- Company Overview for LSL PROPERTY SERVICES PLC (05114014)
- Filing history for LSL PROPERTY SERVICES PLC (05114014)
- People for LSL PROPERTY SERVICES PLC (05114014)
- Charges for LSL PROPERTY SERVICES PLC (05114014)
- Registers for LSL PROPERTY SERVICES PLC (05114014)
- More for LSL PROPERTY SERVICES PLC (05114014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2025 | AUD |
Auditor's resignation
This document is being processed and will be available in 10 days.
|
|
18 Jun 2025 | CS01 | Confirmation statement made on 10 June 2025 with no updates | |
12 Jun 2025 | AD01 | Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on 12 June 2025 | |
04 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
19 May 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
01 May 2025 | TM01 | Termination of appointment of David Stewart as a director on 30 April 2025 | |
02 Dec 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
09 Nov 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
23 Sep 2024 | AP03 | Appointment of Miss Deborah Ann Fish as a secretary on 15 September 2024 | |
22 Sep 2024 | TM02 | Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 15 September 2024 | |
02 Jul 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
29 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
26 Jun 2024 | AP01 | Appointment of Mr Michael Ian Stoop as a director on 24 June 2024 | |
26 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
10 May 2024 | AP01 | Appointment of Adrian John Reginald Collins as a director on 30 April 2024 | |
07 May 2024 | TM01 | Termination of appointment of Simon David Embley as a director on 1 May 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of David Barclay Barral as a director on 26 February 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
22 Jun 2023 | AD03 | Register(s) moved to registered inspection location Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL | |
22 Jun 2023 | AD04 | Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB | |
22 Jun 2023 | CH01 | Director's details changed for Mr David Stewart on 22 June 2023 | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
26 May 2023 | TM01 | Termination of appointment of William Mervyn Frew Carey Shannon as a director on 25 May 2023 |