ABBEYCROWN LIMITED

14 Sandhill Lawns Sandhill Lane, Leeds, LS17 6TT, England
StatusACTIVE
Company No.10831025
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

ABBEYCROWN LIMITED is an active private limited company with number 10831025. It was incorporated 6 years, 10 months, 25 days ago, on 22 June 2017. The company address is 14 Sandhill Lawns Sandhill Lane, Leeds, LS17 6TT, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-24

Charge number: 108310250003

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: James Hunjan

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Parvinder Singh Flora

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

Old address: 50 50 Wike Ridge Avenue Leeds LS17 9NL England

New address: 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-09

Charge number: 108310250002

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: Suite 21, Enterprise House Education Road Leeds LS7 2AL England

New address: 50 50 Wike Ridge Avenue Leeds LS17 9NL

Change date: 2018-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-30

Charge number: 108310250001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: Suite 21, Enterprise House Education Road Leeds LS7 2AL

Change date: 2017-08-29

Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hunjan

Appointment date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Parvinder Singh Flora

Appointment date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-25

Officer name: Graham Michael Cowan

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAVER ENERGY LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07774295
Status:ACTIVE
Category:Private Limited Company

DANIEPER FILMS LIMITED

102 CRANBROOK ROAD,ILFORD,IG1 4NH

Number:11855483
Status:ACTIVE
Category:Private Limited Company

LEVIN INTERIORS LIMITED

101 KINGSLEY RAOD,HOUNSLOW,TW3 4AH

Number:11244291
Status:ACTIVE
Category:Private Limited Company

M1 STAIRLIFTS LIMITED

6 NOTTINGHAM ROAD,LONG EATON,NG10 1HP

Number:10932191
Status:ACTIVE
Category:Private Limited Company

ROBERT GILES AGENCIES LIMITED

6 BRAY PLACE,LONDON,SW3 3LP

Number:03778376
Status:ACTIVE
Category:Private Limited Company

SYNERGY GLOBAL ALLIANCE FOUNDATION

157 BATTERSEA HIGH STREET,LONDON,SW11 3JS

Number:11690348
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source