Company NameGoodfellows Solicitors Limited
DirectorAfzal Tahir
Company StatusActive
Company Number08202740
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)
Previous NameLaw Advocates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Afzal Tahir
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitors
Country of ResidenceEngland
Correspondence Address12 Selkirk Road
Tooting
London
SW17 0ES
Director NameMrs Rubina Chughtai
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Selkirk Road
London
SW17 0ES
Director NameMr Shahid Latif
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Selkirk Road
Tooting
London
SW17 0ES

Contact

Websitewww.goodfellowssolicitors.co.uk

Location

Registered Address12 Selkirk Road
London
SW17 0ES
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

50 at £1Afzal Tahir
50.00%
Ordinary
50 at £1Shahid Latif
50.00%
Ordinary

Financials

Year2014
Net Worth£7,756
Cash£11,096
Current Liabilities£9,340

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

11 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 May 2020Second filing of Confirmation Statement dated 05/09/2018 (4 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
9 March 2020Confirmation statement made on 5 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 27/05/2020
(6 pages)
4 February 2020Termination of appointment of Shahid Latif as a director on 4 February 2020 (1 page)
4 February 2020Cessation of Shahid Latif as a person with significant control on 4 February 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 November 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 September 2018Confirmation statement made on 19 October 2017 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
7 September 2017Notification of Shahid Latif as a person with significant control on 6 April 2017 (2 pages)
7 September 2017Notification of Shahid Latif as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
28 August 2016Termination of appointment of Rubina Chughtai as a director on 28 August 2016 (1 page)
28 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
28 August 2016Termination of appointment of Rubina Chughtai as a director on 28 August 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
17 September 2014Registered office address changed from 20 Reynolds Road New Malden Surrey KT3 5NG to 12 Selkirk Road London SW17 0ES on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 20 Reynolds Road New Malden Surrey KT3 5NG to 12 Selkirk Road London SW17 0ES on 17 September 2014 (1 page)
11 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 June 2014Appointment of Shahid Latif as a director (2 pages)
17 June 2014Appointment of Afzal Tahir as a director (3 pages)
17 June 2014Appointment of Afzal Tahir as a director (3 pages)
17 June 2014Appointment of Shahid Latif as a director (2 pages)
28 May 2014Change of name notice (2 pages)
28 May 2014Change of name with request to seek comments from relevant body (2 pages)
28 May 2014Change of name with request to seek comments from relevant body (2 pages)
28 May 2014Company name changed law advocates LTD\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
28 May 2014Company name changed law advocates LTD\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
28 May 2014Change of name notice (2 pages)
24 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(3 pages)
24 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(3 pages)
24 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(3 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)