ASPIRE LPP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
23/02/2423 February 2024 | Change of details for a person with significant control |
22/02/2422 February 2024 | Director's details changed for Mr. David James Ritchie on 2024-02-22 |
22/02/2422 February 2024 | Director's details changed for Mr Michael Thomas Lucas on 2024-02-20 |
22/02/2422 February 2024 | Change of details for Roundsquare Holdings Limited as a person with significant control on 2024-02-20 |
22/02/2422 February 2024 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ England to Third Floor 45 London Road Reigate Surrey RH2 9PY on 2024-02-22 |
17/01/2417 January 2024 | Change of details for Roundsquare Holdings Limited as a person with significant control on 2024-01-17 |
09/11/239 November 2023 | Registration of charge 121861520001, created on 2023-11-07 |
31/10/2331 October 2023 | Notification of Roundsquare Holdings Limited as a person with significant control on 2021-08-06 |
31/10/2331 October 2023 | Withdrawal of a person with significant control statement on 2023-10-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with updates |
09/05/239 May 2023 | Director's details changed for Mr Michael Thomas Lucas on 2023-05-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-04 with updates |
01/04/221 April 2022 | Appointment of Mr David James Ritchie as a director on 2022-03-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Director's details changed for Mr Michael Thomas Lucas on 2022-02-25 |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2021-08-06 |
17/01/2217 January 2022 | Cessation of Aspire Lpp Group Limited as a person with significant control on 2021-08-06 |
17/01/2217 January 2022 | Notification of a person with significant control statement |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2021-08-06 |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2021-08-06 |
15/12/2115 December 2021 | Previous accounting period shortened from 2021-09-30 to 2021-03-31 |
10/08/2110 August 2021 | Notification of Aspire Lpp Group Limited as a person with significant control on 2021-07-07 |
10/08/2110 August 2021 | Cessation of Michael Thomas Lucas as a person with significant control on 2021-07-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/01/2023 January 2020 | Registered office address changed from , 93 Bohemia Road St. Leonards on Sea, East Sussex, TN37 6RJ, England to Third Floor 45 London Road Reigate Surrey RH2 9PY on 2020-01-23 |
03/09/193 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company