Background WavePink WaveYellow Wave

LPC LIVING LIMITED (03936145)

LPC LIVING LIMITED (03936145) is an active UK company. incorporated on 29 February 2000. with registered office in Blackburn. The company operates in the Construction sector, engaged in construction of domestic buildings. LPC LIVING LIMITED has been registered for 26 years. Current directors include ASHDOWN, Simon Richard.

Company Number
03936145
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ASHDOWN, Simon Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPC LIVING LIMITED

LPC LIVING LIMITED is an active company incorporated on 29 February 2000 with the registered office located in Blackburn. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LPC LIVING LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

03936145

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

L.P.C. RESIDENTIAL PROPERTIES LIMITED
From: 20 March 2000To: 1 November 2004
ASHMORE MARKETING LIMITED
From: 29 February 2000To: 20 March 2000
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway B Chadderton Oldham England OL9 9XA England
From: 4 March 2019To: 2 March 2023
Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 4 March 2019
Optimum House Clippers Quay Salford Manchester M50 3XP
From: 29 February 2000To: 31 January 2019
Timeline

16 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
New Owner
Jul 17
Owner Exit
Mar 18
Owner Exit
Jan 20
New Owner
Jan 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Sept 22
Director Left
Sept 22
Owner Exit
Feb 23
New Owner
Oct 23
Owner Exit
Oct 23
0
Funding
1
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ASHDOWN, Simon Richard

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974
Director
Appointed 01 Jul 2006

MASON, Deborah Jane

Resigned
4 Birchwood, DroylsdenM43 7ST
Secretary
Appointed 31 Mar 2000
Resigned 01 Mar 2008

NAVIEDE, Justine Penrose

Resigned
Melilia House, KnutsfordWA16 6QW
Secretary
Appointed 01 Mar 2000
Resigned 31 Mar 2000

LPC SECRETARIES LTD

Resigned
Clippers Quay, SalfordM50 3XP
Corporate secretary
Appointed 01 Mar 2008
Resigned 08 Apr 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Feb 2000
Resigned 01 Mar 2000

NAVIEDE, Justine Penrose

Resigned
Melilia House, KnutsfordWA16 6QW
Born September 1966
Director
Appointed 31 Mar 2000
Resigned 22 Feb 2007

NAVIEDE, Pervaiz

Resigned
Melilia Mereside Road, KnutsfordWA16 6QW
Born November 1960
Director
Appointed 01 Mar 2000
Resigned 31 Mar 2000

PATMORE, Benjamin Giles

Resigned
3 Ferndene Road, ManchesterM20 4TN
Born July 1971
Director
Appointed 15 Aug 2003
Resigned 01 Oct 2007

ROBERTS, Andrew

Resigned
Chadderton, OldhamOL9 9XA
Born November 1968
Director
Appointed 01 Jul 2006
Resigned 27 Sept 2022

SMITH, Warren James, Lord Lieutenant

Resigned
145 Old Hall Lane, ManchesterM14 6HJ
Born July 1948
Director
Appointed 31 Mar 2000
Resigned 01 Jul 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Feb 2000
Resigned 01 Mar 2000

Persons with significant control

7

1 Active
6 Ceased

Mrs Justine Penrose Naviede

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2023

Mr Pervaiz Naviede

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born November 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 05 Dec 2020
Ceased 26 Oct 2023

Mr Atiq Safiddin Karimbhai Anjarwalla

Ceased
Block C, The Palace Downtown, Dubai
Born October 1960

Nature of Control

Right to appoint and remove directors as trust
Notified 13 May 2019
Ceased 05 Dec 2020

Mr Simon Richard Ashdown

Ceased
Chadderton, OldhamOL9 9XA
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Feb 2023

Mr Andrew Roberts

Ceased
Chadderton, OldhamOL9 9XA
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2022

Mr Fahmid Ali Rashid

Ceased
Chadderton, OldhamOL9 9XA
Born October 1957

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 13 May 2019
Le Truchot, GuernseyGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Legacy
8 November 2011
MG02MG02
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Legacy
28 January 2011
MG02MG02
Accounts With Accounts Type Group
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG02MG02
Legacy
12 November 2009
MG04MG04
Legacy
12 November 2009
MG04MG04
Legacy
12 November 2009
MG04MG04
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 March 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2005
288cChange of Particulars
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
288cChange of Particulars
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288cChange of Particulars
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
287Change of Registered Office
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
8 October 2001
395Particulars of Mortgage or Charge
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
363sAnnual Return (shuttle)
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
10 July 2000
400400
Legacy
10 July 2000
400400
Legacy
10 July 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2000
287Change of Registered Office
Incorporation Company
29 February 2000
NEWINCIncorporation