Background WavePink WaveYellow Wave

LP NORTH TWENTY LIMITED (14845003)

LP NORTH TWENTY LIMITED (14845003) is an active UK company. incorporated on 3 May 2023. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP NORTH TWENTY LIMITED has been registered for 2 years. Current directors include FEENEY, Mark Gordon.

Company Number
14845003
Status
active
Type
ltd
Incorporated
3 May 2023
Age
2 years
Address
Azets Regis House, London, EC4R 9AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
FEENEY, Mark Gordon
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP NORTH TWENTY LIMITED

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

Status

active

Active since 2 years ago

Company No

14845003

LTD Company

Age

2 Years

Incorporated 3 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

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

Azets Regis House 45 King William St London, EC4R 9AN,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 21 June 2023To: 7 August 2025
, Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, United Kingdom
From: 3 May 2023To: 21 June 2023
Timeline

10 key events • 2023 - 2023

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

Officers

3

1 Active
2 Resigned

FEENEY, Mark Gordon

Active
Regis House, LondonEC4R 9AN
Born February 1984
Director
Appointed 20 Jun 2023

HALL, Wendy Margaret

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

MUSER, Dominik

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born July 1967
Director
Appointed 03 May 2023
Resigned 20 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Saracen Street, GlasgowG22 5JL

Nature of Control

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

Filing History

19

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Incorporation Company
3 May 2023
NEWINCIncorporation