Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sa Law LLP
Sa Law LLP is an active company incorporated on 4 February 2005 with the registered office located in Watford, Hertfordshire. Sa Law LLP was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
OC311332
Limited liability partnership
Age
20 years
Incorporated
4 February 2005
Size
Unreported
Confirmation
Submitted
Dated
4 February 2025
(7 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Sa Law LLP
Contact
Address
HILLIER HOPKINS LLP
Radius House First Floor
51 Clarendon Road
Watford
WD17 1HP
Same address for the past
12 years
Companies in WD17 1HP
Telephone
01727798000
Email
Available in Endole App
Website
Salaw.com
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Christopher Trevor George Cook
Lives in UK • Born in Jul 1977
Tracy ANN Lacey Smith
Lives in England • Born in Aug 1978
Stephen Ryan Associates Limited
British
Ms Marilyn Bell
British • Lives in UK • Born in Jun 1951
Robert Ryall Associates Limited
British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hertfordshire Chamber Of Commerce
Ms Jacqueline Lee Button is a mutual person.
Active
Open Door - St Albans
Ms Jacqueline Lee Button is a mutual person.
Active
St Albans Bid Limited
Ms Marilyn Bell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
69
Decreased by 4 (-5%)
Total Assets
£4.41M
Increased by £105K (+2%)
Total Liabilities
-£1.85M
Increased by £460.95K (+33%)
Net Assets
£2.56M
Decreased by £355.95K (-12%)
Debt Ratio (%)
42%
Increased by 9.7% (+30%)
See 10 Year Full Financials
Latest Activity
Stephen Richard Kenneford Resigned
1 Month Ago on 19 Jul 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Robert Edward Joseph Ryall (PSC) Resigned
7 Months Ago on 6 Feb 2025
Stephen James Ryan (PSC) Resigned
7 Months Ago on 6 Feb 2025
Mr Christopher Trevor George Cook Details Changed
7 Months Ago on 28 Jan 2025
Ms Tracy Ann Lacey Smith Details Changed
7 Months Ago on 21 Jan 2025
John Michael Moore Resigned
9 Months Ago on 28 Nov 2024
Full Accounts Submitted
9 Months Ago on 22 Nov 2024
Gillian Moira Garrett Resigned
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover Sa Law LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stephen Richard Kenneford as a member on 19 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 13 Feb 2025
Cessation of Stephen James Ryan as a person with significant control on 6 February 2025
Submitted on 13 Feb 2025
Cessation of Robert Edward Joseph Ryall as a person with significant control on 6 February 2025
Submitted on 13 Feb 2025
Notification of a person with significant control statement
Submitted on 13 Feb 2025
Member's details changed for Mr Christopher Trevor George Cook on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of John Michael Moore as a member on 28 November 2024
Submitted on 28 Jan 2025
Member's details changed for Ms Tracy Ann Lacey Smith on 21 January 2025
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Termination of appointment of Gillian Moira Garrett as a member on 30 April 2024
Submitted on 24 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs