Background WavePink WaveYellow Wave

LP SD FORTY FOUR LIMITED (14845840)

LP SD FORTY FOUR LIMITED (14845840) is an active UK company. incorporated on 4 May 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 FORTY FOUR LIMITED has been registered for 2 years. Current directors include ABDULLAH, Suhaib, RIAZ, Qamar, SHARIEF, Suhail.

Company Number
14845840
Status
active
Type
ltd
Incorporated
4 May 2023
Age
2 years
Address
Unit 18 Neills Road, St. Helens, WA9 4TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ABDULLAH, Suhaib, RIAZ, Qamar, SHARIEF, Suhail
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD FORTY FOUR LIMITED

LP SD FORTY FOUR LIMITED is an active company incorporated on 4 May 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 FORTY FOUR LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

14845840

LTD Company

Age

2 Years

Incorporated 4 May 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Unit 18 Neills Road Bold St. Helens, WA9 4TU,

Previous Addresses

Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom
From: 4 May 2023To: 21 August 2023
Timeline

12 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABDULLAH, Suhaib

Active
Neills Road, St. HelensWA9 4TU
Born January 1975
Director
Appointed 18 Aug 2023

RIAZ, Qamar

Active
Neills Road, St. HelensWA9 4TU
Born May 1987
Director
Appointed 18 Aug 2023

SHARIEF, Suhail

Active
Neills Road, St. HelensWA9 4TU
Born November 1980
Director
Appointed 18 Aug 2023

HALL, Wendy Margaret

Resigned
Neills Road, St. HelensWA9 4TU
Born June 1970
Director
Appointed 04 May 2023
Resigned 18 Aug 2023

MUSER, Dominik

Resigned
Neills Road, St. HelensWA9 4TU
Born July 1967
Director
Appointed 04 May 2023
Resigned 18 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 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 04 May 2023
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
4 February 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 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
4 May 2023
NEWINCIncorporation