Background WavePink WaveYellow Wave

LP GROUP (INTERNATIONAL) LIMITED (11715388)

LP GROUP (INTERNATIONAL) LIMITED (11715388) is an active UK company. incorporated on 6 December 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LP GROUP (INTERNATIONAL) LIMITED has been registered for 7 years. Current directors include CHATHLI, Aditya, MIGHTY, Dwight Patrick.

Company Number
11715388
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
Fourth Floor, 48 Gracechurch Street, London, EC3V 0EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHATHLI, Aditya, MIGHTY, Dwight Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP GROUP (INTERNATIONAL) LIMITED

LP GROUP (INTERNATIONAL) LIMITED is an active company incorporated on 6 December 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LP GROUP (INTERNATIONAL) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11715388

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LUTHER PENDRAGON (EUROPE) LIMITED
From: 6 December 2018To: 7 October 2019
Contact
Address

Fourth Floor, 48 Gracechurch Street London, EC3V 0EJ,

Previous Addresses

, Third Floor 126-134 Baker Street, London, W1U 6UE, England
From: 6 December 2018To: 6 September 2024
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Nov 20
Funding Round
Jul 21
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Dec 23
Funding Round
Apr 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JADVA, Priti

Active
Gracechurch Street, LondonEC3V 0EJ
Secretary
Appointed 22 Feb 2021

CHATHLI, Aditya

Active
Gracechurch Street, LondonEC3V 0EJ
Born May 1965
Director
Appointed 06 Dec 2018

MIGHTY, Dwight Patrick

Active
Gracechurch Street, LondonEC3V 0EJ
Born October 1960
Director
Appointed 22 Dec 2023

Persons with significant control

1

Mr Aditya Chathli

Active
Gracechurch Street, LondonEC3V 0EJ
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Change Person Secretary Company With Change Date
23 February 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Incorporation Company
6 December 2018
NEWINCIncorporation