ABACUS 152 LIMITED

Register to unlock more data on OkredoRegister

ABACUS 152 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06149083

Incorporation date

09/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 Ladywood Mead, Leeds LS8 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon31/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon09/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon01/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon23/03/2019
Notification of Keith Patrick Andrew Kelly as a person with significant control on 2019-03-01
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon14/04/2018
Appointment of Mr Keith Patrick Andrew Kelly as a director on 2018-04-14
dot icon26/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/06/2016
Termination of appointment of Keith Patrick Andrew Kelly as a director on 2016-06-12
dot icon11/06/2016
Appointment of Mrs Winnie Kelly as a director on 2016-06-11
dot icon18/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon13/12/2014
Micro company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon01/04/2010
Director's details changed for Keith Patrick Andrew Kelly on 2010-03-09
dot icon01/04/2010
Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 2010-04-01
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 09/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Appointment terminated secretary kay phillips
dot icon19/03/2008
Return made up to 09/03/08; full list of members
dot icon09/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.08K
-
0.00
-
-
2022
2
4.56K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Winnie Kelly
Director
11/06/2016 - Present
4
Mr Keith Patrick Andrew Kelly
Director
09/03/2007 - 12/06/2016
2
Mr Keith Patrick Andrew Kelly
Director
14/04/2018 - Present
2
Phillips, Kay Ann
Secretary
09/03/2007 - 29/08/2008
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS 152 LIMITED

ABACUS 152 LIMITED is an(a) Active company incorporated on 09/03/2007 with the registered office located at 4 Ladywood Mead, Leeds LS8 2LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS 152 LIMITED?

toggle

ABACUS 152 LIMITED is currently Active. It was registered on 09/03/2007 .

Where is ABACUS 152 LIMITED located?

toggle

ABACUS 152 LIMITED is registered at 4 Ladywood Mead, Leeds LS8 2LZ.

What does ABACUS 152 LIMITED do?

toggle

ABACUS 152 LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ABACUS 152 LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-09 with no updates.