Company NameLSL Land & New Homes Ltd
Company StatusActive
Company Number09018581
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Previous NameRepartir Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameSapna Bedi Fitzgerald
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Shaun James Peart
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(3 years, 11 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(8 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Ronan Jennings
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Richard Paul Sexton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr James Charles McAuley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Lsl Property Services PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (186 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 May 2023Appointment of Mr Paul Hardy as a director on 19 April 2023 (2 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
13 April 2023Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 March 2022Director's details changed for Mr Peter Bisset on 2 February 2022 (2 pages)
2 February 2022Registered 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 2021Full accounts made up to 31 December 2020 (22 pages)
1 September 2021Termination of appointment of James Charles Mcauley as a director on 1 September 2021 (1 page)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page)
5 March 2021Appointment of Peter Bisset as a director on 1 March 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (24 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
25 April 2018Company name changed repartir LIMITED\certificate issued on 25/04/18
  • CONNOT ‐ Change of name notice
(3 pages)
10 April 2018Cessation of Lsl Property Services Plc as a person with significant control on 9 April 2018 (1 page)
10 April 2018Appointment of Mr James Charles Mcauley as a director on 9 April 2018 (2 pages)
10 April 2018Appointment of Mr Paul Hardy as a director on 9 April 2018 (2 pages)
10 April 2018Appointment of Mr Shaun James Peart as a director on 9 April 2018 (2 pages)
10 April 2018Notification of Your-Move.Co.Uk Limited as a person with significant control on 9 April 2018 (2 pages)
10 April 2018Termination of appointment of Richard Paul Sexton as a director on 9 April 2018 (1 page)
10 April 2018Termination of appointment of Ronan Jennings as a director on 9 April 2018 (1 page)
10 April 2018Appointment of Ms Helen Elizabeth Buck as a director on 9 April 2018 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
9 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Registered 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 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mr Richard Paul Sexton on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Registered 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 2016Director's details changed for Mr Ronan Jennings on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Richard Paul Sexton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Ronan Jennings on 28 November 2016 (2 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(33 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(33 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)