Background WavePink WaveYellow Wave

LP NORTH FOURTEEN LIMITED (14823298)

LP NORTH FOURTEEN LIMITED (14823298) is an active UK company. incorporated on 24 April 2023. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP NORTH FOURTEEN LIMITED has been registered for 2 years. Current directors include GILBRIDE, John Michael, NICKKHO-AMIRY, Mahyar.

Company Number
14823298
Status
active
Type
ltd
Incorporated
24 April 2023
Age
2 years
Address
Two Four Nine North Lynnfield House, Altrincham, WA14 4DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILBRIDE, John Michael, NICKKHO-AMIRY, Mahyar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP NORTH FOURTEEN LIMITED

LP NORTH FOURTEEN LIMITED is an active company incorporated on 24 April 2023 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LP NORTH FOURTEEN LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

14823298

LTD Company

Age

2 Years

Incorporated 24 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 24 April 2023 - 31 July 2024(16 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Two Four Nine North Lynnfield House Church Street Altrincham, WA14 4DZ,

Previous Addresses

, Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, United Kingdom
From: 24 April 2023To: 30 August 2023
Timeline

11 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILBRIDE, John Michael

Active
3 Beech Road, GlasgowG66 4HN
Born May 1960
Director
Appointed 30 Aug 2023

NICKKHO-AMIRY, Mahyar

Active
3 Beech Road, GlasgowG66 4HN
Born April 1979
Director
Appointed 30 Aug 2023

HALL, Wendy Margaret

Resigned
Lynnfield House, AltrinchamWA14 4DZ
Born June 1970
Director
Appointed 24 Apr 2023
Resigned 30 Aug 2023

MUSER, Dominik

Resigned
Lynnfield House, AltrinchamWA14 4DZ
Born July 1967
Director
Appointed 24 Apr 2023
Resigned 30 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
3 Beech Road, GlasgowG66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 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 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

23

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
12 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a 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