridget Louise | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | Director | 155125490001 | ||||
COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | Director | 246208860001 | ||||
DAVIES, Geoffrey Clive | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | Chartered Accountant | 257335090001 | ||||
DRINKWATER, Carl Donald | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | Company Director | 251550260001 | ||||
EMBLEY, Simon David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | None | 71406150003 | ||||
GILL, Adrian Stuart | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear | England | British | Director | 66529100004 | ||||
HARDY, Paul | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | Company Director | 115307490001 | ||||
JARDINE, Paul Douglas | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House Tyne And Wear United Kingdom | England | British | Director | 90724980002 | ||||
MCAULEY, James Charles | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | Company Director | 215657890001 | ||||
NEWNES, David Julian | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | Director | 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 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle 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