ABAK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABAK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07072741

Incorporation date

11/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 New Chapel Street, Mill Hill, Blackburn BB2 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon27/02/2026
Registered office address changed from 49 Market Street Darwen Lancashire BB3 1PS to 23 New Chapel Street Mill Hill Blackburn BB2 4DT on 2026-02-27
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon28/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon05/06/2024
Confirmation statement made on 2023-11-11 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-29
dot icon30/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon17/03/2023
Compulsory strike-off action has been discontinued
dot icon16/03/2023
Confirmation statement made on 2022-11-11 with updates
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon02/08/2022
Compulsory strike-off action has been discontinued
dot icon31/07/2022
Confirmation statement made on 2021-11-11 with no updates
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-30
dot icon09/02/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon10/09/2020
Termination of appointment of Sandra May Walton as a director on 2020-09-01
dot icon10/09/2020
Appointment of Mr Paul Ainsworth-Lord as a director on 2020-09-01
dot icon10/09/2020
Termination of appointment of Paul Ainsworth-Lord as a secretary on 2020-09-01
dot icon05/12/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon20/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon20/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon02/02/2013
Director's details changed for Sandra May Walton on 2012-08-30
dot icon02/02/2013
Secretary's details changed for Mr Paul Ainsworth-Lord on 2012-08-30
dot icon05/12/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/05/2012
Registered office address changed from 49 Duckworth Street Darwen Lancashire BB3 1AR United Kingdom on 2012-05-15
dot icon19/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon06/08/2010
Termination of appointment of Paul Ainsworth-Lord as a director
dot icon06/08/2010
Appointment of Sandra Walton as a director
dot icon11/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2022
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
29/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2022
dot iconNext account date
28/12/2023
dot iconNext due on
28/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.49K
-
0.00
70.01K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Ainsworth-Lord, Paul
Director
11/11/2009 - 02/12/2009
20
Ainsworth-Lord, Paul
Secretary
11/11/2009 - 01/09/2020
-
Walton, Sandra May
Director
02/12/2009 - 01/09/2020
4
Ainsworth-Lord, Paul
Director
01/09/2020 - Present
20

Persons with Significant Control

1
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 ABAK DEVELOPMENTS LIMITED

ABAK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/11/2009 with the registered office located at 23 New Chapel Street, Mill Hill, Blackburn BB2 4DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABAK DEVELOPMENTS LIMITED?

toggle

ABAK DEVELOPMENTS LIMITED is currently Active. It was registered on 11/11/2009 .

Where is ABAK DEVELOPMENTS LIMITED located?

toggle

ABAK DEVELOPMENTS LIMITED is registered at 23 New Chapel Street, Mill Hill, Blackburn BB2 4DT.

What does ABAK DEVELOPMENTS LIMITED do?

toggle

ABAK DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABAK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Registered office address changed from 49 Market Street Darwen Lancashire BB3 1PS to 23 New Chapel Street Mill Hill Blackburn BB2 4DT on 2026-02-27.