UKBizDB.co.uk

SA LAW DIRECTORS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sa Law Directors Ltd.. The company was founded 21 years ago and was given the registration number 04515704. The firm's registered office is in WATFORD. You can find them at Radius House First Floor, 51 Clarendon Road, Watford, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:SA LAW DIRECTORS LTD.
Company Number:04515704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Radius House First Floor, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director17 April 2007Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director20 August 2002Active
50 Holywell Hill, St Albans, AL1 1BX

Secretary20 August 2002Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Secretary29 June 2004Active
16 Lincoln Drive, Croxley Green, WD3 3NH

Director17 April 2007Active
57 Nicholson Drive, Leighton Buzzard, LU4 7HQ

Director29 June 2004Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director20 August 2002Active
87 Maynard Drive, St. Albans, AL1 2JX

Director15 August 2006Active

People with Significant Control

Mr Stephen James Ryan
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Wilks
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-30Dissolution

Dissolution application strike off company.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-07Accounts

Accounts with accounts type dormant.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Accounts

Accounts with accounts type dormant.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Officers

Change person director company with change date.

Download
2015-09-08Officers

Change person director company with change date.

Download
2015-09-08Officers

Change person secretary company with change date.

Download
2015-09-08Officers

Change person director company with change date.

Download
2014-11-13Accounts

Accounts with accounts type dormant.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Officers

Change person director company with change date.

Download
2014-09-23Officers

Change person director company with change date.

Download
2014-09-23Officers

Change person secretary company with change date.

Download
2014-01-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.