Background WavePink WaveYellow Wave

TAYLOR PRICE LEGAL LIMITED (09781387)

TAYLOR PRICE LEGAL LIMITED (09781387) is an active UK company. incorporated on 17 September 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TAYLOR PRICE LEGAL LIMITED has been registered for 10 years. Current directors include DITTA, Sobia, KAUR, Gurvinder.

Company Number
09781387
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
Universal Square Business Centre Suite 1.9, Manchester, M12 6JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DITTA, Sobia, KAUR, Gurvinder
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR PRICE LEGAL LIMITED

TAYLOR PRICE LEGAL LIMITED is an active company incorporated on 17 September 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TAYLOR PRICE LEGAL LIMITED was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

09781387

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Universal Square Business Centre Suite 1.9 Devonshire Street Manchester, M12 6JH,

Previous Addresses

The Point 173-175 Cheetham Hill Road Manchester M8 8LG England
From: 9 November 2021To: 21 October 2024
The Point Cheetham Hill Road Unit 5 Manchester M8 8LG England
From: 9 November 2021To: 9 November 2021
The Point 173-175 Cheetham Mill Road Unit 5 Manchester M8 8LG England
From: 1 November 2021To: 9 November 2021
308 Moseley Road Levenshulme Manchester M19 2LH England
From: 26 May 2016To: 1 November 2021
Queens Court 24 Queen Street Manchester M2 5HX England
From: 17 September 2015To: 26 May 2016
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Jun 18
Loan Cleared
May 19
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Jul 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DITTA, Sobia

Active
Suite 1.9, ManchesterM12 6JH
Born February 1983
Director
Appointed 04 Aug 2016

KAUR, Gurvinder

Active
Suite 1.9, ManchesterM12 6JH
Born June 1983
Director
Appointed 01 Jul 2023

ANEES, Waqas

Resigned
Moseley Road, ManchesterM19 2LH
Born February 1981
Director
Appointed 04 Aug 2016
Resigned 11 Jan 2017

JAVED, Talha

Resigned
Moseley Road, ManchesterM19 2LH
Born October 1988
Director
Appointed 04 Aug 2016
Resigned 01 Apr 2021

MAHMOOD, Arshad

Resigned
Moseley Road, ManchesterM19 2LH
Born October 1979
Director
Appointed 17 Sept 2015
Resigned 01 Apr 2021

PLUNKETT, Simon Peter

Resigned
Moseley Road, ManchesterM19 2LH
Born April 1974
Director
Appointed 04 Aug 2016
Resigned 11 Jan 2017

YASMIN, Alya

Resigned
Moseley Road, ManchesterM19 2LH
Born November 1978
Director
Appointed 04 Aug 2016
Resigned 25 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Sobia Ditta

Active
Suite 1.9, ManchesterM12 6JH
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2021

Mr Arshad Mahmood

Ceased
Roundhay Crescent, LeedsLS8 4DT
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Sept 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Incorporation Company
17 September 2015
NEWINCIncorporation