Background WavePink WaveYellow Wave

LSLI LIMITED (06029502)

LSLI LIMITED (06029502) is an active UK company. incorporated on 14 December 2006. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LSLI LIMITED has been registered for 19 years. Current directors include BISSET, Peter, HARDY, Paul.

Company Number
06029502
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Newcastle Upon Tyne, NE4 7YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BISSET, Peter, HARDY, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSLI LIMITED

LSLI LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LSLI LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06029502

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

DE FACTO 1456 LIMITED
From: 14 December 2006To: 8 February 2007
Contact
Address

First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle Upon Tyne, NE4 7YJ,

Previous Addresses

Newcastle House Albany Court Newcastle Business Park Newcastle Tyne & Wear NE4 7YB
From: 14 December 2006To: 12 June 2025
Timeline

33 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 11
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 15
Director Left
May 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FISH, Deborah Ann

Active
Hampshire Court, East Newcastle Business Park, Newcastle Upon TyneNE4 7YJ
Secretary
Appointed 03 Jun 2025

BISSET, Peter

Active
St. Marys Court, YorkYO24 1AH
Born July 1982
Director
Appointed 01 Mar 2021

HARDY, Paul

Active
3 St Mary's Court, YorkYO24 1AH
Born April 1976
Director
Appointed 19 Apr 2023

FITZGERALD, Sapna Bedi

Resigned
Holgate Park Drive, YorkYO26 4GB
Secretary
Appointed 15 Jan 2007
Resigned 15 Sept 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 14 Dec 2006
Resigned 15 Jan 2007

BARKER, Greig

Resigned
Holgate Park Drive, YorkYO26 4GB
Born September 1969
Director
Appointed 01 May 2015
Resigned 25 Nov 2019

BROWN, David Seeley

Resigned
Newcastle House Albany Court, NewcastleNE4 7YB
Born March 1966
Director
Appointed 14 Apr 2014
Resigned 01 May 2016

BUCK, Helen Elizabeth

Resigned
3 St. Marys Court, YorkYO24 1AH
Born April 1960
Director
Appointed 28 Feb 2017
Resigned 31 Mar 2023

CASTLETON, Adam Robert

Resigned
Holgate Park Drive, YorkYO26 4GB
Born March 1964
Director
Appointed 06 Sept 2016
Resigned 16 Dec 2021

COOKE, Jonathan Alistair

Resigned
House, YorkYO30 4XE
Born July 1968
Director
Appointed 27 Feb 2007
Resigned 01 Aug 2015

COOKE, Stephen Andrew

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1965
Director
Appointed 01 Jul 2010
Resigned 19 Dec 2014

COX, Simon

Resigned
Newcastle Business Park, Newcastle Upon TyneNE4 7YB
Born August 1967
Director
Appointed 07 Jun 2018
Resigned 23 May 2019

EMBLEY, Simon David

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1960
Director
Appointed 15 Jan 2007
Resigned 30 Apr 2014

FIELDING, Dean Andrew

Resigned
3-4 Kings Square, YorkYO1 8ZH
Born October 1965
Director
Appointed 15 Jan 2007
Resigned 01 Jul 2010

GILL, Adrian Stuart

Resigned
Newcastle House Albany Court, NewcastleNE4 7YB
Born July 1967
Director
Appointed 23 Dec 2014
Resigned 31 Dec 2016

HARDY, Paul

Resigned
Gateway 2, YorkYO26 4GB
Born April 1976
Director
Appointed 25 Nov 2019
Resigned 01 Mar 2021

NEWNES, David Julian

Resigned
House, YorkYO30 4XE
Born June 1958
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2014

ROBERTS, Geoffrey Michael

Resigned
Newcastle House Albany Court, NewcastleNE4 7YB
Born December 1958
Director
Appointed 01 Feb 2014
Resigned 01 May 2015

SLATTERY, Marc Anthony

Resigned
Newcastle House Albany Court, NewcastleNE4 7YB
Born December 1968
Director
Appointed 03 Oct 2011
Resigned 24 Jan 2014

TRANTUM, Andrew Paul

Resigned
Gateway 2, YorkYO26 4GB
Born March 1967
Director
Appointed 07 Jun 2018
Resigned 25 Feb 2021

YOUNG, Gregory Winston

Resigned
Newcastle House Albany Court, NewcastleNE4 7YB
Born November 1966
Director
Appointed 14 Apr 2014
Resigned 31 May 2023

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Dec 2006
Resigned 15 Jan 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Dec 2006
Resigned 15 Jan 2007

Persons with significant control

1

Hampshire Court, Newcastle Upon TyneNE4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 January 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Resolution
17 March 2021
RESOLUTIONSResolutions
Memorandum Articles
17 March 2021
MAMA
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
13 February 2014
RP04RP04
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Move Registers To Sail Company
10 January 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
10 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
23 April 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
10 March 2007
287Change of Registered Office
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Statement Of Affairs
6 March 2007
SASA
Legacy
6 March 2007
88(2)R88(2)R
Legacy
6 March 2007
287Change of Registered Office
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2006
NEWINCIncorporation