Blossom Street
York
YO24 1AH
Director Name | Mr Shaun James Peart |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(8 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Ronan Jennings |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Richard Paul Sexton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr James Charles McAuley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Lsl Property Services PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (186 pages) |
---|---|
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 May 2023 | Appointment of Mr Paul Hardy as a director on 19 April 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
13 April 2023 | Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
17 March 2022 | Director's details changed for Mr Peter Bisset on 2 February 2022 (2 pages) |
2 February 2022 | Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page) |
21 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
1 September 2021 | Termination of appointment of James Charles Mcauley as a director on 1 September 2021 (1 page) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page) |
5 March 2021 | Appointment of Peter Bisset as a director on 1 March 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
25 April 2018 | Company name changed repartir LIMITED\certificate issued on 25/04/18
|
10 April 2018 | Cessation of Lsl Property Services Plc as a person with significant control on 9 April 2018 (1 page) |
10 April 2018 | Appointment of Mr James Charles Mcauley as a director on 9 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Paul Hardy as a director on 9 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Shaun James Peart as a director on 9 April 2018 (2 pages) |
10 April 2018 | Notification of Your-Move.Co.Uk Limited as a person with significant control on 9 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Richard Paul Sexton as a director on 9 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Ronan Jennings as a director on 9 April 2018 (1 page) |
10 April 2018 | Appointment of Ms Helen Elizabeth Buck as a director on 9 April 2018 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
9 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Richard Paul Sexton on 28 November 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Ronan Jennings on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Richard Paul Sexton on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Ronan Jennings on 28 November 2016 (2 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |