Advanced company searchLink opens in new window

LSL PROPERTY SERVICES PLC

Company number 05114014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: general meeting (other than agm) be called on not less than 14 clear days notice 28/05/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
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:
  • GBP 56,711.9716
  • ANNOTATION Clarification hmrc - confirmation recieived that approprite duty that has been paid on this repurchased.
09 Nov 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 56,587.3536
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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:
  • GBP 56,517.3536
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
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
  • RES13 ‐ Authorised to make market purchases 20/06/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase maxiumum 10,398,251 minimum price 0.2 pence 25/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
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