You are here: bizstats.co.uk > a-z index > L list > LS list

Lsli Limited NEWCASTLE


Lsli started in year 2006 as Private Limited Company with registration number 06029502. The Lsli company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Newcastle at Newcastle House Albany Court. Postal code: NE4 7YB. Since 2007/02/08 Lsli Limited is no longer carrying the name De Facto 1456.

Currently there are 2 directors in the the firm, namely Paul H. and Peter B.. In addition one secretary - Sapna F. - is with the company. As of 27 April 2024, there were 17 ex directors - Paul H., Andrew T. and others listed below. There were no ex secretaries.

Lsli Limited Address / Contact

Office Address Newcastle House Albany Court
Office Address2 Newcastle Business Park
Town Newcastle
Post code NE4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06029502
Date of Incorporation Thu, 14th Dec 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 19 April 2023

Peter B.

Position: Director

Appointed: 01 March 2021

Sapna F.

Position: Secretary

Appointed: 15 January 2007

Paul H.

Position: Director

Appointed: 25 November 2019

Resigned: 01 March 2021

Andrew T.

Position: Director

Appointed: 07 June 2018

Resigned: 25 February 2021

Simon C.

Position: Director

Appointed: 07 June 2018

Resigned: 23 May 2019

Helen B.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2023

Adam C.

Position: Director

Appointed: 06 September 2016

Resigned: 16 December 2021

Greig B.

Position: Director

Appointed: 01 May 2015

Resigned: 25 November 2019

Adrian G.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2016

David B.

Position: Director

Appointed: 14 April 2014

Resigned: 01 May 2016

Gregory Y.

Position: Director

Appointed: 14 April 2014

Resigned: 31 May 2023

Geoffrey R.

Position: Director

Appointed: 01 February 2014

Resigned: 01 May 2015

Marc S.

Position: Director

Appointed: 03 October 2011

Resigned: 24 January 2014

Stephen C.

Position: Director

Appointed: 01 July 2010

Resigned: 19 December 2014

David N.

Position: Director

Appointed: 01 July 2010

Resigned: 31 December 2014

Jonathan C.

Position: Director

Appointed: 27 February 2007

Resigned: 01 August 2015

Dean F.

Position: Director

Appointed: 15 January 2007

Resigned: 01 July 2010

Simon E.

Position: Director

Appointed: 15 January 2007

Resigned: 30 April 2014

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 14 December 2006

Resigned: 15 January 2007

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2006

Resigned: 15 January 2007

Travers Smith Directors Limited

Position: Director

Appointed: 14 December 2006

Resigned: 15 January 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Lsl Property Services Plc from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lsl Property Services Plc

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 05114014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1456 February 8, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, January 2024
Free Download (28 pages)

Company search

Advertisements