Annual Information Update

RNS Number : 8916B
LSL Property Services
23 April 2012
 



 

LSL Property Services plc

23rdApril 2012

 

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:

19 April 2011

Annual Information Update

20 April 2011

AGM Results

27 April 2011

Notification of Major Interest in Shares

03 May 2011

Notification of Major Interest in Shares

06 May 2011

Director PDMR Notification

12 May 2011

Director/PDMR Shareholding

19 May 2011

IMS

02 June 2011

Director/PDMR Shareholding

04 July 2011

Director PDMR Notification

06 July 2011

Completion of Acquisition - (The Mortgage Alliance)

06 July 2011

Notification of Major Interest in Shares

06 July 2011

Notification of Major Interest in Shares

07 July 2011

Notification of Major Interest in Shares

08 July 2011

Notification of Major Interest in Shares

18 July 2011

Completion of Acquisition - (Legal Marketing Services Ltd)

02 August 2011

Director/PDMR Shareholding

04 August 2011

Interim Results

30 August 2011

Notification of Major Interest in Shares

30 August 2011

Notification of Major Interest in Shares

02 September 2011

Director PDMR Notification

22 September 2011

Director PDMR Notification

05 October 2011

Director / PDMR Notification

13 October 2011

Notification of Major Interest in Shares

25 October 2011

Notification of Major Interest in Shares

28 October 2011

Notification of Major Interest in Shares

3 November 2011

Director / PDMR Notification

4 November 2011

Interim Management Statement

And

Board Appointments

4 November 2011

Acquisition of Marsh & Parsons Limited

9 November 2011

Completion of Acquisition

11 November 2011

Holding in Company

22 November 2011

Result of General Meeting

5 December 2011

Director / PDMR Notification

7 December 2011

Major Surveying Contract Renewal

12 December 2011

Notification of Major Interest in Shares

22 December 2011

Notification of Major Interest in Shares

22 December 2011

Notification of Major Interest in Shares

4 January 2012

Director / PDMR Notification

18 January 2012

Notification of Major Interest in Shares

20 January 2012

Notification of Major Interest in Shares

24 January 2012

Notification of Major Interest in Shares

3 February 2012

Director / PDMR Notification

9 February 2012

Notification of Major Interest in Shares

22 February 2012

Notification of Major Interest in Shares

22 February 2012

Notification of Major Interest in Shares

01 March 2012

Preliminary Results

5 March 2012

Director / PDMR Notification

7 March 2012

Notification of Major Interest in Shares

19 March 2012

Annual Report & Accounts 2011

27 March 2012

Director / PDMR Shareholding

3 April 2012

Notification of Major Interest in Shares

19 April 2012

Replacement Director / PDMR Notification

19 April 2012

Results of AGM

 

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

11 January 2012

AP01

Director appointed - Helen Buck

7 June 2011

AR01

Latest SOC

Annual Return - Bulk List

Statement of Capital GBP 208317.9

09 May 2011

AA

Group of companies accounts made up to 31 December 2010

09 May 2011

RES10

RES13

Authorised Allotment Of Shares And Debentures

Section 701 20/04/2011

 

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:

 

7 November 2011                       Circular to Shareholders, Letter to Shareholders and Proxy Card in relation to the acquisition of Marsh & Parsons Limited and Notice of General Meeting.

 

22 November 2011                      Resolutions passed at General Meeting on 22 November 2011 and relating to the acquisition of Marsh & Parsons Limited.

 

19March 2012                             Annual Report and Accounts 2011; Chairman's Letter and Notice of 2011 Annual General Meeting; Proxy Card; and Letter to Shareholders.

 

19 April 2012                              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: Buildmark House, George Cayley Drive, Clifton Moor, York YO30 4XE.

 

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 698 850


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

Latest directors dealings