LSL CORPORATE CLIENT SERVICES LIMITED

12 officers / 9 resignations

FISH, Deborah Ann

Correspondence address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7YJ
Role ACTIVE
secretary
Appointed on
4 June 2025

SHERRY, Ann Elizabeth

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
Role ACTIVE
director
Date of birth
May 1968
Appointed on
13 March 2024
Nationality
British
Occupation
Company Director

GOODALL, Stephen Alan

Correspondence address
Lahnstein House Gold Street, Kettering, United Kingdom, NN16 8AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 September 2023
Nationality
British
Occupation
Company Director

DAVIES, Geoffrey Clive

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
17 October 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Accountant

BISSET, Peter

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
July 1982
Appointed on
1 September 2021
Resigned on
12 September 2023
Nationality
British
Occupation
Finance Director

CAUNTER, Sebastian John

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
17 October 2018
Nationality
British
Occupation
Company Director

DRINKWATER, Carl Donald

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
August 1968
Appointed on
17 October 2018
Resigned on
14 September 2022
Nationality
British
Occupation
Company Director

MCAULEY, James Charles

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
May 1954
Appointed on
28 September 2017
Resigned on
1 September 2021
Nationality
British
Occupation
Company Director

HARDY, Paul

Correspondence address
2nd Floor, Gateway 2 Holgate Park Drive, York, England, YO26 4GB
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 September 2017
Resigned on
1 September 2021
Nationality
British
Occupation
Company Director

BUCK, Helen Elizabeth

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
April 1960
Appointed on
28 February 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

CASTLETON, Adam Robert

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 January 2016
Resigned on
16 December 2021
Nationality
British
Occupation
Director

FITZGERALD, Sapna Bedi

Correspondence address
Howard House 3 St. Marys Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
secretary
Appointed on
29 June 2010
Resigned on
15 September 2024

BARKER, Greig

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
Role RESIGNED
director
Date of birth
September 1969
Appointed on
12 September 2023
Resigned on
13 March 2024
Nationality
British
Occupation
Company Director

GILL, ADRIAN STUART

Correspondence address
NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 7YB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

JARDINE, Paul Douglas

Correspondence address
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE4 7YB
Role RESIGNED
director
Date of birth
October 1965
Appointed on
7 May 2014
Resigned on
28 September 2017
Nationality
British
Occupation
Director

ALDERTON, MARTYN JOHN

Correspondence address
NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 7YB
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
4 August 2011
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

COOKE, STEPHEN ANDREW

Correspondence address
BUILDMARK HOUSE GEORGE CAYLEY DRIVE, CLIFTON MOOR, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4XE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
18 October 2010
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4XE £248,000

CHARLTON, BRIDGET LOUISE

Correspondence address
BUILDMARK HOUSE GEORGE CAYLEY DRIVE, CLIFTON MOOR, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO30 4XE
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
18 October 2010
Resigned on
17 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4XE £248,000

NEWNES, David Julian

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
June 1958
Appointed on
18 October 2010
Resigned on
31 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

BROWN, DAVID SEELEY

Correspondence address
2ND FLOOR, GATEWAY HOUSE HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
29 June 2010
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
NONE

EMBLEY, Simon David

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
29 June 2010
Resigned on
30 April 2014
Nationality
English
Occupation
None

Average house price in the postcode YO30 4XE £248,000


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