Background WavePink WaveYellow Wave

LP SD EIGHTY SEVEN LIMITED (15076343)

LP SD EIGHTY SEVEN LIMITED (15076343) is an active UK company. incorporated on 16 August 2023. with registered office in Enfield. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LP SD EIGHTY SEVEN LIMITED has been registered for 2 years. Current directors include GOZUBUYUK, Abdul Samed.

Company Number
15076343
Status
active
Type
ltd
Incorporated
16 August 2023
Age
2 years
Address
52 Alexandra Road, Enfield, EN3 7EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GOZUBUYUK, Abdul Samed
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LP SD EIGHTY SEVEN LIMITED

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

Status

active

Active since 2 years ago

Company No

15076343

LTD Company

Age

2 Years

Incorporated 16 August 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 16 August 2023 - 30 September 2024(14 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

52 Alexandra Road Enfield, EN3 7EH,

Previous Addresses

Ground Floor Shop 1 Hillcrest Cuckfield Haywards Heath RH17 5LD England
From: 14 July 2025To: 9 January 2026
133-135 High Road London N11 1PP England
From: 13 March 2025To: 14 July 2025
18 High Street Cuckfield Haywards Heath RH17 5JU England
From: 11 March 2025To: 13 March 2025
133-135 High Road London N11 1PP England
From: 31 October 2023To: 11 March 2025
Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX United Kingdom
From: 16 August 2023To: 31 October 2023
Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
New Owner
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Feb 25
New Owner
Feb 25
Director Left
Jul 25
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GOZUBUYUK, Abdul Samed

Active
Alexandra Road, EnfieldEN3 7EH
Born June 2006
Director
Appointed 08 Oct 2025

ALLOUALID, Omar Mohamed

Resigned
Arundel Drive, HarrowHA2 8PW
Born May 2000
Director
Appointed 26 Oct 2023
Resigned 07 Jul 2025

BUKHARI, Syed Dawood Haider

Resigned
Alexandra Road, EnfieldEN3 7EH
Born January 1995
Director
Appointed 30 Oct 2023
Resigned 07 Oct 2025

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1970
Director
Appointed 16 Aug 2023
Resigned 30 Oct 2023

MUESER, Dominik

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born July 1967
Director
Appointed 16 Aug 2023
Resigned 30 Oct 2023

SAIDPOUR, Seyed Ahmed

Resigned
Alexandra Road, EnfieldEN3 7EH
Born April 1995
Director
Appointed 30 Oct 2023
Resigned 07 Oct 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Abdul Samed Gozubuyuk

Active
Alexandra Road, EnfieldEN3 7EH
Born June 2006

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Oct 2025

Mr Seyed Ahmed Saidpour

Ceased
Alexandra Road, EnfieldEN3 7EH
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2025
Ceased 07 Oct 2025

Mr Syed Dawood Haider Bukhari

Ceased
Alexandra Road, EnfieldEN3 7EH
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2025
Ceased 07 Oct 2025

Mr Omar Mohamed Alloualid

Ceased
Arundel Drive, HarrowHA2 8PW
Born May 2000

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Notified 21 Jan 2024
Ceased 07 Oct 2025

Mr Seyed Ahmed Saidpour

Ceased
High Road, LondonN11 1PP
Born April 1995

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Oct 2023
Ceased 21 Jan 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 16 Aug 2023
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
21 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Incorporation Company
16 August 2023
NEWINCIncorporation