ASPIRE LPP LIMITED

Register to unlock more data on OkredoRegister

ASPIRE LPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12186152

Incorporation date

03/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 45 London Road, Reigate, Surrey RH2 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2019)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon16/10/2025
Appointment of Mr Steven Ashley Green as a director on 2025-10-16
dot icon24/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2024
Change of details for a person with significant control
dot icon22/02/2024
Change of details for Roundsquare Holdings Limited as a person with significant control on 2024-02-20
dot icon22/02/2024
Registered office address changed from , Castle Court 41 London Road, Reigate, Surrey, RH2 9RJ, England to Third Floor 45 London Road Reigate Surrey RH2 9PY on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Michael Thomas Lucas on 2024-02-20
dot icon22/02/2024
Director's details changed for Mr. David James Ritchie on 2024-02-22
dot icon17/01/2024
Change of details for Roundsquare Holdings Limited as a person with significant control on 2024-01-17
dot icon09/11/2023
Registration of charge 121861520001, created on 2023-11-07
dot icon31/10/2023
Withdrawal of a person with significant control statement on 2023-10-31
dot icon31/10/2023
Notification of Roundsquare Holdings Limited as a person with significant control on 2021-08-06
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon09/05/2023
Director's details changed for Mr Michael Thomas Lucas on 2023-05-09
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon01/04/2022
Appointment of Mr David James Ritchie as a director on 2022-03-25
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2022
Director's details changed for Mr Michael Thomas Lucas on 2022-02-25
dot icon17/01/2022
Notification of a person with significant control statement
dot icon17/01/2022
Cessation of Aspire Lpp Group Limited as a person with significant control on 2021-08-06
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-08-06
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-08-06
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-08-06
dot icon15/12/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/08/2021
Cessation of Michael Thomas Lucas as a person with significant control on 2021-07-07
dot icon10/08/2021
Notification of Aspire Lpp Group Limited as a person with significant control on 2021-07-07
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon23/01/2020
Change of details for Mr Michael Thomas Lucas as a person with significant control on 2020-01-22
dot icon23/01/2020
Director's details changed for Mr Michael Thomas Lucas on 2020-01-22
dot icon23/01/2020
Registered office address changed from , 93 Bohemia Road St. Leonards on Sea, East Sussex, TN37 6RJ, England to Third Floor 45 London Road Reigate Surrey RH2 9PY on 2020-01-23
dot icon21/01/2020
Director's details changed for Mr Michael Thomas Lucas on 2020-01-21
dot icon21/01/2020
Change of details for Mr Michael Thomas Lucas as a person with significant control on 2020-01-21
dot icon26/11/2019
Confirmation statement made on 2019-09-04 with updates
dot icon30/10/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr michael thomas lucas
dot icon03/09/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-18.84 % *

* during past year

Cash in Bank

£1,638,737.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
422.56K
-
0.00
19.30K
-
2022
4
3.01M
-
0.00
2.02M
-
2023
4
4.61M
-
0.00
1.64M
-
2023
4
4.61M
-
0.00
1.64M
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.61M £Ascended52.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64M £Descended-18.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Thomas Lucas
Director
03/09/2019 - Present
77
Ritchie, David James
Director
25/03/2022 - Present
54
Green, Steven Ashley
Director
16/10/2025 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASPIRE LPP LIMITED

ASPIRE LPP LIMITED is an(a) Active company incorporated on 03/09/2019 with the registered office located at Third Floor, 45 London Road, Reigate, Surrey RH2 9PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE LPP LIMITED?

toggle

ASPIRE LPP LIMITED is currently Active. It was registered on 03/09/2019 .

Where is ASPIRE LPP LIMITED located?

toggle

ASPIRE LPP LIMITED is registered at Third Floor, 45 London Road, Reigate, Surrey RH2 9PY.

What does ASPIRE LPP LIMITED do?

toggle

ASPIRE LPP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASPIRE LPP LIMITED have?

toggle

ASPIRE LPP LIMITED had 4 employees in 2023.

What is the latest filing for ASPIRE LPP LIMITED?

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.