Background WavePink WaveYellow Wave

LP SD FIFTY SIX LIMITED (15074051)

LP SD FIFTY SIX LIMITED (15074051) is an active UK company. incorporated on 15 August 2023. with registered office in Nuneaton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD FIFTY SIX LIMITED has been registered for 2 years. Current directors include ESAN, Tolulope Adelokiki Adeyemi, KAUSAR, Rizvana.

Company Number
15074051
Status
active
Type
ltd
Incorporated
15 August 2023
Age
2 years
Address
89 Lutterworth Road, Nuneaton, CV11 6QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ESAN, Tolulope Adelokiki Adeyemi, KAUSAR, Rizvana
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD FIFTY SIX LIMITED

LP SD FIFTY SIX LIMITED is an active company incorporated on 15 August 2023 with the registered office located in Nuneaton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LP SD FIFTY SIX LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

15074051

LTD Company

Age

2 Years

Incorporated 15 August 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

89 Lutterworth Road Nuneaton, CV11 6QA,

Previous Addresses

Unit 18 Neills Road Bold Industrial Park St. Helens WA9 4TU England
From: 7 November 2023To: 6 October 2025
Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom
From: 15 August 2023To: 7 November 2023
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Loan Cleared
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ESAN, Tolulope Adelokiki Adeyemi

Active
Lutterworth Road, NuneatonCV11 6QA
Born June 1974
Director
Appointed 03 Oct 2025

KAUSAR, Rizvana

Active
Lutterworth Road, NuneatonCV11 6QA
Born September 1988
Director
Appointed 03 Oct 2025

ABDULLAH, Suhaib

Resigned
Neills Road, St. HelensWA9 4TU
Born January 1975
Director
Appointed 24 Oct 2023
Resigned 24 Oct 2023

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1970
Director
Appointed 15 Aug 2023
Resigned 24 Oct 2023

MUESER, Dominik

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born July 1967
Director
Appointed 15 Aug 2023
Resigned 24 Oct 2023

SHARIEF, Suhail

Resigned
Neills Road, St. HelensWA9 4TU
Born November 1980
Director
Appointed 24 Oct 2023
Resigned 03 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Lutterworth Road, NuneatonCV11 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2025
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2023
Ceased 06 Oct 2025
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 15 Aug 2023
Ceased 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Incorporation Company
15 August 2023
NEWINCIncorporation