About

Registered Number: 06546634
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 7 Ashville Way, Whetstone, Leicester, Leics, LE8 6NU

 

Established in 2008, Soabar Ltd has its registered office in Leicester in Leics, it's status is listed as "Active". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACHURCH, Joanne Elizabeth 20 June 2008 - 1
ACHURCH, Philip Charles, Managing Director 27 March 2008 - 1
GALLAGHER, Robert Andrew 22 July 2009 - 1
GARDNER, Wendy Jane 27 March 2008 26 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 09 April 2019
RP04CS01 - N/A 08 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 09 April 2018
RP04CS01 - N/A 03 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 20 April 2016
RESOLUTIONS - N/A 29 October 2015
SH06 - Notice of cancellation of shares 29 October 2015
SH03 - Return of purchase of own shares 29 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH03 - Change of particulars for secretary 31 March 2014
MR04 - N/A 21 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2013
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 07 June 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
288a - Notice of appointment of directors or secretaries 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 17 July 2009
225 - Change of Accounting Reference Date 26 June 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
CERTNM - Change of name certificate 09 April 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2013 Outstanding

N/A

Debenture 20 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.