CompanyTrack
L

LSLI LIMITED

Active Newcastle Upon Tyne

Activities of other holding companies n.e.c.

10 employees Website
Property, infrastructure and construction Residential development Activities of other holding companies n.e.c.
L

LSLI LIMITED

Activities of other holding companies n.e.c.

Founded 14 Dec 2006 Active Newcastle Upon Tyne, England 10 employees lsli.co.uk
Property, infrastructure and construction Residential development Activities of other holding companies n.e.c.
Accounts Submitted 2 Jul 2025
Confirmation Statement Submitted 18 Dec 2024
Net assets £-3.03M £7.18M 2024 year on year
Total assets £12.15M £79.00K 2024 year on year
Total Liabilities £15.18M £7.10M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Office (Newcastle upon Tyne)

Newcastle House, Albany Court, Newcastle Business Park, Newcastle upon Tyne NE4 7YB

Website

lsli.co.uk

Credit Report

Discover LSLI LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£1.34M

Decreased by £6.77M (-83%)

Net Assets

-£3.03M

Increased by £7.18M (+70%)

Total Liabilities

£15.18M

Decreased by £7.10M (-32%)

Turnover

£4.61M

Increased by £1.84M (+66%)

Employees

10

Decreased by 2 (-17%)

Debt Ratio

125%

Decreased by 60 (-32%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 20 resigned
Status
Deborah Ann FishSecretaryUnknownUnknown3 Jun 2025Active
Paul HardyDirectorBritishUnited Kingdom4919 Apr 2023Active
Peter BissetDirectorBritishEngland431 Mar 2021Active

Shareholders

Shareholders (2)

Lsl Property Services Plc
100.0%
10016 Dec 2016
Jonathan Cooke
0.0%
016 Dec 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lsl Property Services Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LSLI LIMITED Current Company
ICIEA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JNP ESTATE AGENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JNP (SURVEYORS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THOMAS MORRIS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITALHANDY ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jul 2025Persons With Significant ControlChange to Lsl Property Services Plc as a person with significant control on 2025-05-30View(2 pages)
2 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(30 pages)
12 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Jun 2025OfficersAppointment of Miss Deborah Ann Fish as director on 2025-06-03View(2 pages)
15 Apr 2025AccountsAnnual accounts made up to 2023-12-31View(32 pages)
11 Jul 2025 Persons With Significant Control

Change to Lsl Property Services Plc as a person with significant control on 2025-05-30

2 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

12 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Jun 2025 Officers

Appointment of Miss Deborah Ann Fish as director on 2025-06-03

15 Apr 2025 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Change to Lsl Property Services Plc as a person with significant control on 2025-05-30

7 months ago on 11 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 2 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 12 Jun 2025

Appointment of Miss Deborah Ann Fish as director on 2025-06-03

8 months ago on 10 Jun 2025

Annual accounts made up to 2023-12-31

10 months ago on 15 Apr 2025