ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Templeton Lpa Limited

Templeton Lpa Limited is an active company incorporated on 18 February 2008 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Templeton Lpa Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06507759
Private limited company
Age
17 years
Incorporated 18 February 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7YJ
England
Address changed on 12 Jun 2025 (2 months ago)
Previous address was Newcastle House, Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YB
Telephone
02920231778
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Receiver • British • Lives in UK • Born in Feb 1984
Director • British • Lives in UK • Born in Apr 1970
Director • British • Lives in UK • Born in May 1958
Director • British • Lives in UK • Born in Jan 1982
Director • Chartered Accountant • British • Lives in UK • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LSL Corporate Client Services Limited
Geoffrey Clive Davies, Mr Stephen Alan Goodall, and 2 more are mutual people.
Active
E.Surv Limited
Mr Stephen Alan Goodall and Ms ANN Elizabeth Sherry are mutual people.
Active
St Trinity Limited
Ms ANN Elizabeth Sherry and Sebastian John Caunter are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.05M
Increased by £550.42K (+109%)
Turnover
£3.98M
Increased by £2.06M (+108%)
Employees
24
Increased by 3 (+14%)
Total Assets
£2.52M
Decreased by £199.27K (-7%)
Total Liabilities
-£1.31M
Increased by £704.19K (+117%)
Net Assets
£1.22M
Decreased by £903.46K (-43%)
Debt Ratio (%)
52%
Increased by 29.64% (+134%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 9 Jul 2025
Registered Address Changed
2 Months Ago on 12 Jun 2025
First Complete Ltd (PSC) Details Changed
3 Months Ago on 30 May 2025
Confirmation Submitted
6 Months Ago on 8 Mar 2025
Miss Deborah Ann Fish Appointed
6 Months Ago on 7 Mar 2025
Geoffrey Clive Davies Resigned
8 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 24 Oct 2024
Sapna Bedi Fitzgerald Resigned
11 Months Ago on 15 Sep 2024
Mr Charles Anthony Phayer Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Geoffrey Clive Davies Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Get Credit Report
Discover Templeton Lpa Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 18 February 2017
Submitted on 25 Jul 2025
Change of details for First Complete Ltd as a person with significant control on 30 May 2025
Submitted on 11 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jul 2025
Registered office address changed from Newcastle House, Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on 12 June 2025
Submitted on 12 Jun 2025
Appointment of Miss Deborah Ann Fish as a secretary on 7 March 2025
Submitted on 8 Mar 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 8 Mar 2025
Termination of appointment of Geoffrey Clive Davies as a director on 31 December 2024
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year