Soods Legal Limited

General information

Name:

Soods Legal Ltd

Office Address:

92 Goodmayes Road Goodmayes IG3 9UU Essex

Number: 04704716

Incorporation date: 2003-03-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Soods Legal Limited with the registration number 04704716 has been operating on the market for 21 years. The Private Limited Company is officially located at 92 Goodmayes Road, Goodmayes in Essex and its postal code is IG3 9UU. The firm name switch from Soods Solicitors to Soods Legal Limited occurred on 2015/03/16. The enterprise's registered with SIC code 69102 and has the NACE code: Solicitors. 2022-09-30 is the last time when the company accounts were filed.

Anupam S. is the firm's only director, that was designated to this position in 2003. This firm had been directed by Muhammad S. till October 2008. Additionally another director, specifically Jyoti S. gave up the position on 2007/07/26.

Anupam S. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Soods Legal Limited 2015-03-16
  • Soods Solicitors Limited 2003-03-20

Financial data based on annual reports

Company staff

Anupam S.

Role: Director

Appointed: 20 March 2003

Latest update: 19 March 2024

People with significant control

Anupam S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 30th June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30th June 2014
Annual Accounts 25th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25th June 2015
Annual Accounts 28th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28th June 2016
Annual Accounts 28th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2017-09-30 (AA)
filed on: 30th, June 2018
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
21
Company Age

Similar companies nearby

Closest companies