Background WavePink WaveYellow Wave

LP SD TWENTY SEVEN LIMITED (14766975)

LP SD TWENTY SEVEN LIMITED (14766975) is an active UK company. incorporated on 29 March 2023. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD TWENTY SEVEN LIMITED has been registered for 2 years. Current directors include NAZIR, Qammar, SHEIKH, Zohib.

Company Number
14766975
Status
active
Type
ltd
Incorporated
29 March 2023
Age
2 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NAZIR, Qammar, SHEIKH, Zohib
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD TWENTY SEVEN LIMITED

LP SD TWENTY SEVEN LIMITED is an active company incorporated on 29 March 2023 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LP SD TWENTY SEVEN LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

14766975

LTD Company

Age

2 Years

Incorporated 29 March 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 September 2023 - 31 January 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

Ams Medical Accountants 9 Portland Street Floor 2 Manchester M1 3BE United Kingdom
From: 11 October 2023To: 25 July 2025
Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom
From: 29 March 2023To: 11 October 2023
Timeline

14 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Sept 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Loan Cleared
Dec 23
Owner Exit
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NAZIR, Qammar

Active
Hardman Street, ManchesterM3 3HF
Born February 1984
Director
Appointed 11 Oct 2023

SHEIKH, Zohib

Active
Hardman Street, ManchesterM3 3HF
Born March 1993
Director
Appointed 12 Oct 2023

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1970
Director
Appointed 29 Mar 2023
Resigned 11 Oct 2023

MUSER, Dominik

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born July 1967
Director
Appointed 29 Mar 2023
Resigned 11 Oct 2023

Persons with significant control

5

2 Active
3 Ceased
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Eve Road, WokingGU21 5JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Floor 2, ManchesterM1 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023
Ceased 12 Oct 2023

Mr Qammar Nazir

Ceased
9 Portland Street, ManchesterM1 3BE
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2023
Ceased 11 Oct 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 29 Mar 2023
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 November 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 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
29 March 2023
NEWINCIncorporation