Background WavePink WaveYellow Wave

ASPIRE LPP LIMITED (12186152)

ASPIRE LPP LIMITED (12186152) is an active UK company. incorporated on 3 September 2019. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ASPIRE LPP LIMITED has been registered for 6 years. Current directors include GREEN, Steven Ashley, LUCAS, Michael Thomas, RITCHIE, David James.

Company Number
12186152
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
Third Floor, Reigate, RH2 9PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Steven Ashley, LUCAS, Michael Thomas, RITCHIE, David James
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE LPP LIMITED

ASPIRE LPP LIMITED is an active company incorporated on 3 September 2019 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ASPIRE LPP LIMITED was registered 6 years ago.(SIC: 68100, 70229)

Status

active

Active since 6 years ago

Company No

12186152

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Third Floor 45 London Road Reigate, RH2 9PY,

Previous Addresses

, Castle Court 41 London Road, Reigate, Surrey, RH2 9RJ, England
From: 23 January 2020To: 22 February 2024
, 93 Bohemia Road St. Leonards on Sea, East Sussex, TN37 6RJ, England
From: 3 September 2019To: 23 January 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Aug 21
Owner Exit
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Mar 22
Loan Secured
Nov 23
Director Joined
Oct 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GREEN, Steven Ashley

Active
45 London Road, ReigateRH2 9PY
Born January 1983
Director
Appointed 16 Oct 2025

LUCAS, Michael Thomas

Active
45 London Road, ReigateRH2 9PY
Born October 1988
Director
Appointed 03 Sept 2019

RITCHIE, David James

Active
45 London Road, ReigateRH2 9PY
Born April 1969
Director
Appointed 25 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Pebblehill Road, BetchworthRH3 7BW

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Aug 2021
41 London Road, ReigateRH2 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Ceased 06 Aug 2021

Mr Michael Thomas Lucas

Ceased
Parkgate Road, DorkingRH5 5DX
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
23 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
17 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Legacy
30 October 2019
RPCH01RPCH01
Incorporation Company
3 September 2019
NEWINCIncorporation