Background WavePink WaveYellow Wave

LPL (2025) LIMITED (04381583)

LPL (2025) LIMITED (04381583) is an active UK company. incorporated on 26 February 2002. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LPL (2025) LIMITED has been registered for 24 years. Current directors include ANSLOW, Mark Ashley, HILLIER, Richard, WILLIAMS, David Andrew.

Company Number
04381583
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANSLOW, Mark Ashley, HILLIER, Richard, WILLIAMS, David Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPL (2025) LIMITED

LPL (2025) LIMITED is an active company incorporated on 26 February 2002 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LPL (2025) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04381583

LTD Company

Age

24 Years

Incorporated 26 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED
From: 12 September 2002To: 5 January 2026
WILLOUGHBY (385) LIMITED
From: 26 February 2002To: 12 September 2002
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

Unit 4 Swingbridge Road Loughborough Leicester Leicestershire LE11 5JB
From: 26 February 2002To: 21 December 2018
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Share Buyback
Jul 12
Director Left
Jul 12
Loan Cleared
Apr 17
Director Left
Jan 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Capital Update
Dec 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 Nov 2018

ANSLOW, Mark Ashley

Active
Whittington Road, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 26 Nov 2018

HILLIER, Richard

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1968
Director
Appointed 31 May 2002

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 26 Nov 2018

HILLIER, Richard

Resigned
Unit 4 Swingbridge Road, LeicesterLE11 5JB
Secretary
Appointed 28 Jun 2012
Resigned 26 Nov 2018

SANDERS, Andrew

Resigned
Unit 4 Swingbridge Road, LeicesterLE11 5JB
Secretary
Appointed 31 May 2002
Resigned 28 Jun 2012

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 31 May 2002

BASS, Clive

Resigned
Unit 4 Swingbridge Road, LeicesterLE11 5JB
Born November 1957
Director
Appointed 22 Aug 2002
Resigned 31 Dec 2017

SANDERS, Andrew

Resigned
Unit 4 Swingbridge Road, LeicesterLE11 5JB
Born September 1947
Director
Appointed 31 May 2002
Resigned 28 Jun 2012

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee director
Appointed 26 Feb 2002
Resigned 31 May 2002

Persons with significant control

2

1 Active
1 Ceased
Whittington Hall, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018

Mr Richard Hillier

Ceased
Swingbridge Road, LoughboroughLE11 5JB
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

106

Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 June 2019
AD04Change of Accounting Records Location
Resolution
4 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
21 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Capital Cancellation Shares
6 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Move Registers To Sail Company
22 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Resolution
18 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
128(4)128(4)
Resolution
14 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2002
88(2)R88(2)R
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 June 2002
225Change of Accounting Reference Date
Legacy
10 June 2002
288aAppointment of Director or Secretary
Incorporation Company
26 February 2002
NEWINCIncorporation