S & S Legal Services Ltd

General information

Name:

S & S Legal Services Limited

Office Address:

33 Leyhill Drive LU1 5QA Luton

Number: 08558138

Incorporation date: 2013-06-06

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

This firm referred to as S & S Legal Services was registered on Thursday 6th June 2013 as a Private Limited Company. This business's office can be reached at Luton on 33 Leyhill Drive. When you need to get in touch with this firm by mail, the zip code is LU1 5QA. The office registration number for S & S Legal Services Ltd is 08558138. This business's SIC code is 69109 which stands for Activities of patent and copyright agents; other legal activities not elsewhere classified. Its latest annual accounts describe the period up to 2021-06-30 and the most recent annual confirmation statement was submitted on 2021-10-21.

Sajid H. is the following enterprise's individual director, who was arranged to perform management duties 11 years ago. For 4 years Raza A., had performed assigned duties for this company until the resignation two years ago. As a follow-up another director, namely Ayyaz F. resigned five years ago. In order to find professional help with legal documentation, the abovementioned company has been utilizing the expertise of Sajid H. as a secretary since the appointment on Thursday 20th June 2013.

Financial data based on annual reports

Company staff

Sajid H.

Role: Secretary

Appointed: 20 June 2013

Latest update: 11 January 2024

Sajid H.

Role: Director

Appointed: 14 June 2013

Latest update: 11 January 2024

People with significant control

Sajid H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sajid H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Muhammad S.
Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 04 November 2022
Confirmation statement last made up date 21 October 2021
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 2013-06-06
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 15 May 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 11 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 11 March 2017
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
10
Company Age

Closest Companies - by postcode