Background WavePink WaveYellow Wave

LP SD EIGHTY FIVE LIMITED (15076285)

LP SD EIGHTY FIVE LIMITED (15076285) is an active UK company. incorporated on 16 August 2023. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD EIGHTY FIVE LIMITED has been registered for 2 years. Current directors include JAVED, Muhammad Tayyab, SEMBHI, Sach Kartar Singh.

Company Number
15076285
Status
active
Type
ltd
Incorporated
16 August 2023
Age
2 years
Address
Office 1 21 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JAVED, Muhammad Tayyab, SEMBHI, Sach Kartar Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD EIGHTY FIVE LIMITED

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

Status

active

Active since 2 years ago

Company No

15076285

LTD Company

Age

2 Years

Incorporated 16 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 16 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

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

Office 1 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Branksomewood Health Centre Branksomewood Road Fleet GU51 4JX England
From: 6 November 2023To: 14 November 2023
Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX United Kingdom
From: 16 August 2023To: 6 November 2023
Timeline

8 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JAVED, Muhammad Tayyab

Active
Branksomewood Road, FleetGU51 4JX
Born April 1993
Director
Appointed 23 Oct 2023

SEMBHI, Sach Kartar Singh

Active
21 Hatherton Street, WalsallWS4 2LA
Born December 1990
Director
Appointed 14 Nov 2023

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1970
Director
Appointed 16 Aug 2023
Resigned 23 Oct 2023

MUESER, Dominik

Resigned
Branksomewood Road, FleetGU51 4JX
Born July 1967
Director
Appointed 16 Aug 2023
Resigned 23 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Muhammad Tayyab Javed

Ceased
Branksomewood Road, FleetGU51 4JX
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2023
Ceased 14 Nov 2023
Hatherton Street, WalsallWS4 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 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 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

18

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Incorporation Company
16 August 2023
NEWINCIncorporation