Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LPC LIVING LIMITED
Company Information for

LPC LIVING LIMITED

MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, BB1 6AY,
Company Registration Number
03936145
Private Limited Company
Active

Company Overview

About Lpc Living Ltd
LPC LIVING LIMITED was founded on 2000-02-29 and has its registered office in Blackburn. The organisation's status is listed as "Active". Lpc Living Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LPC LIVING LIMITED
 
Legal Registered Office
MENTOR HOUSE
AINSWORTH STREET
BLACKBURN
BB1 6AY
Other companies in M50
 
Previous Names
L.P.C. RESIDENTIAL PROPERTIES LIMITED01/11/2004
Filing Information
Company Number 03936145
Company ID Number 03936145
Date formed 2000-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864431617  
Last Datalog update: 2024-03-05 09:26:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LPC LIVING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PIERCE C. A. LIMITED   PIERCE CORPORATE FINANCE LTD   PIERCE FORENSIC LTD   VG BOOKKEEPING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LPC LIVING LIMITED

Current Directors
Officer Role Date Appointed
LPC SECRETARIES LTD
Company Secretary 2008-03-01
SIMON RICHARD ASHDOWN
Director 2006-07-01
ANDREW ROBERTS
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN JAMES SMITH
Director 2000-03-31 2008-07-01
DEBORAH JANE MASON
Company Secretary 2000-03-31 2008-03-01
BENJAMIN GILES PATMORE
Director 2003-08-15 2007-10-01
JUSTINE PENROSE NAVIEDE
Director 2000-03-31 2007-02-22
JUSTINE PENROSE NAVIEDE
Company Secretary 2000-03-01 2000-03-31
PERVAIZ NAVIEDE
Director 2000-03-01 2000-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-02-29 2000-03-01
COMPANY DIRECTORS LIMITED
Nominated Director 2000-02-29 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LPC SECRETARIES LTD HALLCO 123 LIMITED Company Secretary 2008-03-01 CURRENT 1984-05-29 Dissolved 2016-09-23
SIMON RICHARD ASHDOWN PROSPI SPV 20 LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 13 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 16 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 14 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 15 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 12 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 18 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 17 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 19 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN PROSPI SPV 11 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Dissolved 2018-05-15
SIMON RICHARD ASHDOWN FINTECH FINANCE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN WATERFIELD MILL MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2009-05-15 Active
SIMON RICHARD ASHDOWN THE COACHINGS RTM COMPANY LIMITED Director 2016-01-22 CURRENT 2011-10-24 Active
SIMON RICHARD ASHDOWN PERWEST MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2008-07-04 Active
SIMON RICHARD ASHDOWN LEMANS MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2009-01-30 Active
SIMON RICHARD ASHDOWN FEARNLEY MANAGEMENT COMPANY LIMITED Director 2016-01-22 CURRENT 2009-02-27 Active
SIMON RICHARD ASHDOWN FARRIERS COURT RTM COMPANY LIMITED Director 2016-01-22 CURRENT 2010-08-03 Active
SIMON RICHARD ASHDOWN RAKE FARM HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
SIMON RICHARD ASHDOWN PB SPV 10 LIMITED Director 2015-12-18 CURRENT 2015-12-18 Dissolved 2016-12-20
SIMON RICHARD ASHDOWN PROSPI NOMINEE LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN PARKING BRICKS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2016-12-20
SIMON RICHARD ASHDOWN PROSPI LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN BAXTER (OPCO) LIMITED Director 2015-07-13 CURRENT 2015-06-03 Active
SIMON RICHARD ASHDOWN LPC MANAGEMENT LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
SIMON RICHARD ASHDOWN WYKE DEVELOPMENTS LIMITED Director 2014-06-24 CURRENT 2003-09-18 Dissolved 2015-12-15
SIMON RICHARD ASHDOWN LPC 1 LIMITED Director 2014-05-28 CURRENT 2008-10-21 Active
SIMON RICHARD ASHDOWN LPC HULTON LIMITED Director 2014-05-09 CURRENT 2010-09-10 Active
SIMON RICHARD ASHDOWN LPC FRESH PARKS LIMITED Director 2014-05-09 CURRENT 2009-06-10 Active
SIMON RICHARD ASHDOWN THE POD SERVICE LIMITED Director 2013-06-23 CURRENT 2012-08-02 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
SIMON RICHARD ASHDOWN LPC (SPINDLETREE AVENUE) LIMITED Director 2011-09-05 CURRENT 2011-08-22 Active
SIMON RICHARD ASHDOWN RADCLYFFE PARK (ORDSALL) MANAGEMENT COMPANY LIMITED Director 2010-11-02 CURRENT 2010-06-16 Active
SIMON RICHARD ASHDOWN HALLCO 1241 LIMITED Director 2008-12-09 CURRENT 2005-10-06 Active - Proposal to Strike off
SIMON RICHARD ASHDOWN HALLCO 908 LIMITED Director 2008-03-26 CURRENT 2003-06-02 Dissolved 2014-09-09
SIMON RICHARD ASHDOWN DREAMSPACE CONSTRUCTION LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
SIMON RICHARD ASHDOWN HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED Director 2007-08-14 CURRENT 2007-06-29 Active
ANDREW ROBERTS LPC MANAGEMENT LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
ANDREW ROBERTS CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
ANDREW ROBERTS LPC (SPINDLETREE AVENUE) LIMITED Director 2011-09-05 CURRENT 2011-08-22 Active
ANDREW ROBERTS RADCLYFFE PARK (ORDSALL) MANAGEMENT COMPANY LIMITED Director 2010-11-02 CURRENT 2010-06-16 Active
ANDREW ROBERTS HALLCO 1241 LIMITED Director 2008-12-09 CURRENT 2005-10-06 Active - Proposal to Strike off
ANDREW ROBERTS HALLCO 908 LIMITED Director 2008-03-26 CURRENT 2003-06-02 Dissolved 2014-09-09
ANDREW ROBERTS DREAMSPACE CONSTRUCTION LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
ANDREW ROBERTS HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED Director 2007-08-14 CURRENT 2007-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-2929/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13Change of details for Mrs Justine Penrose Naviede as a person with significant control on 2023-11-15
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Canada House, Unit 3C, Broadgate Oldham Broadway B Chadderton Oldham England OL9 9XA England
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-1629/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1629/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-04CESSATION OF SIMON RICHARD ASHDOWN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-04Change of details for Mr Pervaiz Naviede as a person with significant control on 2023-02-02
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2022-09-27CESSATION OF ANDREW ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-2829/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA29/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AA29/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERVAIZ NAVIEDE
2021-02-04PSC07CESSATION OF ATIQ SAFIDDIN KARIMBHAI ANJARWALLA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-29PSC07CESSATION OF FAHMID ALI RASHID AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIQ SAFIDDIN KARIMBHAI ANJARWALLA
2020-01-02AA29/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Optimum House Clippers Quay Salford Manchester M50 3XP
2019-01-23AA29/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09PSC07CESSATION OF LPC HOLDING LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06AA29/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-26AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHMID ALI RASHID
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-29AR0128/02/15 ANNUAL RETURN FULL LIST
2015-04-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-12AR0128/02/14 ANNUAL RETURN FULL LIST
2013-03-05AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-03-02AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-03-16AR0128/02/11 ANNUAL RETURN FULL LIST
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-03-03AR0128/02/10 FULL LIST
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LPC SECRETARIES LTD / 01/10/2009
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-11-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9
2009-11-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2009-11-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD ASHDOWN / 01/10/2009
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR WARREN SMITH
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY DEBORAH MASON
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-03-04288aSECRETARY APPOINTED LPC SECRETARIES LTD
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-10-18288bDIRECTOR RESIGNED
2007-03-07363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to LPC LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LPC LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-31 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-11-21 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2007-02-02 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2007-01-25 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2006-08-08 Satisfied ANGLO IRISH ASSET FINANCE PLC
CHARGE OVER BANK ACCOUNT 2005-12-20 Satisfied ANGLO IRISH ASSET FINANCE PLC ("SECURITY TRUSTEE")
ASSIGNMENT BY WAY OF SECURITY 2005-11-02 Satisfied ANGLO IRISH FINANCE PLC
ASSIGNMENT BY WAY OF SECURITY 2005-10-12 Satisfied ANGLO IRISH ASSET FINANCE PLC
ASSIGNMENT BY WAY OF SECURITY 2005-08-19 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2005-08-19 Satisfied ANGLO IRISH ASSET FINANCE PLC
CHARGE ON SHARES 2005-08-03 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2005-05-24 Satisfied ANGLO IRISH ASSET FINANCE PLC
ASSIGNMENT BY WAY OF SECURITY 2005-05-24 Satisfied ANGLO IRISH ASSET FINANCE PLC
CASH DEPOSIT CHARGE 2005-02-10 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2005-02-10 Satisfied KNOWSLEY HOUSING TRUST
LEGAL CHARGE 2005-02-10 Satisfied ANGLO IRISH ASSET FINANCE PLC
ASSIGNMENT BY WAY OF SECURITY 2004-12-22 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2004-12-16 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2004-12-16 Satisfied ANGLO IRISH ASSET FINANCE PLC
ASSIGNMENT BY WAY OF SECURITY 2004-12-16 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2004-10-01 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2004-10-01 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2004-08-13 Satisfied BLACKLEY DEVELOPMENTS LIMITED
CHARGE OVER BUILDING CONTRACT 2001-09-28 Satisfied ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
LEGAL CHARGE 2001-05-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2001-05-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-07-13 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-10 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-29
Annual Accounts
2018-04-29
Annual Accounts
2019-04-29
Annual Accounts
2020-04-29
Annual Accounts
2021-04-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LPC LIVING LIMITED

Intangible Assets
Patents
We have not found any records of LPC LIVING LIMITED registering or being granted any patents
Domain Names

LPC LIVING LIMITED owns 2 domain names.

radclyffe-park.co.uk   radclyffepark.co.uk  

Trademarks
We have not found any records of LPC LIVING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LPC LIVING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-05-07 GBP £1,440
Manchester City Council 2013-04-19 GBP £612
Manchester City Council 2013-04-19 GBP £612 Proffesional fees
Manchester City Council 2012-10-18 GBP £553
Manchester City Council 2012-10-18 GBP £553 Rents
Manchester City Council 2012-09-30 GBP £1,539
Manchester City Council 2012-09-30 GBP £553
Manchester City Council 2012-09-30 GBP £1,539 Rents
Manchester City Council 2012-09-30 GBP £-553 Rents
Manchester City Council 2012-09-28 GBP £553
Manchester City Council 2012-09-28 GBP £553 Rents
Manchester City Council 2012-02-23 GBP £612
Manchester City Council 2012-02-23 GBP £612 Proffesional fees
Manchester City Council 2011-11-09 GBP £908 Rents
Manchester City Council 2011-08-31 GBP £577 Rents
Manchester City Council 2011-08-05 GBP £656 Rents
Manchester City Council 2011-06-29 GBP £820 Rents
Manchester City Council 2011-06-28 GBP £927 Rents
Manchester City Council 2011-06-28 GBP £523 Rents
Manchester City Council 2011-03-30 GBP £636 Rents
Manchester City Council 2011-01-12 GBP £1,591 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LPC LIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LPC LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LPC LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.