Background WavePink WaveYellow Wave

LP SD SIXTY EIGHT LIMITED (15074419)

LP SD SIXTY EIGHT LIMITED (15074419) is an active UK company. incorporated on 15 August 2023. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD SIXTY EIGHT LIMITED has been registered for 2 years. Current directors include MIAH, Babel, MIAH, Mohammed Adeel.

Company Number
15074419
Status
active
Type
ltd
Incorporated
15 August 2023
Age
2 years
Address
1192 Stratford Road, Birmingham, B28 8AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MIAH, Babel, MIAH, Mohammed Adeel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD SIXTY EIGHT LIMITED

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

Status

active

Active since 2 years ago

Company No

15074419

LTD Company

Age

2 Years

Incorporated 15 August 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 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

1192 Stratford Road Hall Green Birmingham, B28 8AB,

Previous Addresses

18 Neills Road Bold St. Helens WA9 4TU England
From: 31 October 2023To: 5 June 2024
Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom
From: 15 August 2023To: 31 October 2023
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MIAH, Babel

Active
Stratford Road, BirminghamB28 8AB
Born August 1985
Director
Appointed 02 Apr 2024

MIAH, Mohammed Adeel

Active
Stratford Road, BirminghamB28 8AB
Born December 1992
Director
Appointed 05 Apr 2024

HALL, Wendy Margaret

Resigned
Neills Road, St. HelensWA9 4TU
Born June 1970
Director
Appointed 15 Aug 2023
Resigned 20 Oct 2023

MUESER, Dominik

Resigned
Neills Road, St. HelensWA9 4TU
Born July 1967
Director
Appointed 15 Aug 2023
Resigned 20 Oct 2023

SHARIEF, Bilal

Resigned
Neills Road, St. HelensWA9 4TU
Born May 1990
Director
Appointed 20 Oct 2023
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 Ceased
New Union Street, CoventryCV1 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2024
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2023
Ceased 01 Jun 2024
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 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 June 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Incorporation Company
15 August 2023
NEWINCIncorporation