Advanced company searchLink opens in new window

ASPIRE LPP GROUP LIMITED

Company number 12235336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CH01 Director's details changed for Mr. David James Ritchie on 22 February 2024
22 Feb 2024 PSC04 Change of details for Mr Michael Thomas Lucas as a person with significant control on 22 February 2024
22 Feb 2024 CH01 Director's details changed for Mr Michael Thomas Lucas on 22 February 2024
22 Feb 2024 AD01 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 22 February 2024
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with updates
01 Apr 2022 AP01 Appointment of Mr David James Ritchie as a director on 25 March 2022
25 Feb 2022 PSC04 Change of details for Mr Michael Thomas Lucas as a person with significant control on 25 February 2022
25 Feb 2022 CH01 Director's details changed for Mr Michael Thomas Lucas on 25 February 2022
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
29 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
25 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
01 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
01 Oct 2020 PSC04 Change of details for Mr Michael Thomas Lucas as a person with significant control on 4 September 2020
01 Oct 2020 CH01 Director's details changed for Mr Michael Thomas Lucas on 4 September 2020
23 Jan 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to Castle Court 41 London Road Reigate Surrey RH2 9RJ on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Michael Thomas Lucas on 22 January 2020
23 Jan 2020 PSC04 Change of details for Mr Michael Thomas Lucas as a person with significant control on 22 January 2020
21 Jan 2020 PSC04 Change of details for Mr Michael Thomas Lucas as a person with significant control on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Michael Thomas Lucas on 21 January 2020
30 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted