LPC LIVING LIMITED - BLACKBURN
Company Profile | Company Filings |
Overview
LPC LIVING LIMITED is a Private Limited Company from BLACKBURN ENGLAND and has the status: Active.
LPC LIVING LIMITED was incorporated 24 years ago on 29/02/2000 and has the registered number: 03936145. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/01/2025.
LPC LIVING LIMITED was incorporated 24 years ago on 29/02/2000 and has the registered number: 03936145. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/01/2025.
LPC LIVING LIMITED - BLACKBURN
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 4 | 29/04/2023 | 29/01/2025 |
Registered Office
MENTOR HOUSE
BLACKBURN
BB1 6AY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
L.P.C. RESIDENTIAL PROPERTIES LIMITED (until 01/11/2004)
L.P.C. RESIDENTIAL PROPERTIES LIMITED (until 01/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LPC SECRETARIES LTD | Corporate Secretary | 2008-03-01 | CURRENT | ||
MR SIMON RICHARD ASHDOWN | Oct 1974 | British | Director | 2006-07-01 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-02-29 UNTIL 2000-03-01 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-02-29 UNTIL 2000-03-01 | RESIGNED | ||
MR WARREN JAMES SMITH | Jul 1948 | British | Director | 2000-03-31 UNTIL 2008-07-01 | RESIGNED |
MR ANDREW ROBERTS | Nov 1968 | British | Director | 2006-07-01 UNTIL 2022-09-27 | RESIGNED |
MR BENJAMIN GILES PATMORE | Jul 1971 | British | Director | 2003-08-15 UNTIL 2007-10-01 | RESIGNED |
MR PERVAIZ NAVIEDE | Nov 1960 | British | Director | 2000-03-01 UNTIL 2000-03-31 | RESIGNED |
JUSTINE PENROSE NAVIEDE | Sep 1966 | British | Director | 2000-03-31 UNTIL 2007-02-22 | RESIGNED |
JUSTINE PENROSE NAVIEDE | Sep 1966 | British | Secretary | 2000-03-01 UNTIL 2000-03-31 | RESIGNED |
DEBORAH JANE MASON | Dec 1971 | British | Secretary | 2000-03-31 UNTIL 2008-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Justine Penrose Naviede | 2023-10-26 | 9/1966 | Blackburn | Ownership of shares 75 to 100 percent |
Mr Pervaiz Naviede | 2020-12-05 - 2023-10-26 | 11/1960 | Blackburn | Voting rights 75 to 100 percent |
Mr Atiq Safiddin Karimbhai Anjarwalla | 2019-05-13 - 2020-12-05 | 10/1960 | Dubai | Right to appoint and remove directors as trust |
Mr Simon Richard Ashdown | 2016-04-06 - 2023-02-02 | 10/1974 | Oldham England | Significant influence or control |
Mr Andrew Roberts | 2016-04-06 - 2022-09-27 | 11/1968 | Oldham England | Significant influence or control |
Mr Fahmid Ali Rashid | 2016-04-06 - 2019-05-13 | 10/1957 | Oldham England | Right to appoint and remove directors as trust |
Lpc Holding Ltd | 2016-04-06 - 2018-03-09 | Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LPC_LIVING_LIMITED - Accounts | 2024-01-30 | 29-04-2023 | £27,230 Cash £-11,170,503 equity |
LPC_LIVING_LIMITED - Accounts | 2023-02-17 | 29-04-2022 | £134,688 Cash £-10,911,130 equity |
LPC_LIVING_LIMITED - Accounts | 2022-01-29 | 29-04-2021 | £34,514 Cash £-10,588,583 equity |
LPC_LIVING_LIMITED - Accounts | 2021-04-29 | 29-04-2020 | £26,958 Cash £-11,782,557 equity |
LPC_LIVING_LIMITED - Accounts | 2020-01-03 | 29-04-2019 | £179,193 Cash £-11,800,640 equity |
LPC_LIVING_LIMITED - Accounts | 2019-01-24 | 29-04-2018 | £78,988 Cash £-11,662,451 equity |
LPC_LIVING_LIMITED - Accounts | 2018-03-07 | 29-04-2017 | £38,746 Cash |
LPC_LIVING_LIMITED - Accounts | 2017-01-18 | 30-04-2016 | £2,332 Cash £-11,265,102 equity |