Background WavePink WaveYellow Wave

SOHO HOUSING GROUP LIMITED (12390671)

SOHO HOUSING GROUP LIMITED (12390671) is an active UK company. incorporated on 7 January 2020. with registered office in Leigh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOHO HOUSING GROUP LIMITED has been registered for 6 years. Current directors include LAZARE, Andrew Jonathan, LAZARE, Marc Alastair.

Company Number
12390671
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
40 Church Street, Leigh, WN7 1BB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAZARE, Andrew Jonathan, LAZARE, Marc Alastair
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO HOUSING GROUP LIMITED

SOHO HOUSING GROUP LIMITED is an active company incorporated on 7 January 2020 with the registered office located in Leigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOHO HOUSING GROUP LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12390671

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

JVPF PROPCO LIMITED
From: 4 November 2021To: 7 January 2022
ASM FINANCE LIMITED
From: 7 January 2020To: 4 November 2021
Contact
Address

40 Church Street Leigh, WN7 1BB,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jan 22
Owner Exit
Feb 22
Funding Round
Feb 22
Loan Secured
Aug 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LAZARE, Andrew Jonathan

Active
Church Street, LeighWN7 1BB
Born September 1977
Director
Appointed 14 Jan 2022

LAZARE, Marc Alastair

Active
Church Street, LeighWN7 1BB
Born March 1988
Director
Appointed 07 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
30 The Downs, AltrinchamWA14 2PX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2022

Mr Marc Alastair Lazare

Ceased
Church Street, LeighWN7 1BB
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Resolution
5 September 2022
RESOLUTIONSResolutions
Memorandum Articles
4 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 February 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
7 January 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Incorporation Company
7 January 2020
NEWINCIncorporation