Background WavePink WaveYellow Wave

LP SD TWENTY ONE LIMITED (14764518)

LP SD TWENTY ONE LIMITED (14764518) is an active UK company. incorporated on 28 March 2023. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD TWENTY ONE LIMITED has been registered for 2 years. Current directors include LEE, Daniel Mark, TOLLEFSON, Matthew Thomas.

Company Number
14764518
Status
active
Type
ltd
Incorporated
28 March 2023
Age
2 years
Address
Unit 7 Logic Leeds Skelton Moor Way, Leeds, LS15 0BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LEE, Daniel Mark, TOLLEFSON, Matthew Thomas
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD TWENTY ONE LIMITED

LP SD TWENTY ONE LIMITED is an active company incorporated on 28 March 2023 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LP SD TWENTY ONE LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

14764518

LTD Company

Age

2 Years

Incorporated 28 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 28 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Unit 7 Logic Leeds Skelton Moor Way Halton Leeds, LS15 0BF,

Previous Addresses

Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom
From: 28 March 2023To: 8 September 2023
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Director Left
May 24
Loan Secured
Nov 24
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TOLLEFSON, Matthew Thomas

Active
Logic Leeds Skelton Moor Way, LeedsLS15 0BF
Secretary
Appointed 06 Sept 2023

LEE, Daniel Mark

Active
Logic Leeds Skelton Moor Way, LeedsLS15 0BF
Born May 1970
Director
Appointed 06 Sept 2023

TOLLEFSON, Matthew Thomas

Active
Logic Leeds Skelton Moor Way, LeedsLS15 0BF
Born October 1990
Director
Appointed 06 Sept 2023

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1970
Director
Appointed 28 Mar 2023
Resigned 06 Sept 2023

LESTNER, Jason Elliot

Resigned
Logic Leeds Skelton Moor Way, LeedsLS15 0BF
Born August 1988
Director
Appointed 06 Sept 2023
Resigned 30 Apr 2024

MUSER, Dominik

Resigned
Logic Leeds Skelton Moor Way, LeedsLS15 0BF
Born July 1967
Director
Appointed 28 Mar 2023
Resigned 06 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Logic Leeds Skelton Moor Way, LeedsLS15 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023
Walsgrave Triangle, CoventryCV2 2TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Ceased 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Incorporation Company
28 March 2023
NEWINCIncorporation