ABSTRACT LEGAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05107527 |
Category | Private Limited Company |
Incorporated | 21 Apr 2004 |
Age | 20 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
ABSTRACT LEGAL HOLDINGS LIMITED is an active private limited company with number 05107527. It was incorporated 20 years, 1 month, 16 days ago, on 21 April 2004. The company address is First Floor, Lee House First Floor, Lee House, Manchester, M1 5JW, England.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 20 Sep 2023
Category: Address
Type: AD02
Old address: 58 Mosley Street Manchester M2 3HZ England
New address: 22 Chancery Lane London WC2A 1LS
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
Old address: 58 Mosley Street Manchester M2 3HZ England
New address: First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW
Change date: 2023-09-20
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Change sail address company with old address new address
Date: 22 Feb 2023
Category: Address
Type: AD02
New address: 58 Mosley Street Manchester M2 3HZ
Old address: 90 High Holborn London WC1V 6LJ England
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 06 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 06 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 06 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Mortgage satisfy charge full
Date: 20 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051075270003
Documents
Mortgage satisfy charge full
Date: 20 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051075270002
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mrs Elizabeth Sarah Comley
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nils Ian Stoesser
Appointment date: 2022-07-01
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: David John Ludlow Whitmore
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-08
Officer name: Mrs Elizabeth Sarah Comley
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Alison Louise Wilford
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 14 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 14 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 14 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 22 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 22 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 22 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 03 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 03 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 03 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 03 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 18 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Ludlow Whitmore
Change date: 2019-03-11
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-11
Officer name: Alison Louise Wilford
Documents
Change person director company with change date
Date: 25 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Ludlow Whitmore
Change date: 2019-03-11
Documents
Move registers to sail company with new address
Date: 11 Mar 2019
Category: Address
Type: AD03
New address: 90 High Holborn London WC1V 6LJ
Documents
Change sail address company with old address new address
Date: 11 Mar 2019
Category: Address
Type: AD02
Old address: 22 Chancery Lane Chancery Lane London WC2A 1LS England
New address: 90 High Holborn London WC1V 6LJ
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: 50 - 52 Chancery Lane London WC2A 1HL England
New address: 58 Mosley Street Manchester M2 3HZ
Change date: 2019-03-11
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Alison Louise Wilford
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-30
Officer name: Kenneth John Fowlie
Documents
Termination director company with name termination date
Date: 12 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Barry Prew
Termination date: 2018-06-28
Documents
Change account reference date company current extended
Date: 08 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth John Fowlie
Change date: 2015-10-15
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Ludlow Whitmore
Appointment date: 2018-02-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051075270003
Charge creation date: 2017-12-22
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-25
Officer name: Mr Simon Prew
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Move registers to registered office company with new address
Date: 23 Feb 2017
Category: Address
Type: AD04
New address: 50 - 52 Chancery Lane London WC2A 1HL
Documents
Termination secretary company with name termination date
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirsten Morrison
Termination date: 2017-02-03
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Legacy
Date: 13 Apr 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15
Documents
Legacy
Date: 13 Apr 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15
Documents
Legacy
Date: 13 Apr 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Jeremy Beck
Termination date: 2015-11-13
Documents
Move registers to sail company with new address
Date: 22 Sep 2015
Category: Address
Type: AD03
New address: 22 Chancery Lane Chancery Lane London WC2A 1LS
Documents
Change sail address company with new address
Date: 22 Sep 2015
Category: Address
Type: AD02
New address: 22 Chancery Lane Chancery Lane London WC2A 1LS
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Martin Fielding
Termination date: 2015-09-17
Documents
Change account reference date company previous extended
Date: 10 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
New address: 50 - 52 Chancery Lane London WC2A 1HL
Old address: Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
Change date: 2015-08-19
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Andrew Werth
Termination date: 2015-05-29
Documents
Statement of companys objects
Date: 31 Jul 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 31 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2015
Action Date: 27 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-27
Charge number: 051075270002
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-29
Officer name: Mr Kenneth John Fowlie
Documents
Termination secretary company with name termination date
Date: 18 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Ian Charles Walker
Termination date: 2015-05-29
Documents
Appoint person secretary company with name date
Date: 18 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kirsten Morrison
Appointment date: 2015-05-29
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-29
Officer name: Laurence Moorse
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Martin Fielding
Appointment date: 2014-11-25
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-25
Officer name: Robert Simon Terry
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 08 Oct 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 23 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laurence Moorse
Change date: 2014-08-23
Documents
Appoint person secretary company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Ian Charles Walker
Documents
Termination secretary company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Farrelly
Documents
Change person director company with change date
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Andrew Werth
Change date: 2014-06-03
Documents
Accounts with accounts type group
Date: 02 Jun 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Change account reference date company previous shortened
Date: 27 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 07 Sep 2013
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Simon Terry
Documents
Appoint person secretary company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Brian Farrelly
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Change registered office address company with date old address
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Address
Type: AD01
Old address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
Change date: 2013-09-05
Documents
Appoint person director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Moorse
Documents
Termination director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Scott Rees
Documents
Accounts with accounts type group
Date: 28 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Resolution
Date: 13 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
45 HACKFORD ROAD (FREEHOLD) LIMITED
THE DOWNINGS,ASHFORD,TN25 4LQ
Number: | 06034157 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 STOCKHURST CLOSE,LONDON,SW15 1NB
Number: | 11692117 |
Status: | ACTIVE |
Category: | Private Limited Company |
REPORTING HOUSE,GREAT YARMOUTH,NR31 0LJ
Number: | 07173812 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 AVENUE ROAD,CANNOCK,WS12 2DY
Number: | 07161994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINCHURCH FARM,NEWCASTLE,ST5 5JP
Number: | 00834897 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OIL & GAS TECHNOLOGY CENTRE LIMITED
20 QUEENS ROAD,ABERDEEN,AB15 4ZT
Number: | SC531384 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |