ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspire LPP Limited

Aspire LPP Limited is an active company incorporated on 3 September 2019 with the registered office located in Reigate, Surrey. Aspire LPP Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12186152
Private limited company
Age
6 years
Incorporated 3 September 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (1 month ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Third Floor
45 London Road
Reigate
Surrey
RH2 9PY
United Kingdom
Address changed on 22 Feb 2024 (1 year 8 months ago)
Previous address was , Castle Court 41 London Road, Reigate, Surrey, RH2 9RJ, England
Telephone
01737 735005
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1983
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Oct 1988
Roundsquare Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire LPP Group Limited
Michael Thomas Lucas and David James Ritchie are mutual people.
Active
R.F.Beard Limited
Steven Ashley Green is a mutual person.
Active
Waite & Son (Jewellers) Limited
Steven Ashley Green is a mutual person.
Active
Wiseville & Company Limited
Steven Ashley Green is a mutual person.
Active
Bletchingley Golf Club Limited
Steven Ashley Green is a mutual person.
Active
William George Homes (Purley) Limited
Michael Thomas Lucas is a mutual person.
Active
Lucas Design & Construction Limited
Michael Thomas Lucas is a mutual person.
Active
Wiseville Land Limited
Steven Ashley Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£258.82K
Decreased by £1.38M (-84%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£8.35M
Increased by £1.68M (+25%)
Total Liabilities
-£3.73M
Increased by £1.66M (+80%)
Net Assets
£4.62M
Increased by £18.06K (0%)
Debt Ratio (%)
45%
Increased by 13.61% (+44%)
Latest Activity
Mr Steven Ashley Green Appointed
8 Days Ago on 16 Oct 2025
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
7 Months Ago on 26 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Mr. David James Ritchie Details Changed
1 Year 8 Months Ago on 22 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Feb 2024
Roundsquare Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 20 Feb 2024
Mr Michael Thomas Lucas Details Changed
1 Year 8 Months Ago on 20 Feb 2024
Roundsquare Holdings Limited (PSC) Details Changed
1 Year 9 Months Ago on 17 Jan 2024
Get Credit Report
Discover Aspire LPP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Steven Ashley Green as a director on 16 October 2025
Submitted on 16 Oct 2025
Confirmation statement made on 4 September 2025 with updates
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Mar 2025
Confirmation statement made on 4 September 2024 with updates
Submitted on 12 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Submitted on 23 Feb 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 22 February 2024
Submitted on 22 Feb 2024
Director's details changed for Mr Michael Thomas Lucas on 20 February 2024
Submitted on 22 Feb 2024
Change of details for Roundsquare Holdings Limited as a person with significant control on 20 February 2024
Submitted on 22 Feb 2024
Director's details changed for Mr. David James Ritchie on 22 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year