Background WavePink WaveYellow Wave

ASPIRE LPP GROUP LIMITED (12235336)

ASPIRE LPP GROUP LIMITED (12235336) is an active UK company. incorporated on 30 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. ASPIRE LPP GROUP LIMITED has been registered for 6 years. Current directors include LUCAS, Michael Thomas, RITCHIE, David James.

Company Number
12235336
Status
active
Type
ltd
Incorporated
30 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
LUCAS, Michael Thomas, RITCHIE, David James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE LPP GROUP LIMITED

ASPIRE LPP GROUP LIMITED is an active company incorporated on 30 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. ASPIRE LPP GROUP LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12235336

LTD Company

Age

6 Years

Incorporated 30 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 13 October 2026
For period ending 29 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: 30 September 2019To: 23 January 2020
Timeline

2 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LUCAS, Michael Thomas

Active
45 London Road, ReigateRH2 9PY
Born October 1988
Director
Appointed 30 Sept 2019

RITCHIE, David James

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

Persons with significant control

1

Mr Michael Thomas Lucas

Active
45 London Road, ReigateRH2 9PY
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 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC 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
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 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
23 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Incorporation Company
30 September 2019
NEWINCIncorporation