ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LP SD One Hundred Forty Six Limited

LP SD One Hundred Forty Six Limited is an active company incorporated on 17 August 2023 with the registered office located in Newcastle upon Tyne, Tyne and Wear. LP SD One Hundred Forty Six Limited was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15079545
Private limited company
Age
2 years
Incorporated 17 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (20 days ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (11 months remaining)
Last change occurred 14 days ago
Accounts
Submitted
For period 17 Aug31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Suite B, 8th Floor West One
Forth Banks
Newcastle Upon Tyne
Tyne And Wear
NE1 3PA
England
Address changed on 10 Jun 2025 (2 months ago)
Previous address was 30 C/O Aberdein Considine Cloth Market Newcastle NE1 1EE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Pharmacist • British • Lives in Scotland • Born in Mar 1979
Director • Pharmacist • British • Lives in Scotland • Born in Aug 1979
Alobp Investments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A&L Porter Investments Ltd
Andrew John Porter, Lynne Margaret Porter, and 1 more are mutual people.
Active
ALPF Limited
Andrew John Porter, Lynne Margaret Porter, and 1 more are mutual people.
Active
Garden's Pharmacy Limited
Andrew John Porter and Lynne Margaret Porter are mutual people.
Active
A & L Porter Limited
Andrew John Porter and Lynne Margaret Porter are mutual people.
Active
Alobp Investments Ltd
Andrew John Porter and Lynne Margaret Porter are mutual people.
Active
A&L Porter (Westhill) Limited
Andrew John Porter and Lynne Margaret Porter are mutual people.
Active
Norsea UK Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
ALL Timberlines Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.48K
Turnover
Unreported
Employees
7
Total Assets
£889.61K
Total Liabilities
-£890.32K
Net Assets
-£709
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
14 Days Ago on 22 Aug 2025
Full Accounts Submitted
2 Months Ago on 17 Jun 2025
Registered Address Changed
2 Months Ago on 10 Jun 2025
Mr Andrew John Porter Details Changed
2 Months Ago on 9 Jun 2025
Mrs Lynne Margaret Porter Details Changed
2 Months Ago on 9 Jun 2025
Alobp Investments Ltd (PSC) Details Changed
4 Months Ago on 20 Apr 2025
Aberdein Considine Secretarial Services Limited Details Changed
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year Ago on 30 Aug 2024
Aberdein Considine Secretarial Services Limited Details Changed
1 Year Ago on 21 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Jul 2024
Get Credit Report
Discover LP SD One Hundred Forty Six Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with updates
Submitted on 22 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 17 Jun 2025
Registered office address changed from 30 C/O Aberdein Considine Cloth Market Newcastle NE1 1EE England to Suite B, 8th Floor West One Forth Banks Newcastle upon Tyne Tyne and Wear NE1 3PA on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr Andrew John Porter on 9 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mrs Lynne Margaret Porter on 9 June 2025
Submitted on 9 Jun 2025
Change of details for Alobp Investments Ltd as a person with significant control on 20 April 2025
Submitted on 2 Jun 2025
Secretary's details changed for Aberdein Considine Secretarial Services Limited on 21 August 2024
Submitted on 28 Mar 2025
Secretary's details changed for Aberdein Considine Secretarial Services Limited on 1 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 16 August 2024 with updates
Submitted on 30 Aug 2024
Satisfaction of charge 150795450001 in full
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year