Company NameLSL Property Services Plc
Company StatusActive
Company Number05114014
CategoryPublic Limited Company
Incorporation Date27 April 2004(20 years ago)
Previous NameBroomco (3455) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Secretary NameMrs Sapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed18 August 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr David Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(11 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameDarrell Paul Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameGabrielle Appleton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMs Sonya Ghobrial
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Mary's Court
Blossom Street
York
YO24 1AH
Director NamePhilip Martin Griesbach
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Paul Martin James Latham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2012)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr Dean Andrew Fielding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Secretary NameDean Fielding
NationalityBritish
StatusResigned
Appointed15 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2005)
RoleCompany Director
Correspondence AddressRoxberry
Bransberry Street
Crayke
Yorkshire
YO61 4TB
Director NameMr Peter John Hales
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom
Little Brington
Northampton
Northamptonshire
NN7 4HX
Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackacre Two
22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr Mark Christopher Morris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 April 2016)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
YO30 4XE
Director NameRobert Sharpe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 2008)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2013)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr David Julian Newnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2014)
RoleDirecot
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMrs Alison Dawn Traversoni
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr Stephen Andrew Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(7 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Adrian Stuart Gill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2017)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Ian Denis Crabb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr William Mervyn Frew Carey Shannon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameKumsal Bayazit Besson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityTurkish,French
StatusResigned
Appointed01 September 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway House Holgate Park Drive
York
YO26 4GB
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2023(18 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitelslps.co.uk/
Telephone0191 2334700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£287,498,000
Net Worth-£68,707,000
Current Liabilities£71,907,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

17 July 2006Delivered on: 21 July 2006
Satisfied on: 5 December 2006
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land by way of first fixed charge the shares; the securities; the intellectual property; the monetary claims; the fixed plant and equipment; its goodwill and uncalled capital by way of first floating charge the whole of its undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
16 May 2005Delivered on: 17 May 2005
Satisfied on: 1 August 2006
Persons entitled: Barclays Bank PLC

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the policies: policy number H166716801/CTG7/001 and 43C79T14 and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
Fully Satisfied
15 July 2004Delivered on: 24 July 2004
Satisfied on: 1 August 2006
Persons entitled: Barclays Bank (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 July 2004Delivered on: 24 July 2004
Satisfied on: 1 August 2006
Persons entitled: Barclays Bank (The Security Trustee)

Classification: Assignment of keyman insurance
Secured details: All monies due or to become due from the company to the chargee and the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigned and agreedto assign its interest in and to the policicies being policynumber H166966301 in the name of simon embly the sum of £500,000, policynumber H166716801 in the name of paul latham the sum of £1,250,000, policynumber H166949801 in the name of dean fielding the sum of £250,000 and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 June 2023Register(s) moved to registered inspection location Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
22 June 2023Director's details changed for Mr David Stewart on 22 June 2023 (2 pages)
22 June 2023Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB (1 page)
22 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
14 June 2023Resolutions
  • 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
(3 pages)
13 June 2023Group of companies' accounts made up to 31 December 2022 (189 pages)
26 May 2023Termination of appointment of William Mervyn Frew Carey Shannon as a director on 25 May 2023 (1 page)
13 April 2023Appointment of Mr David Barclay Barral as a director on 3 April 2023 (2 pages)
13 April 2023Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page)
10 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 56,293.3536
(4 pages)
11 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 38,098.5536
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
11 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 38,091.0724
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
26 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 38,083.0724
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
26 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 35,058.4524
(4 pages)
26 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 36,379.4124
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
10 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 32,654.3724
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
15 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 19,070.7484
  • ANNOTATION Clarification hmrc confiramtion duty paid
(4 pages)
15 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 32,533.3484
(4 pages)
1 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,770.7484
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
15 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,604.7484
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
15 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,568.018
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
15 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,589.6028
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,540.018
(4 pages)
1 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,510.018
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
1 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,090.018
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 300.018
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 June 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 27/05/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2022Group of companies' accounts made up to 31 December 2021 (177 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
8 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 50.018
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
8 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 40.018
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
7 March 2022Appointment of Ms Sonya Ghobrial as a director on 4 March 2022 (2 pages)
4 March 2022Director's details changed for Mr Adam Robert Castleton on 1 January 2022 (2 pages)
4 March 2022Director's details changed for Gabrielle Appleton on 1 January 2022 (2 pages)
4 March 2022Director's details changed for Mr William Mervyn Frew Carey Shannon on 1 January 2022 (2 pages)
4 March 2022Director's details changed for Darrell Paul Evans on 1 January 2022 (2 pages)
4 March 2022Director's details changed for Ms Helen Elizabeth Buck on 1 January 2022 (2 pages)
4 March 2022Director's details changed for Mr Christopher James Mack on 1 January 2022 (2 pages)
4 March 2022Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 1 January 2022 (1 page)
4 March 2022Director's details changed for Mr Simon David Embley on 1 January 2022 (2 pages)
28 September 2021Appointment of Mr Christopher James Mack as a director on 27 September 2021 (2 pages)
9 August 2021Resolutions
  • RES13 ‐ Disposal by the company, 22/07/2021
(1 page)
8 July 2021Group of companies' accounts made up to 31 December 2020 (216 pages)
7 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 July 2021Memorandum and Articles of Association (45 pages)
23 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
14 May 2021Register inspection address has been changed from Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
14 May 2021Register inspection address has been changed from Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
14 May 2021Register inspection address has been changed from C/O Sapna B. Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
14 May 2021Register inspection address has been changed from Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
13 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 210,317.900
(3 pages)
1 September 2020Group of companies' accounts made up to 31 December 2019 (210 pages)
10 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings (not agm) 30/06/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Ian Denis Crabb as a director on 30 April 2020 (1 page)
2 September 2019Appointment of Gabrielle Appleton as a director on 1 September 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 May 2019Group of companies' accounts made up to 31 December 2018 (194 pages)
17 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 May 2019Director's details changed for Mr Ian Denis Crabb on 7 May 2019 (2 pages)
2 May 2019Termination of appointment of Kumsal Bayazit Besson as a director on 30 April 2019 (1 page)
5 March 2019Appointment of Darrell Paul Evans as a director on 28 February 2019 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
21 May 2018Group of companies' accounts made up to 31 December 2017 (172 pages)
9 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 March 2018Director's details changed for Mr Adam Robert Castleton on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Ms Helen Elizabeth Buck on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Mr Ian Denis Crabb on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Mr William Mervyn Frew Carey Shannon on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Mr Simon David Embley on 29 March 2018 (2 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 June 2017Register inspection address has been changed from C/O Sapna B. Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH to C/O Sapna B. Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
13 June 2017Register inspection address has been changed from C/O Sapna B. Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH to C/O Sapna B. Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
16 May 2017Group of companies' accounts made up to 31 December 2016 (162 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (162 pages)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Lsl is generally and unconditionally authorised for the purposes of section 701 of the act to make market purchases of 0.2 pence each on such terms the directors determine that the maximum number of ordinary shares to be purchased is 10,415,895; the minimum price which may be paid for each ordinary share is 0.2 pence; the maximum price which may be paid for each ordinary share shall be an amount equal to the highest of: 5% above the average of the middle market quotations for the ordinary shares taken from the london stock exchange daily official list. The higher price quoted for the last independent trade and the highest bid for an ordinary share in lsl. 27/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Lsl is generally and unconditionally authorised for the purposes of section 701 of the act to make market purchases of 0.2 pence each on such terms the directors determine that the maximum number of ordinary shares to be purchased is 10,415,895; the minimum price which may be paid for each ordinary share is 0.2 pence; the maximum price which may be paid for each ordinary share shall be an amount equal to the highest of: 5% above the average of the middle market quotations for the ordinary shares taken from the london stock exchange daily official list. The higher price quoted for the last independent trade and the highest bid for an ordinary share in lsl. 27/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 4 January 2017 (1 page)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 4 January 2017 (1 page)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mrs Helen Elizabeth Buck on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Kumsal Bayazit Besson on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mrs Helen Elizabeth Buck on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Kumsal Bayazit Besson on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
11 July 2016Annual return made up to 10 June 2016 no member list
Statement of capital on 2016-07-11
  • GBP 20,831,790
(21 pages)
11 July 2016Annual return made up to 10 June 2016 no member list
Statement of capital on 2016-07-11
  • GBP 20,831,790
(21 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (157 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (157 pages)
16 May 2016Resolutions
  • RES13 ‐ Company business 28/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2016Resolutions
  • RES13 ‐ Company business 28/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2016Termination of appointment of Mark Christopher Morris as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Mark Christopher Morris as a director on 28 April 2016 (1 page)
16 November 2015Appointment of Mr Adam Robert Castleton as a director on 2 November 2015 (2 pages)
16 November 2015Appointment of Mr Adam Robert Castleton as a director on 2 November 2015 (2 pages)
16 November 2015Appointment of Mr Adam Robert Castleton as a director on 2 November 2015 (2 pages)
9 September 2015Appointment of Kumsal Bayazit Besson as a director on 1 September 2015 (3 pages)
9 September 2015Appointment of Kumsal Bayazit Besson as a director on 1 September 2015 (3 pages)
9 September 2015Appointment of Kumsal Bayazit Besson as a director on 1 September 2015 (3 pages)
8 July 2015Annual return made up to 10 June 2015
Statement of capital on 2015-07-08
  • GBP 20,831,790
(21 pages)
8 July 2015Annual return made up to 10 June 2015
Statement of capital on 2015-07-08
  • GBP 20,831,790
(21 pages)
16 June 2015Registered office address changed from , Buildmark House George Cayley Drive, York, YO30 4XE, England to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 16 June 2015 (1 page)
16 June 2015Registered office address changed from , Buildmark House George Cayley Drive, York, YO30 4XE, England to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 16 June 2015 (1 page)
10 June 2015Registered office address changed from , Newcastle House Albany Court, Newcastle Business Park, Newcastle upon Tyne, Tyne & Wear, NE4 7YB to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 10 June 2015 (1 page)
10 June 2015Registered office address changed from , Newcastle House Albany Court, Newcastle Business Park, Newcastle upon Tyne, Tyne & Wear, NE4 7YB to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 10 June 2015 (1 page)
2 June 2015Appointment of David Stewart as a director on 1 May 2015 (3 pages)
2 June 2015Appointment of David Stewart as a director on 1 May 2015 (3 pages)
2 June 2015Appointment of David Stewart as a director on 1 May 2015 (3 pages)
19 May 2015Director's details changed for Mrs Helen Elizabeth Buck on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Simon David Embley on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Simon David Embley on 19 May 2015 (2 pages)
19 May 2015Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 19 May 2015 (1 page)
19 May 2015Director's details changed for Mrs Helen Elizabeth Buck on 19 May 2015 (2 pages)
19 May 2015Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 19 May 2015 (1 page)
19 May 2015Director's details changed for Mr Mark Christopher Morris on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Mark Christopher Morris on 19 May 2015 (2 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (156 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (156 pages)
15 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for meetings 30/04/2015
(3 pages)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Roger John Matthews as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Roger John Matthews as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
3 June 2014Annual return made up to 16 May 2014 no member list
Statement of capital on 2014-06-03
  • GBP 20,831,790
(21 pages)
3 June 2014Annual return made up to 16 May 2014 no member list
Statement of capital on 2014-06-03
  • GBP 20,831,790
(21 pages)
6 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (141 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (141 pages)
9 January 2014Appointment of Mr William Mervyn Frew Carey Shannon as a director (2 pages)
9 January 2014Termination of appointment of Mark Pain as a director (1 page)
9 January 2014Appointment of Mr William Mervyn Frew Carey Shannon as a director (2 pages)
9 January 2014Termination of appointment of Mark Pain as a director (1 page)
9 September 2013Appointment of Mr Ian Denis Crabb as a director (2 pages)
9 September 2013Appointment of Mr Ian Denis Crabb as a director (2 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (18 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (18 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (121 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (121 pages)
2 January 2013Termination of appointment of Alison Traversoni as a director (1 page)
2 January 2013Termination of appointment of Alison Traversoni as a director (1 page)
2 October 2012Termination of appointment of Paul Latham as a director (1 page)
2 October 2012Termination of appointment of Paul Latham as a director (1 page)
12 September 2012Appointment of Mr Adrian Stuart Gill as a director (2 pages)
12 September 2012Appointment of Mr Adrian Stuart Gill as a director (2 pages)
30 May 2012Annual return made up to 16 May 2012 (21 pages)
30 May 2012Annual return made up to 16 May 2012 (21 pages)
26 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases/company business 19/04/2012
(2 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (119 pages)
26 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases/company business 19/04/2012
(2 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (119 pages)
11 January 2012Appointment of Mrs Helen Buck as a director (2 pages)
11 January 2012Appointment of Mrs Helen Buck as a director (2 pages)
7 June 2011Annual return made up to 16 May 2011 with bulk list of shareholders (21 pages)
7 June 2011Annual return made up to 16 May 2011 with bulk list of shareholders (21 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (97 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 20/04/2011
(2 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (97 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 20/04/2011
(2 pages)
12 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (51 pages)
12 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (51 pages)
1 July 2010Termination of appointment of Dean Fielding as a director (1 page)
1 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
1 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
1 July 2010Termination of appointment of Dean Fielding as a director (1 page)
11 June 2010Director's details changed for Mr Mark Andrew Pain on 15 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (20 pages)
11 June 2010Director's details changed for Roger John Matthews on 15 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 15 May 2010 (1 page)
11 June 2010Director's details changed for Mr Mark Christopher Morris on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Simon David Embley on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Simon David Embley on 15 May 2010 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for Mr Mark Christopher Morris on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Paul Martin James Latham on 15 May 2010 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Appointment of Mrs Alison Dawn Traversoni as a director (2 pages)
11 June 2010Director's details changed for Roger John Matthews on 15 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 15 May 2010 (1 page)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (20 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Appointment of Mr David Julian Newnes as a director (2 pages)
11 June 2010Appointment of Mrs Alison Dawn Traversoni as a director (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Mr Dean Fielding on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Dean Fielding on 15 May 2010 (2 pages)
11 June 2010Appointment of Mr David Julian Newnes as a director (2 pages)
11 June 2010Director's details changed for Mr Mark Andrew Pain on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Paul Martin James Latham on 15 May 2010 (2 pages)
2 June 2010Appointment of Mr David Julian Newnes as a director (2 pages)
2 June 2010Appointment of Mrs Alison Dawn Traversoni as a director (2 pages)
2 June 2010Appointment of Mrs Alison Dawn Traversoni as a director (2 pages)
2 June 2010Appointment of Mr David Julian Newnes as a director (2 pages)
5 May 2010Memorandum and Articles of Association (43 pages)
5 May 2010Memorandum and Articles of Association (43 pages)
23 April 2010Group of companies' accounts made up to 31 December 2009 (96 pages)
23 April 2010Group of companies' accounts made up to 31 December 2009 (96 pages)
21 August 2009Director appointed mr mark andrew pain (3 pages)
21 August 2009Director appointed mr mark andrew pain (3 pages)
15 July 2009Appointment terminated director mark warburton (1 page)
15 July 2009Appointment terminated director mark warburton (1 page)
8 June 2009Return made up to 27/04/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
8 June 2009Return made up to 27/04/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 May 2009Return made up to 15/05/09; full list of members (21 pages)
27 May 2009Return made up to 15/05/09; full list of members (21 pages)
22 May 2009Secretary's change of particulars roger john matthews logged form (1 page)
22 May 2009Secretary's change of particulars roger john matthews logged form (1 page)
2 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (85 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (85 pages)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
1 April 2009Director's change of particulars / paul latham / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / paul latham / 01/04/2009 (1 page)
7 January 2009Appointment terminated director robert sharpe (1 page)
7 January 2009Appointment terminated director robert sharpe (1 page)
6 October 2008Memorandum and Articles of Association (43 pages)
6 October 2008Memorandum and Articles of Association (43 pages)
24 September 2008Director appointed robert sharpe (13 pages)
24 September 2008Director appointed robert sharpe (13 pages)
18 September 2008Secretary's change of particulars / sapna fitzgerald / 01/09/2008 (1 page)
18 September 2008Secretary's change of particulars / sapna fitzgerald / 01/09/2008 (1 page)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
3 July 2008Appointment terminated director peter hales (1 page)
3 July 2008Appointment terminated director peter hales (1 page)
2 May 2008Group of companies' accounts made up to 31 December 2007 (85 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (85 pages)
24 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
24 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
22 August 2007Interim accounts made up to 30 June 2007 (15 pages)
22 August 2007Interim accounts made up to 30 June 2007 (15 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (88 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (88 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
29 May 2007Return made up to 27/04/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 2007Return made up to 27/04/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Nc inc already adjusted 31/10/06 (1 page)
28 November 2006Nc inc already adjusted 31/10/06 (1 page)
28 November 2006Conso 21/11/06 (1 page)
28 November 2006Conso 21/11/06 (1 page)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 November 2006New director appointed (6 pages)
27 November 2006New director appointed (6 pages)
23 November 2006Location of register of members (1 page)
23 November 2006Location of register of members (1 page)
17 November 2006Written consent (7 pages)
17 November 2006Written consent (7 pages)
17 November 2006Written consent (6 pages)
17 November 2006Written consent (6 pages)
17 November 2006Memorandum and Articles of Association (57 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
17 November 2006Memorandum and Articles of Association (57 pages)
3 November 2006New director appointed (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (5 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (5 pages)
3 November 2006New director appointed (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
12 October 2006Declaration on reregistration from private to PLC (1 page)
12 October 2006Application for reregistration from private to PLC (1 page)
12 October 2006Balance Sheet (7 pages)
12 October 2006Declaration on reregistration from private to PLC (1 page)
12 October 2006Auditor's statement (1 page)
12 October 2006Auditor's report (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 October 2006Auditor's report (1 page)
12 October 2006Re-registration of Memorandum and Articles (47 pages)
12 October 2006Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Re-registration of Memorandum and Articles (47 pages)
12 October 2006Application for reregistration from private to PLC (1 page)
12 October 2006Auditor's statement (1 page)
12 October 2006Balance Sheet (7 pages)
23 August 2006Ad 25/07/06--------- £ si [email protected]=1000 £ ic 203215/204215 (8 pages)
23 August 2006Ad 25/07/06--------- £ si [email protected]=3215 £ ic 200000/203215 (2 pages)
23 August 2006Ad 25/07/06--------- £ si [email protected]=1000 £ ic 203215/204215 (8 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
23 August 2006£ nc 208333/1000000 25/07/06 (1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
23 August 2006Ad 25/07/06--------- £ si [email protected]=3215 £ ic 200000/203215 (2 pages)
23 August 2006£ nc 208333/1000000 25/07/06 (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Resolutions
  • RES13 ‐ Inter alios 17/07/06
(1 page)
28 July 2006Resolutions
  • RES13 ‐ Inter alios 17/07/06
(1 page)
21 July 2006Particulars of mortgage/charge (12 pages)
21 July 2006Particulars of mortgage/charge (12 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
11 May 2006Return made up to 27/04/06; no change of members (8 pages)
11 May 2006Return made up to 27/04/06; no change of members (8 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
27 October 2005Resolutions
  • RES13 ‐ Agreement of company 07/10/05
(16 pages)
27 October 2005Resolutions
  • RES13 ‐ Agreement of company 07/10/05
(16 pages)
5 October 2005Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
5 October 2005Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
12 September 2005New secretary appointed (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
1 July 2005Return made up to 27/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
1 July 2005Return made up to 27/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
17 May 2005Particulars of mortgage/charge (6 pages)
17 May 2005Particulars of mortgage/charge (6 pages)
3 May 2005Ad 12/08/04--------- £ si [email protected]=19580 £ ic 182420/202000 (5 pages)
3 May 2005Ad 29/11/04--------- £ si [email protected]=420 £ ic 182000/182420 (2 pages)
3 May 2005Ad 12/08/04--------- £ si [email protected]=19580 £ ic 182420/202000 (5 pages)
3 May 2005Ad 29/11/04--------- £ si [email protected]=420 £ ic 182000/182420 (2 pages)
13 April 2005Resolutions
  • RES13 ‐ Appt of non ex chman 22/02/05
(2 pages)
13 April 2005New director appointed (1 page)
13 April 2005Resolutions
  • RES13 ‐ Appt of non ex chman 22/02/05
(2 pages)
13 April 2005New director appointed (1 page)
7 February 2005Registered office changed on 07/02/05 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
7 February 2005Registered office changed on 07/02/05 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
10 January 2005Ad 12/08/04--------- £ si [email protected]=1958 £ ic 180042/182000 (5 pages)
10 January 2005Ad 12/08/04--------- £ si [email protected]=1958 £ ic 180042/182000 (5 pages)
22 December 2004Ad 29/11/04--------- £ si [email protected]=42 £ ic 180000/180042 (2 pages)
22 December 2004Ad 29/11/04--------- £ si [email protected]=42 £ ic 180000/180042 (2 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 September 2004Nc inc already adjusted 15/07/04 (2 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 September 2004Nc inc already adjusted 15/07/04 (2 pages)
9 August 2004S-div 15/07/04 (2 pages)
9 August 2004S-div 15/07/04 (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Ad 15/07/04--------- £ si [email protected]=179999 £ ic 1/180000 (5 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Ad 15/07/04--------- £ si [email protected]=179999 £ ic 1/180000 (5 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned;director resigned (1 page)
24 July 2004Particulars of mortgage/charge (8 pages)
24 July 2004Particulars of mortgage/charge (14 pages)
24 July 2004Particulars of mortgage/charge (14 pages)
24 July 2004Particulars of mortgage/charge (8 pages)
21 July 2004Company name changed broomco (3455) LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed broomco (3455) LIMITED\certificate issued on 21/07/04 (2 pages)
27 April 2004Incorporation (19 pages)
27 April 2004Incorporation (19 pages)