About

Registered Number: 05114014
Date of Incorporation: 27/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB,

 

Lsl Property Services Plc was registered on 27 April 2004 and has its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Lsl Property Services Plc. The current directors of this business are listed as Fitzgerald, Sapna Bedi, Appleton, Gabrielle, Buck, Helen Elizabeth, Castleton, Adam Robert, Embley, Simon David, Evans, Darrell Paul, Shannon, William Mervyn Frew Carey, Stewart, David, Fielding, Dean, Bayazit Besson, Kumsal, Cooke, Stephen Andrew, Crabb, Ian Denis, Fielding, Dean Andrew, Gill, Adrian Stuart, Griesbach, Philip Martin, Hales, Peter John, Latham, Paul Martin James, Morris, Mark Christopher, Newnes, David Julian, Pain, Mark Andrew, Sharpe, Robert, Traversoni, Alison Dawn, Warburton, Mark Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Gabrielle 01 September 2019 - 1
BUCK, Helen Elizabeth 01 December 2011 - 1
CASTLETON, Adam Robert 02 November 2015 - 1
EMBLEY, Simon David 15 July 2004 - 1
EVANS, Darrell Paul 28 February 2019 - 1
SHANNON, William Mervyn Frew Carey 06 January 2014 - 1
STEWART, David 01 May 2015 - 1
BAYAZIT BESSON, Kumsal 01 September 2015 30 April 2019 1
COOKE, Stephen Andrew 01 July 2010 19 December 2014 1
CRABB, Ian Denis 09 September 2013 30 April 2020 1
FIELDING, Dean Andrew 15 July 2004 01 July 2010 1
GILL, Adrian Stuart 10 September 2012 04 January 2017 1
GRIESBACH, Philip Martin 15 July 2004 19 October 2006 1
HALES, Peter John 01 February 2005 01 July 2008 1
LATHAM, Paul Martin James 15 July 2004 01 October 2012 1
MORRIS, Mark Christopher 11 October 2006 28 April 2016 1
NEWNES, David Julian 01 June 2010 31 December 2014 1
PAIN, Mark Andrew 01 July 2009 31 December 2013 1
SHARPE, Robert 01 September 2008 19 December 2008 1
TRAVERSONI, Alison Dawn 01 June 2010 31 December 2012 1
WARBURTON, Mark Charles 11 October 2006 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Sapna Bedi 18 August 2005 - 1
FIELDING, Dean 15 July 2004 18 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
RESOLUTIONS - N/A 10 July 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 02 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 21 May 2019
RESOLUTIONS - N/A 17 May 2019
CH01 - Change of particulars for director 07 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 21 May 2018
RESOLUTIONS - N/A 09 May 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CS01 - N/A 15 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2017
AA - Annual Accounts 16 May 2017
RESOLUTIONS - N/A 11 May 2017
TM01 - Termination of appointment of director 10 January 2017
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 17 May 2016
RESOLUTIONS - N/A 16 May 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 08 July 2015
AD01 - Change of registered office address 16 June 2015
AD01 - Change of registered office address 10 June 2015
AP01 - Appointment of director 02 June 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH03 - Change of particulars for secretary 19 May 2015
RESOLUTIONS - N/A 15 May 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 03 June 2014
RESOLUTIONS - N/A 06 May 2014
AA - Annual Accounts 06 May 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 09 September 2013
AR01 - Annual Return 07 June 2013
RESOLUTIONS - N/A 14 May 2013
AA - Annual Accounts 14 May 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 30 May 2012
RESOLUTIONS - N/A 26 April 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 11 January 2012
AR01 - Annual Return 07 June 2011
RESOLUTIONS - N/A 09 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 12 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
AP01 - Appointment of director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
MEM/ARTS - N/A 05 May 2010
AA - Annual Accounts 23 April 2010
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363s - Annual Return 08 June 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
RESOLUTIONS - N/A 02 May 2009
AA - Annual Accounts 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
MEM/ARTS - N/A 06 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 02 May 2008
RESOLUTIONS - N/A 24 April 2008
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 05 July 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
363s - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2006
123 - Notice of increase in nominal capital 28 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
353 - Register of members 23 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
MISC - Miscellaneous document 17 November 2006
MISC - Miscellaneous document 17 November 2006
MEM/ARTS - N/A 17 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
CERT7 - Re-registration of a company from private to public with a change of name 12 October 2006
BS - Balance sheet 12 October 2006
AUDS - Auditor's statement 12 October 2006
AUDR - Auditor's report 12 October 2006
MAR - Memorandum and Articles - used in re-registration 12 October 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 12 October 2006
43(3) - Application by a private company for re-registration as a public company 12 October 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
123 - Notice of increase in nominal capital 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2006
RESOLUTIONS - N/A 28 July 2006
395 - Particulars of a mortgage or charge 21 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 05 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
RESOLUTIONS - N/A 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
123 - Notice of increase in nominal capital 01 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
225 - Change of Accounting Reference Date 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
395 - Particulars of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 24 July 2004
CERTNM - Change of name certificate 21 July 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2006 Fully Satisfied

N/A

Keyman insurance assignment 16 May 2005 Fully Satisfied

N/A

Debenture 15 July 2004 Fully Satisfied

N/A

Assignment of keyman insurance 15 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.