Background WavePink WaveYellow Wave

LP SD SEVENTY EIGHT LIMITED (15074615)

LP SD SEVENTY EIGHT LIMITED (15074615) is an active UK company. incorporated on 15 August 2023. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD SEVENTY EIGHT LIMITED has been registered for 2 years. Current directors include HANSLOD, Abdulsamad Faruk.

Company Number
15074615
Status
active
Type
ltd
Incorporated
15 August 2023
Age
2 years
Address
137 Gibbon Street, Bolton, BL3 5LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HANSLOD, Abdulsamad Faruk
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD SEVENTY EIGHT LIMITED

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

Status

active

Active since 2 years ago

Company No

15074615

LTD Company

Age

2 Years

Incorporated 15 August 2023

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

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

137 Gibbon Street Bolton, BL3 5LW,

Previous Addresses

Unit 18 Neills Road Bold Industrial Park St. Helens WA9 4TU England
From: 7 November 2023To: 2 April 2024
Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX United Kingdom
From: 15 August 2023To: 7 November 2023
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HANSLOD, Abdulsamad Faruk

Active
Gibbon Street, BoltonBL3 5LW
Born April 1988
Director
Appointed 28 Mar 2024

HALL, Wendy Margaret

Resigned
Neills Road, St. HelensWA9 4TU
Born June 1970
Director
Appointed 15 Aug 2023
Resigned 27 Oct 2023

MUESER, Dominik

Resigned
Neills Road, St. HelensWA9 4TU
Born July 1967
Director
Appointed 15 Aug 2023
Resigned 27 Oct 2023

SHARIEF, Suhail

Resigned
Neills Road, St. HelensWA9 4TU
Born November 1980
Director
Appointed 27 Oct 2023
Resigned 02 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Gibbon Street, BoltonBL3 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2024
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2023
Ceased 02 Apr 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 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 May 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification 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
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Incorporation Company
15 August 2023
NEWINCIncorporation