Annual Information Update

RNS Number : 2043F
LSL Property Services
19 April 2011
 



LSL Property Services plc Annual Information Update

 

LSL Property Services plc

19th April 2011

 

LSL Property Services plc

Annual Information Update

 

In accordance with Prospectus Rule 5.2.1R, LSL Property Services plc ("LSL")announces that the information below has been published or made available to the public over the previous 12 months in accordance with the laws and rules dealing with the regulation of securities, issues of securities and securities markets.

 

1.         Announcements made via the Regulatory Information Service

 

Details of all regulatory announcements for the Company can be found on the London Stock Exchange website at www.londonstockexchange.com.

 

Date:

Subject:

16 April 2010

Annual Information Update

21 April 2010

IMS & AGM Statement

21 April 2010

AGM Results

07 May 2010

Director PDMR Notification

07 May 2010

Acquisition of Home of Choice Ltd

02 June 2010

Acquisition of Business and Assets

03 June 2010

Director PDMR Notification

4 June 2010

Director Changes

16 June 2010

Director/PDMR Shareholding

02 July 2010

Notification of Half Year Results

05  July 2010

Director PDMR Notification

23 July 2010

Notification of Major Interest in Shares

26 July 2010

Notification of Major Interest in Shares

04 August 2010

Interim Results

04 August 2010

Director PDMR Notification

25 August 2010

Director/PDMR Shareholding

02 September 2010

Director PDMR Notification

21 September 2010

Holding(s) in Company

21 September 2010

Notification of Major Interest in Shares

24 September 2010

Notification of Major Interest in Shares

05 October 2010

Director PDMR Notification

19 October 2010

Acquisition of Pink

19 October 2010

Notification of Major Interest in Shares

20 October 2010

Notification of Major Interest in Shares

03 November 2010

Director PDMR Notification

4 November 2010

IMS Statement

24 November 2010

Notification of Major Interest in Shares

26 November 2010

Notification of Major Interest in Shares

01 December 2010

Completion of Acquisition

02 December 2010

Director PDMR Notification

10 December 2010

Notification of Major Interest in Shares

5 January 2011

Notification of Major Interest in Shares

5 January 2011

Director PDMR Notification

6 January 2011

Notification of Major Interest in Shares

28 January 2011

Analyst Site Visit

31 January 2011

Notification of Major Interest in Shares

4 February 2011

Director PDMR Notification

12 February 2010

Notification of Major Interest in Shares

15 February 2011

Notification of Major Interest in Shares

02 March 2011

Preliminary Results 2010

03 March 2011

Director PDMR Notification

10 March 2011

Notification of Major Interest in Shares

18 March 2011

Notification of Major Interest in Shares

23 March 2011

Annual Report & Accounts 2010

24 March 2011

Notification of Major Interest in Shares

06 April 2011

Notification of Major Interest in Shares

07 April 2011

Director PDMR Notification

08 April 2011

Director/PDMR Shareholding

11 April 2011

Director/PDMR Shareholding

15 April 2011

Notification of Major Interest in Shares

 

2.         Documents filed at Companies House

 

The documents listed below were filed with the Registrar of Companies during the last 12 months and copies can be obtained from Companies House, Crown Way, Cardiff CF14 3UZ, telephone 0870 333 636, e-mail: enquiries@companieshouse.gov.uk, or through Companies House Direct at www.direct.companieshouse.gov.uk:

 

 

Date:

Type of Document

Document Description

12 July 2010

AR01

Annual Return - statement of capital

1 July 2010

AP01

Director appointed - Steve Cooke

1 July 2010

TM01

Appointment terminated - Dean Fielding

11 June 2010

AR01

Annual Return

11 June 2010

CH01

Director's change of particulars - Roger Matthews

11 June 2010

AD03

Register moved to SAIL address

11 June 2010

AP01

Director appointed - Alison Traversoni

11 June 2010

AD02

SAIL address created

11 June 2010

AP01

Director appointed - David Newnes

11 June 2010

CH01

Director's change of particulars - Mark Pain

11 June 2010

CH01

Director's change of particulars - Paul Latham

11 June 2010

CH01

Director's change of particulars - Simon Embley

11 June 2010

CH01

Director's change of particulars - Mark Morris

11 June 2010

CH01

Director's change of particulars - Dean Fielding

11 June 2010

CH03

Secretary's change of particulars - Sapna B FitzGerald

2 June 2010

AP01

Director appointed - Alison Traversoni

2 June 2010

AP01

Director appointed - David Newnes

5 May 2010

MEM/ARTS

Articles of Association

23 April 2010

AA

Group of companies accounts made up to 31 December 2009

 

3.         Documents published or sent to shareholders or filed with the UK Listing Authority using the Document Viewing Facility or the National Storage Mechanism hosted by Morningstar plc on behalf of the UK Listing Authority:

 

23 March 2011                            Annual Report and Accounts 2010; Chairman's Letter and Notice of 2011 Annual General Meeting; Proxy Card; and Letter to Shareholders.

 

21 April 2010                              Copies of the Special Resolutions passed at the Annual General Meeting dated 21 April 2010.

 

A copy of this Annual Information Update (which also appears on the Company website, www.lslps.co.uk), and all the documents referred to in it, can be obtained from the Company Secretary at the Company's Registered Office, Newcastle House, Albany Court, Newcastle Business Park NE4 7YB or the Company Secretary's Office: St Trinity House, 3-4 Kings Square, YO1 8ZH.

 

In accordance with Article 27(3) of the Prospectus Disclosure Regulation it is acknowledged that whilst the information referred to above was correct at the time of publication, such disclosures may, at any time, become out of date due to changing circumstances.

 

 

Sapna B. FitzGerald

Company Secretary

LSL Property Services Plc

Newcastle House

Albany Court

Newcastle Business Park

NE4 7YB

Tel. No.: 01904 715 315


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUEKLFFFZFBBBZ
UK 100

Latest directors dealings