Background WavePink WaveYellow Wave

LP SD THIRTY LIMITED (14817044)

LP SD THIRTY LIMITED (14817044) is an active UK company. incorporated on 20 April 2023. with registered office in St. Helens. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD THIRTY LIMITED has been registered for 2 years. Current directors include MALIK, Zubair Ashraf.

Company Number
14817044
Status
active
Type
ltd
Incorporated
20 April 2023
Age
2 years
Address
Unit 2 Micklehead Business Park, St. Helens, WA9 4YU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MALIK, Zubair Ashraf
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD THIRTY LIMITED

LP SD THIRTY LIMITED is an active company incorporated on 20 April 2023 with the registered office located in St. Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LP SD THIRTY LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

14817044

LTD Company

Age

2 Years

Incorporated 20 April 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Unit 2 Micklehead Business Park St. Michaels Road St. Helens, WA9 4YU,

Previous Addresses

Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom
From: 20 April 2023To: 2 October 2023
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Loan Cleared
Dec 23
Funding Round
Jan 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALIK, Zubair Ashraf

Active
St. Michaels Road, St. HelensWA9 4YU
Born June 1974
Director
Appointed 21 Sept 2023

HALL, Wendy Margaret

Resigned
St. Michaels Road, St. HelensWA9 4YU
Born June 1970
Director
Appointed 20 Apr 2023
Resigned 21 Sept 2023

MUSER, Dominik

Resigned
St. Michaels Road, St. HelensWA9 4YU
Born July 1967
Director
Appointed 20 Apr 2023
Resigned 21 Sept 2023

Persons with significant control

3

2 Active
1 Ceased
11 Upper Priory Road, NorthamptonNN1 2PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Imaan Ltd

Active
St. Michaels Road, St. HelensWA9 4YU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 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 20 Apr 2023
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 October 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
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
20 April 2023
NEWINCIncorporation