Background WavePink WaveYellow Wave

LP SD THIRTY EIGHT LIMITED (14844674)

LP SD THIRTY EIGHT LIMITED (14844674) is an active UK company. incorporated on 3 May 2023. with registered office in Dudley. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD THIRTY EIGHT LIMITED has been registered for 2 years. Current directors include SAHOTA, Jeetender Singh, SAHOTA, Karmjit Kaur.

Company Number
14844674
Status
active
Type
ltd
Incorporated
3 May 2023
Age
2 years
Address
Ags Unit 1, Dudley, DY1 4RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SAHOTA, Jeetender Singh, SAHOTA, Karmjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD THIRTY EIGHT LIMITED

LP SD THIRTY EIGHT LIMITED is an active company incorporated on 3 May 2023 with the registered office located in Dudley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LP SD THIRTY EIGHT LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

14844674

LTD Company

Age

2 Years

Incorporated 3 May 2023

Size

N/A

Accounts

ARD: 30/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 3 May 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

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

Ags Unit 1 Castlegate Way Dudley, DY1 4RH,

Previous Addresses

Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom
From: 3 May 2023To: 22 September 2023
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Aug 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 23
Director Joined
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SAHOTA, Jeetender Singh

Active
Castle Court 2, DudleyDY1 4RH
Born March 1974
Director
Appointed 03 May 2024

SAHOTA, Karmjit Kaur

Active
Castlegate Way, DudleyDY1 4RH
Born September 1977
Director
Appointed 20 Sept 2023

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1970
Director
Appointed 03 May 2023
Resigned 20 Sept 2023

MUSER, Dominik

Resigned
Castlegate Way, DudleyDY1 4RH
Born July 1967
Director
Appointed 03 May 2023
Resigned 20 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Lyng Lane, West BromwichB70 7RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 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 03 May 2023
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 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
3 May 2023
NEWINCIncorporation