ABBEY LANE ESTATE PLANNING LIMITED

81 Broom Lane 81 Broom Lane, Rotherham, S60 3EN, England
StatusACTIVE
Company No.11509061
CategoryPrivate Limited Company
Incorporated09 Aug 2018
Age5 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

ABBEY LANE ESTATE PLANNING LIMITED is an active private limited company with number 11509061. It was incorporated 5 years, 9 months, 11 days ago, on 09 August 2018. The company address is 81 Broom Lane 81 Broom Lane, Rotherham, S60 3EN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Jacob Green

Termination date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Old address: 27 Lodge Lane Aston Sheffield S26 2BL England

New address: 81 Broom Lane Broom Rotherham S60 3EN

Change date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Ms Leigh Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 81 Broom Lane Rotherham S60 3EN England

New address: 27 Lodge Lane Aston Sheffield S26 2BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-25

New address: 81 Broom Lane Rotherham S60 3EN

Old address: 27 Lodge Lane Aston Sheffield S26 2BL England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Jacob Green

Appointment date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Green

Change date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

New address: 27 Lodge Lane Aston Sheffield S26 2BL

Old address: 15 Chapel Street Sheffield S13 7JL United Kingdom

Change date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Maguire

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Leigh

Termination date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Alan Maguire

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Leigh

Cessation date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Howard Green

Notification date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 09 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHBOLD LTD

UNIT 2D , 2ND FLOOR,WATFORD,WD18 7PU

Number:10052812
Status:ACTIVE
Category:Private Limited Company

CAKEFACE MAKEUP LIMITED

10 WESTACOTT CLOSE,LONDON,N19 3LF

Number:09907934
Status:ACTIVE
Category:Private Limited Company

CITY OF EDINBURGH GYMNASTICS CLUB

5/12 SINCLAIR PLACE,EDINBURGH,EH11 1AG

Number:SC548559
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUCIAN UNITED LTD

7 BARCLAY COURT,WOLVERHAMPTON,WV3 9RN

Number:10815769
Status:ACTIVE
Category:Private Limited Company

MORE OR LESS DRINKS COMPANY LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:08354417
Status:ACTIVE
Category:Private Limited Company

STOMPING AHEAD LIMITED

24 NEW ROAD,LEWES,BN7 1YY

Number:07347592
Status:ACTIVE
Category:Private Limited Company

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