Background WavePink WaveYellow Wave

LP SD THIRTY FOUR LIMITED (14822016)

LP SD THIRTY FOUR LIMITED (14822016) is an active UK company. incorporated on 24 April 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 THIRTY FOUR LIMITED has been registered for 2 years. Current directors include SHARIEF, Yassir.

Company Number
14822016
Status
active
Type
ltd
Incorporated
24 April 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
SHARIEF, Yassir
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD THIRTY FOUR LIMITED

LP SD THIRTY FOUR LIMITED is an active company incorporated on 24 April 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 THIRTY FOUR LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

14822016

LTD Company

Age

2 Years

Incorporated 24 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 24 April 2023 - 30 September 2023(6 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

C/O Ams Accountants Floor 2 9 Portland Street Manchester M1 3BE England
From: 12 October 2023To: 25 July 2025
Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom
From: 24 April 2023To: 12 October 2023
Timeline

12 key events • 2023 - 2023

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

Officers

3

1 Active
2 Resigned

SHARIEF, Yassir

Active
Hardman Street, ManchesterM3 3HF
Born August 1986
Director
Appointed 02 Oct 2023

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1970
Director
Appointed 24 Apr 2023
Resigned 02 Oct 2023

MUSER, Dominik

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born July 1967
Director
Appointed 24 Apr 2023
Resigned 02 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Talbot Road, HydeSK14 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 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 24 Apr 2023
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
22 October 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 Account Reference Date Company Current Extended
14 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
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
24 April 2023
NEWINCIncorporation