Background WavePink WaveYellow Wave

LPC FRESH PARKS LIMITED (06930078)

LPC FRESH PARKS LIMITED (06930078) is an active UK company. incorporated on 10 June 2009. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LPC FRESH PARKS LIMITED has been registered for 16 years. Current directors include ASHDOWN, Simon Richard.

Company Number
06930078
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHDOWN, Simon Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LPC FRESH PARKS LIMITED

LPC FRESH PARKS LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LPC FRESH PARKS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06930078

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 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

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

HALLCO 1705 LIMITED
From: 10 June 2009To: 30 April 2010
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: 12 June 2023
Optimum House Clippers Quay Salford Manchester M50 3XP
From: 30 April 2010To: 31 January 2019
3 Hardman Square Spinningfields Manchester M3 3EB
From: 10 June 2009To: 30 April 2010
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Oct 10
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
New Owner
Jul 17
Owner Exit
Mar 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Aug 20
Loan Cleared
Sept 20
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Apr 25
0
Funding
9
Officers
8
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 09 May 2014

HALLIWELL, Mark

Resigned
Spen Green, SandbachCW11 0UZ
Born October 1961
Director
Appointed 10 Jun 2009
Resigned 20 Apr 2010

NAVIEDE, Pervaiz

Resigned
Clippers Quay, SalfordM50 3XP
Born November 1960
Director
Appointed 20 Apr 2010
Resigned 29 May 2014

WHITTLE, Charles Anthony

Resigned
Clippers Quay, SalfordM50 3XP
Born April 1957
Director
Appointed 15 Sept 2010
Resigned 09 May 2014

Halliwells Directors Limited

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 10 Jun 2009
Resigned 20 Apr 2010

LPC SECRETARIES LTD

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Corporate director
Appointed 31 Jul 2020
Resigned 08 Apr 2025

Persons with significant control

6

2 Active
4 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

Ownership of shares 25 to 50 percent as firm
Significant influence or control as firm
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 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

Mr Simon Richard Ashdown

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 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
12 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 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
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
5 August 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
10 June 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
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
7 February 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 February 2019
MR05Certification of Charge
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
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 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
4 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
18 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Legacy
28 January 2011
MG01MG01
Legacy
27 January 2011
MG01MG01
Legacy
27 January 2011
MG01MG01
Legacy
27 January 2011
MG01MG01
Legacy
27 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Incorporation Company
10 June 2009
NEWINCIncorporation