Lp Sd Forty Eight Limited

DataGardener
in administration
Micro

Lp Sd Forty Eight Limited

14846078Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, SM14LA
Incorporated

04/05/2023

Company Age

2 years

Directors

1

Employees

5

SIC Code

47730

Risk

not scored

Company Overview

Registration, classification & business activity

Lp Sd Forty Eight Limited (14846078) is a private limited with share capital incorporated on 04/05/2023 (2 years old) and registered in sutton, SM14LA. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 04/05/2023
SM14LA
5 employees

Financial Overview

Total Assets

£932.2K

Liabilities

£892.9K

Net Assets

£39.3K

Est. Turnover

£2.86M

AI Estimated
Unreported
Cash

£562

Key Metrics

5

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

25
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-01-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:07-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2023
Incorporation Company
Category:Incorporation
Date:04-05-2023

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/07/2025
Latest Accounts30/09/2024

Trading Addresses

Jhoots Pharmacy, Scott Arms Medical Centre, Whitecrest, Birmingham, West Midlands, B436EE
1 Westmead Road, Sutton, SM14LARegistered

Contact

Allen House 1 Westmead Road, Sutton, SM14LA