LSL CORPORATE CLIENT SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Lsl Property Services Plc as a person with significant control on 2025-05-30

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

12/06/2512 June 2025 NewRegistered 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 2025-06-12

View Document

11/06/2511 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-04

View Document

27/01/2527 January 2025 Termination of appointment of Geoffrey Clive Davies as a director on 2024-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Greig Barker as a director on 2024-03-13

View Document

25/03/2425 March 2024 Appointment of Ms Ann Elizabeth Sherry as a director on 2024-03-13

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

13/09/2313 September 2023 Appointment of Mr Greig Barker as a director on 2023-09-12

View Document

13/09/2313 September 2023 Termination of appointment of Peter Bisset as a director on 2023-09-12

View Document

13/09/2313 September 2023 Appointment of Mr Stephen Alan Goodall as a director on 2023-09-12

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Helen Elizabeth Buck as a director on 2023-03-31

View Document

26/10/2226 October 2022 Appointment of Geoffrey Clive Davies as a director on 2022-10-17

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Carl Donald Drinkwater as a director on 2022-09-14

View Document

17/01/2217 January 2022 Register inspection address has been changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH

View Document

21/12/2121 December 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-12-16

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR SEBASTIAN JOHN CAUNTER

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR CARL DONALD DRINKWATER

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR JAMES CHARLES MCAULEY

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR PAUL HARDY

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN ALDERTON

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSL PROPERTY SERVICES PLC

View Document

29/06/1729 June 2017 SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE UNITED KINGDOM

View Document

29/06/1729 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN ALDERTON / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEELEY BROWN / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG BARKER / 28/11/2016

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 28/11/2016

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIDGET CHARLTON

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR PAUL DOUGLAS JARDINE

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN ALDERTON / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 09/07/2012

View Document

10/07/1210 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEELEY BROWN / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN NEWNES / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREIG BARKER / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET LOUISE CHARLTON / 09/07/2012

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR MARTYN JOHN ALDERTON

View Document

13/07/1113 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/07/1113 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SAIL ADDRESS CREATED

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS BRIDGET LOUISE CHARLTON

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR DAVID JULIAN NEWNES

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company