So Legal Limited EASTBOURNE


Founded in 2015, So Legal, classified under reg no. 09869218 is an active company. Currently registered at 15 Gildredge Road BN21 4RB, Eastbourne the company has been in the business for 9 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 4 directors, namely Dominic M., Seema H. and Jamie S. and others. Of them, Jamie S., Hamed O. have been with the company the longest, being appointed on 12 November 2015 and Dominic M. has been with the company for the least time - from 30 May 2023. As of 9 May 2024, there were 3 ex directors - Adrian S., Jonathan D. and others listed below. There were no ex secretaries.

So Legal Limited Address / Contact

Office Address 15 Gildredge Road
Town Eastbourne
Post code BN21 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09869218
Date of Incorporation Thu, 12th Nov 2015
Industry Solicitors
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Dominic M.

Position: Director

Appointed: 30 May 2023

Seema H.

Position: Director

Appointed: 04 July 2019

Jamie S.

Position: Director

Appointed: 12 November 2015

Hamed O.

Position: Director

Appointed: 12 November 2015

Adrian S.

Position: Director

Appointed: 28 December 2018

Resigned: 19 February 2020

Jonathan D.

Position: Director

Appointed: 29 May 2018

Resigned: 14 August 2018

Hamish S.

Position: Director

Appointed: 01 April 2018

Resigned: 30 May 2023

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is Ho Property 3 Limited from Ulverston, United Kingdom. The abovementioned PSC is classified as "a limited liability company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jamie S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hamed O., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ho Property 3 Limited

Unit 3-4 Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

Legal authority England And Wales
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 12166598
Notified on 1 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Jamie S.

Notified on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Hamed O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jamie S.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand87 700129 572224 492169 085324 853390 660443 648
Current Assets150 719423 366537 157772 2181 189 2071 893 6772 785 616
Debtors52 523256 693227 006565 806789 9441 503 0172 341 968
Net Assets Liabilities  276 237505 095839 5281 454 713 
Other Debtors13 384134 623134 007402 614720 838813 722 
Property Plant Equipment8 7987 55424 66117 39218 44220 17133 104
Total Inventories10 49637 10185 65987 43174 410  
Other
Accrued Liabilities Deferred Income    57 72114 234 
Accumulated Depreciation Impairment Property Plant Equipment2 8356 97917 21128 34533 57834 45143 167
Amounts Recoverable On Contracts    74 410813 7221 360 000
Average Number Employees During Period5122229344653
Corporation Tax Payable    135 387225 349 
Creditors158 988284 576285 581331 662364 617459 135530 611
Increase From Depreciation Charge For Year Property Plant Equipment2 8354 14410 23211 1345 2338768 716
Net Current Assets Liabilities-8 269138 790251 576440 576824 5901 434 5422 255 005
Other Creditors106 125123 60852 91153 33662 29014 212 
Other Taxation Social Security Payable52 863160 968232 670278 326302 327201 530 
Prepayments Accrued Income    95 557109 011 
Property Plant Equipment Gross Cost11 63314 53341 87245 73752 02054 62276 271
Provisions For Liabilities Balance Sheet Subtotal   2 9573 5043 810 
Total Additions Including From Business Combinations Property Plant Equipment11 6332 90027 3393 8656 2832 60121 649
Total Assets Less Current Liabilities529146 344276 237457 968843 0321 454 7132 288 209
Trade Debtors Trade Receivables39 139122 07092 999113 08869 106229 505 
Turnover Revenue    2 328 678  
Amount Specific Advance Or Credit Directors     100 64011 137
Amount Specific Advance Or Credit Made In Period Directors     100 64011 137
Amount Specific Advance Or Credit Repaid In Period Directors      100 640
Fixed Assets     20 17133 204
Investments Fixed Assets      100
Nominal Value Shares Issued Specific Share Issue  1    
Number Shares Issued Fully Paid 30100100100 100
Number Shares Issued Specific Share Issue  100    
Par Value Share 1111 1

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements