Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSL CORPORATE CLIENT SERVICES LIMITED
Company Information for

LSL CORPORATE CLIENT SERVICES LIMITED

NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 7YB,
Company Registration Number
07299192
Private Limited Company
Active

Company Overview

About Lsl Corporate Client Services Ltd
LSL CORPORATE CLIENT SERVICES LIMITED was founded on 2010-06-29 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Lsl Corporate Client Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LSL CORPORATE CLIENT SERVICES LIMITED
 
Legal Registered Office
NEWCASTLE HOUSE ALBANY COURT
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE4 7YB
Other companies in NE4
 
Filing Information
Company Number 07299192
Company ID Number 07299192
Date formed 2010-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:52:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSL CORPORATE CLIENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LSL CORPORATE CLIENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2010-06-29
HELEN ELIZABETH BUCK
Director 2017-02-28
ADAM ROBERT CASTLETON
Director 2016-01-01
PAUL HARDY
Director 2017-09-28
JAMES CHARLES MCAULEY
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN JOHN ALDERTON
Director 2011-08-04 2017-09-28
GREIG BARKER
Director 2010-06-29 2017-09-28
DAVID SEELEY BROWN
Director 2010-06-29 2017-09-28
PAUL DOUGLAS JARDINE
Director 2014-05-07 2017-09-28
ADRIAN STUART GILL
Director 2014-12-23 2016-12-31
BRIDGET LOUISE CHARLTON
Director 2010-10-18 2015-03-17
DAVID JULIAN NEWNES
Director 2010-10-18 2014-12-31
STEPHEN ANDREW COOKE
Director 2010-10-18 2014-12-19
SIMON DAVID EMBLEY
Director 2010-06-29 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZABETH BUCK ICIEA LIMITED Director 2018-08-20 CURRENT 2003-07-23 Active
HELEN ELIZABETH BUCK FIRST2PROTECT LIMITED Director 2018-05-11 CURRENT 2014-04-28 Active
HELEN ELIZABETH BUCK LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
HELEN ELIZABETH BUCK RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
HELEN ELIZABETH BUCK VIBRANT ENERGY MATTERS LIMITED Director 2017-03-20 CURRENT 2008-11-24 Active
HELEN ELIZABETH BUCK LSLI LIMITED Director 2017-02-28 CURRENT 2006-12-14 Active
HELEN ELIZABETH BUCK HAWES & CO (THAMES DITTON) LIMITED Director 2017-02-28 CURRENT 2011-11-23 Active
HELEN ELIZABETH BUCK EAHAW LTD Director 2017-02-28 CURRENT 2013-09-24 Active
HELEN ELIZABETH BUCK TEMPLETON LPA LIMITED Director 2017-02-28 CURRENT 2008-02-18 Active
HELEN ELIZABETH BUCK ST TRINITY LIMITED Director 2017-02-28 CURRENT 2009-12-01 Active
HELEN ELIZABETH BUCK MARSH & PARSONS (HOLDINGS) LIMITED Director 2017-02-28 CURRENT 2011-10-19 Active
HELEN ELIZABETH BUCK GROUP FIRST LTD Director 2017-02-28 CURRENT 2006-11-09 Active
HELEN ELIZABETH BUCK REEDS RAINS LIMITED Director 2017-02-28 CURRENT 1990-12-13 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS LIMITED Director 2017-02-28 CURRENT 1986-02-28 Active
HELEN ELIZABETH BUCK NEW DAFFODIL LIMITED Director 2017-02-28 CURRENT 1986-08-12 Active
HELEN ELIZABETH BUCK YOUR-MOVE.CO.UK LIMITED Director 2017-02-28 CURRENT 1984-11-19 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2004-04-05 Active
HELEN ELIZABETH BUCK MARSH & PARSONS LIMITED Director 2017-02-28 CURRENT 2005-02-28 Active
HELEN ELIZABETH BUCK LSL PROPERTY SERVICES PLC Director 2011-12-01 CURRENT 2004-04-27 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2003-08-27 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-02-22 CURRENT 2005-07-07 Active
ADAM ROBERT CASTLETON HOMEFAST PROPERTY SERVICES LIMITED Director 2016-12-31 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON FIRST2PROTECT LIMITED Director 2016-11-11 CURRENT 2014-04-28 Active
ADAM ROBERT CASTLETON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2016-11-11 CURRENT 2012-07-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK LIMITED Director 2016-10-14 CURRENT 2004-08-05 Active
ADAM ROBERT CASTLETON FIRST COMPLETE LIMITED Director 2016-10-14 CURRENT 2005-04-06 Active
ADAM ROBERT CASTLETON ADVANCE MORTGAGE FUNDING LIMITED Director 2016-10-14 CURRENT 1988-02-04 Active
ADAM ROBERT CASTLETON BDS MORTGAGE GROUP LIMITED Director 2016-10-14 CURRENT 1995-11-15 Active - Proposal to Strike off
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2016-10-14 CURRENT 2003-11-10 Active
ADAM ROBERT CASTLETON REEDS RAINS LIMITED Director 2016-10-14 CURRENT 1990-12-13 Active
ADAM ROBERT CASTLETON YOUR-MOVE.CO.UK LIMITED Director 2016-10-14 CURRENT 1984-11-19 Active
ADAM ROBERT CASTLETON LSLI LIMITED Director 2016-09-06 CURRENT 2006-12-14 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS HOLDINGS LIMITED Director 2016-09-06 CURRENT 2004-04-05 Active
ADAM ROBERT CASTLETON E.SURV LIMITED Director 2016-07-22 CURRENT 1988-06-02 Active
ADAM ROBERT CASTLETON BARNWOODS LIMITED Director 2016-07-22 CURRENT 2007-06-11 Active - Proposal to Strike off
ADAM ROBERT CASTLETON CHANCELLORS ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2006-06-23 Active - Proposal to Strike off
ADAM ROBERT CASTLETON EMBRACE FINANCIAL SERVICES LTD Director 2016-01-01 CURRENT 2007-12-06 Active
ADAM ROBERT CASTLETON TEMPLETON LPA LIMITED Director 2016-01-01 CURRENT 2008-02-18 Active
ADAM ROBERT CASTLETON ST TRINITY LIMITED Director 2016-01-01 CURRENT 2009-12-01 Active
ADAM ROBERT CASTLETON MARSH & PARSONS (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2011-10-19 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1986-02-28 Active
ADAM ROBERT CASTLETON MARSH & PARSONS LIMITED Director 2016-01-01 CURRENT 2005-02-28 Active
ADAM ROBERT CASTLETON LSL PROPERTY SERVICES PLC Director 2015-11-02 CURRENT 2004-04-27 Active
PAUL HARDY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
PAUL HARDY RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
PAUL HARDY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
PAUL HARDY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active
GILLIAN UTTLEY MILBURN ENGINEERING & STEELWORK SERVICES LTD Company Secretary 2016-11-07 CURRENT 2016-11-07 Active
PAUL HARDY IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
PAUL HARDY CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
PAUL HARDY REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
PAUL HARDY HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
PAUL HARDY HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
PAUL HARDY KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
PAUL HARDY FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
PAUL HARDY BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
PAUL HARDY HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
PAUL HARDY LETS MOVE PROPERTY LIMITED Director 2015-09-11 CURRENT 2008-12-11 Active
PAUL HARDY PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
PAUL HARDY EA STUDENT LETTINGS LTD Director 2015-09-02 CURRENT 2014-08-12 Active
PAUL HARDY NEW LET LIMITED Director 2015-07-31 CURRENT 2005-07-09 Active
PAUL HARDY TO LETTING LTD Director 2015-07-02 CURRENT 2011-03-11 Dissolved 2016-09-13
PAUL HARDY GUARDIAN PROPERTY LETTINGS LIMITED Director 2015-06-03 CURRENT 2002-10-18 Active
PAUL HARDY PRESTONS LETTINGS LTD Director 2015-06-03 CURRENT 2010-05-10 Active
PAUL HARDY REEDS RAINS LIMITED Director 2015-06-03 CURRENT 1990-12-13 Active
PAUL HARDY REEDS RAINS FINANCIAL SERVICES LIMITED Director 2015-06-03 CURRENT 2012-07-04 Active
PAUL HARDY EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-04-01 CURRENT 2008-08-07 Active
PAUL HARDY FIRST2PROTECT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
PAUL HARDY NSK MANAGEMENT LTD Director 2011-10-28 CURRENT 2004-06-17 Dissolved 2017-01-31
PAUL HARDY NEW DAFFODIL LIMITED Director 2010-03-01 CURRENT 1986-08-12 Active
PAUL HARDY YOUR-MOVE.CO.UK LIMITED Director 2008-02-01 CURRENT 1984-11-19 Active
JAMES CHARLES MCAULEY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
JAMES CHARLES MCAULEY RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
JAMES CHARLES MCAULEY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
JAMES CHARLES MCAULEY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER
2024-03-25DIRECTOR APPOINTED MS ANN ELIZABETH SHERRY
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-13APPOINTMENT TERMINATED, DIRECTOR PETER BISSET
2023-09-13DIRECTOR APPOINTED MR GREIG BARKER
2023-09-13DIRECTOR APPOINTED MR STEPHEN ALAN GOODALL
2023-07-10CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29APPOINTMENT TERMINATED, DIRECTOR CARL DONALD DRINKWATER
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL DONALD DRINKWATER
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-17CH01Director's details changed for Mr Peter Bisset on 2022-01-17
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2022-01-17
2022-01-17Register inspection address changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-17AD02Register inspection address changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01AP01DIRECTOR APPOINTED MR PETER BISSET
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-17AP01DIRECTOR APPOINTED MR CARL DONALD DRINKWATER
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED MR PAUL HARDY
2017-10-06AP01DIRECTOR APPOINTED MR JAMES CHARLES MCAULEY
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ALDERTON
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Lsl Property Services Plc as a person with significant control on 2016-04-06
2017-06-29AD02Register inspection address changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-06-29AD03Registers moved to registered inspection location of C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
2017-03-13AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEELEY BROWN / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG BARKER / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN ALDERTON / 28/11/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2016-11-28
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-27AR0129/06/15 FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET CHARLTON
2015-01-02AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0129/06/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED MR PAUL DOUGLAS JARDINE
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30RES13FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013
2013-07-10AR0129/06/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0129/06/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEELEY BROWN / 09/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET LOUISE CHARLTON / 09/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN ALDERTON / 09/07/2012
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 09/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 09/07/2012
2012-07-10AD02SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN NEWNES / 09/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GREIG BARKER / 09/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 09/07/2012
2011-08-31AP01DIRECTOR APPOINTED MR MARTYN JOHN ALDERTON
2011-07-13AR0129/06/11 FULL LIST
2011-07-13AD02SAIL ADDRESS CREATED
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-10-22AP01DIRECTOR APPOINTED MRS BRIDGET LOUISE CHARLTON
2010-10-22AP01DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE
2010-10-22AP01DIRECTOR APPOINTED MR DAVID JULIAN NEWNES
2010-06-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LSL CORPORATE CLIENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LSL CORPORATE CLIENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LSL CORPORATE CLIENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of LSL CORPORATE CLIENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSL CORPORATE CLIENT SERVICES LIMITED
Trademarks
We have not found any records of LSL CORPORATE CLIENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LSL CORPORATE CLIENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2014-07-31 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LSL CORPORATE CLIENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSL CORPORATE CLIENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LSL CORPORATE CLIENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.