Background WavePink WaveYellow Wave

LPC 1 LIMITED (06728449)

LPC 1 LIMITED (06728449) is an active UK company. incorporated on 21 October 2008. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. LPC 1 LIMITED has been registered for 17 years. Current directors include ASHDOWN, Simon Richard.

Company Number
06728449
Status
active
Type
ltd
Incorporated
21 October 2008
Age
17 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHDOWN, Simon Richard
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPC 1 LIMITED

LPC 1 LIMITED is an active company incorporated on 21 October 2008 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. LPC 1 LIMITED was registered 17 years ago.(SIC: 68320, 82990)

Status

active

Active since 17 years ago

Company No

06728449

LTD Company

Age

17 Years

Incorporated 21 October 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 2 March 2023
Optimum House Clippers Quay Salford Lancs M50 3XP
From: 21 October 2008To: 31 January 2019
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jun 14
Director Joined
Jun 14
New Owner
Jul 17
Owner Exit
Mar 18
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 23
New Owner
Oct 23
Owner Exit
Oct 23
0
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ASHDOWN, Simon Richard

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974
Director
Appointed 28 May 2014

LORD, Julie

Resigned
Clippers Quay, SalfordM50 3XP
Secretary
Appointed 03 Nov 2008
Resigned 15 Dec 2010

LPC SECRETARIES LTD

Resigned
Clippers Quay, SalfordM50 3XP
Corporate secretary
Appointed 15 Dec 2010
Resigned 08 Apr 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 21 Oct 2008
Resigned 21 Oct 2008

KAHAN, Barbara

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 21 Oct 2008
Resigned 21 Oct 2008

NAVIEDE, Pervaiz

Resigned
Clippers Quay, SalfordM50 3XP
Born November 1960
Director
Appointed 03 Nov 2008
Resigned 28 May 2014

Persons with significant control

6

1 Active
5 Ceased

Mrs Justine Penrose Naviede

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 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 28 Sept 2023

Mr Atiq Saifuddin 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
Oldham Broadway Business Park, OldhamOL9 9XA
Born October 1974

Nature of Control

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

Mr Fahmid Ali Rashid

Ceased
Oldham Broadway Business Park, 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

64

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 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
23 October 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
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 November 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
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 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
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Second Filing Of Form With Form Type
7 August 2014
RP04RP04
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2014
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts Amended With Made Up Date
5 March 2013
AAMDAAMD
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
7 February 2009
225Change of Accounting Reference Date
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
18 November 2008
287Change of Registered Office
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Incorporation Company
21 October 2008
NEWINCIncorporation