LPC LIVING LIMITED
Overview
| Company Name | LPC LIVING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03936145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LPC LIVING LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is LPC LIVING LIMITED located?
| Registered Office Address | Mentor House Ainsworth Street BB1 6AY Blackburn England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LPC LIVING LIMITED?
| Company Name | From | Until |
|---|---|---|
| L.P.C. RESIDENTIAL PROPERTIES LIMITED | Mar 20, 2000 | Mar 20, 2000 |
| ASHMORE MARKETING LIMITED | Feb 29, 2000 | Feb 29, 2000 |
What are the latest accounts for LPC LIVING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2026 |
| Next Accounts Due On | Jan 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 29, 2025 |
What is the status of the latest confirmation statement for LPC LIVING LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for LPC LIVING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 29, 2025 | 11 pages | AA | ||
Termination of appointment of Lpc Secretaries Ltd as a secretary on Apr 08, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2024 | 11 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2023 | 11 pages | AA | ||
Change of details for Mrs Justine Penrose Naviede as a person with significant control on Nov 15, 2023 | 2 pages | PSC04 | ||
Notification of Justine Penrose Naviede as a person with significant control on Oct 26, 2023 | 2 pages | PSC01 | ||
Cessation of Pervaiz Naviede as a person with significant control on Oct 26, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Canada House, Unit 3C, Broadgate Oldham Broadway B Chadderton Oldham England OL9 9XA England to Mentor House Ainsworth Street Blackburn BB1 6AY on Mar 02, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 29, 2022 | 11 pages | AA | ||
Change of details for Mr Pervaiz Naviede as a person with significant control on Feb 02, 2023 | 2 pages | PSC04 | ||
Cessation of Simon Richard Ashdown as a person with significant control on Feb 02, 2023 | 1 pages | PSC07 | ||
Cessation of Andrew Roberts as a person with significant control on Sep 27, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Roberts as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2021 | 12 pages | AA | ||
Total exemption full accounts made up to Apr 29, 2020 | 11 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Notification of Pervaiz Naviede as a person with significant control on Dec 05, 2020 | 2 pages | PSC01 | ||
Cessation of Atiq Safiddin Karimbhai Anjarwalla as a person with significant control on Dec 05, 2020 | 1 pages | PSC07 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Who are the officers of LPC LIVING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHDOWN, Simon Richard | Director | Ainsworth Street BB1 6AY Blackburn Mentor House England | United Kingdom | British | 113998090001 | |||||||||
| MASON, Deborah Jane | Secretary | 4 Birchwood Hollybank Chase M43 7ST Droylsden Manchester | British | 70000190007 | ||||||||||
| NAVIEDE, Justine Penrose | Secretary | Melilia House Mereside Road Mere WA16 6QW Knutsford Cheshire | British | 36734870001 | ||||||||||
| LPC SECRETARIES LTD | Secretary | Clippers Quay M50 3XP Salford Optimum House Lancashire United Kingdom |
| 128231170001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| NAVIEDE, Justine Penrose | Director | Melilia House Mereside Road Mere WA16 6QW Knutsford Cheshire | United Kingdom | British | 36734870001 | |||||||||
| NAVIEDE, Pervaiz | Director | Melilia Mereside Road Mere WA16 6QW Knutsford Cheshire | Uk | British | 6364190001 | |||||||||
| PATMORE, Benjamin Giles | Director | 3 Ferndene Road Didsbury M20 4TN Manchester | United Kingdom | British | 93532870003 | |||||||||
| ROBERTS, Andrew | Director | Chadderton OL9 9XA Oldham Canada House, Unit 3c, Broadgate Oldham Broadway B England England | England | British | 84742090001 | |||||||||
| SMITH, Warren James, Lord Lieutenant | Director | 145 Old Hall Lane Fallowfield M14 6HJ Manchester Greater Manchester | England | British | 14246400001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of LPC LIVING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Justine Penrose Naviede | Oct 26, 2023 | Ainsworth Street BB1 6AY Blackburn Mentor House England | No | ||||||||||
Nationality: British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Pervaiz Naviede | Dec 05, 2020 | Ainsworth Street BB1 6AY Blackburn Mentor House England | Yes | ||||||||||
Nationality: British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Atiq Safiddin Karimbhai Anjarwalla | May 13, 2019 | Block C, The Palace Downtown P.O Box 58553 58553 Dubai W501a Saaha Offices United Arab Emirates | Yes | ||||||||||
Nationality: Kenyan Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Richard Ashdown | Apr 06, 2016 | Chadderton OL9 9XA Oldham Canada House, Unit 3c, Broadgate Oldham Broadway B England England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Roberts | Apr 06, 2016 | Chadderton OL9 9XA Oldham Canada House, Unit 3c, Broadgate Oldham Broadway B England England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Fahmid Ali Rashid | Apr 06, 2016 | Chadderton OL9 9XA Oldham Canada House, Unit 3c, Broadgate Oldham Broadway B England England | Yes | ||||||||||
Nationality: Pakistani Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Lpc Holding Ltd | Apr 06, 2016 | Le Truchot St Peter Port GY1 4NA Guernsey Sarnia House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0