Background WavePink WaveYellow Wave

LP SD ONE HUNDRED TWENTY EIGHT LIMITED (15075402)

LP SD ONE HUNDRED TWENTY EIGHT LIMITED (15075402) is an active UK company. incorporated on 16 August 2023. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD ONE HUNDRED TWENTY EIGHT LIMITED has been registered for 2 years. Current directors include NICKKHO-AMIRY, Mahyar, NICKKHO-AMIRY, Sara.

Company Number
15075402
Status
active
Type
ltd
Incorporated
16 August 2023
Age
2 years
Address
Two Four Nine North Lynnfield House, Altrincham, WA14 4DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NICKKHO-AMIRY, Mahyar, NICKKHO-AMIRY, Sara
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD ONE HUNDRED TWENTY EIGHT LIMITED

LP SD ONE HUNDRED TWENTY EIGHT LIMITED is an active company incorporated on 16 August 2023 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LP SD ONE HUNDRED TWENTY EIGHT LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

15075402

LTD Company

Age

2 Years

Incorporated 16 August 2023

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 16 August 2023 - 30 October 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Two Four Nine North Lynnfield House Church Street Altrincham, WA14 4DZ,

Previous Addresses

, Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, United Kingdom
From: 16 August 2023To: 20 November 2023
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Joined
Jan 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NICKKHO-AMIRY, Mahyar

Active
3 Beech Road, Lenzie, GlasgowG66 4HN
Born April 1979
Director
Appointed 13 Nov 2023

NICKKHO-AMIRY, Sara

Active
North Lynnfield House, AltrinchamWA14 4DZ
Born July 1981
Director
Appointed 31 Jan 2024

HALL, Wendy Margaret

Resigned
North Lynnfield House, AltrinchamWA14 4DZ
Born June 1970
Director
Appointed 16 Aug 2023
Resigned 13 Nov 2023

MUESER, Dominik

Resigned
North Lynnfield House, AltrinchamWA14 4DZ
Born July 1967
Director
Appointed 16 Aug 2023
Resigned 13 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
3 Beech Road, Lenzie, GlasgowG66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 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 16 Aug 2023
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Incorporation Company
16 August 2023
NEWINCIncorporation