LSL CORPORATE CLIENT SERVICES LIMITED

LSL CORPORATE CLIENT SERVICES LIMITED

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

    Company NameLSL CORPORATE CLIENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07299192
    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 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 AddressNo

    What are the latest accounts for LSL CORPORATE CLIENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LSL CORPORATE CLIENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2025
    Next Confirmation Statement DueJul 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2024
    OverdueNo

    What are the latest filings for LSL CORPORATE CLIENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Geoffrey Clive Davies as a director on Dec 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    1 pagesTM02

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Ann Elizabeth Sherry as a director on Mar 13, 2024

    2 pagesAP01

    Termination of appointment of Greig Barker as a director on Mar 13, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Stephen Alan Goodall as a director on Sep 12, 2023

    2 pagesAP01

    Appointment of Mr Greig Barker as a director on Sep 12, 2023

    2 pagesAP01

    Termination of appointment of Peter Bisset as a director on Sep 12, 2023

    1 pagesTM01

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Geoffrey Clive Davies as a director on Oct 17, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    174 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Carl Donald Drinkwater as a director on Sep 14, 2022

    1 pagesTM01

    Who are the officers of LSL CORPORATE CLIENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAUNTER, Sebastian John
    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 KingdomBritishCompany Director251550290001
    GOODALL, Stephen Alan
    Gold Street
    NN16 8AP Kettering
    Lahnstein House
    United Kingdom
    Director
    Gold Street
    NN16 8AP Kettering
    Lahnstein House
    United Kingdom
    United KingdomBritishCompany Director244917830001
    SHERRY, Ann Elizabeth
    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 KingdomBritishCompany Director179450970001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    152318590001
    ALDERTON, Martyn John
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    EnglandBritishDirector162676590001
    BARKER, Greig
    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 KingdomBritishCompany Director265726060001
    BARKER, Greig
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    United KingdomBritishNone265726060001
    BISSET, Peter
    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
    EnglandBritishFinance Director280512990001
    BROWN, David Seeley
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    EnglandBritishNone121165540001
    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 KingdomBritishCompany Director152893170001
    CASTLETON, Adam Robert
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    United KingdomBritishDirector68631400004
    CHARLTON, Bridget Louise
    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
    United KingdomBritishDirector155125490001
    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
    United KingdomBritishDirector246208860001
    DAVIES, Geoffrey Clive
    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 KingdomBritishChartered Accountant257335090001
    DRINKWATER, Carl Donald
    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 KingdomBritishCompany Director251550260001
    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
    EnglandBritishNone71406150003
    GILL, Adrian Stuart
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    EnglandBritishDirector66529100004
    HARDY, Paul
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritishCompany Director115307490001
    JARDINE, Paul Douglas
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    United Kingdom
    Director
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector90724980002
    MCAULEY, James Charles
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritishCompany Director215657890001
    NEWNES, David Julian
    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
    EnglandBritishDirector75640120002

    Who are the persons with significant control of LSL CORPORATE CLIENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lsl Property Services Plc
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Apr 06, 2016
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    No
    Legal FormPublic 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