ABENSONS LAW LTD

Register to unlock more data on OkredoRegister

ABENSONS LAW LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08182444

Incorporation date

16/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

FORVIS MAZAR LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-04-08
dot icon12/09/2024
Termination of appointment of Edward Samuel Abenson as a director on 2024-04-12
dot icon25/07/2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2024-07-25
dot icon24/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2024
Registered office address changed from 102 Allerton Road Liverpool L18 2DG to 30 Old Bailey London EC4M 7AU on 2024-05-26
dot icon03/05/2024
Resolutions
dot icon03/05/2024
Statement of affairs
dot icon03/05/2024
Appointment of a voluntary liquidator
dot icon13/01/2024
Termination of appointment of Stephen Abenson as a director on 2024-01-09
dot icon13/01/2024
Termination of appointment of Jason Simon Nelson as a director on 2024-01-09
dot icon22/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon17/08/2023
Notification of Stephen Abenson as a person with significant control on 2022-05-31
dot icon17/08/2023
Notification of Jason Simon Nelson as a person with significant control on 2022-05-31
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER
dot icon19/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon19/08/2022
Register inspection address has been changed to 61 Rodney Street Liverpool L1 9ER
dot icon22/06/2022
Termination of appointment of George Eyton Evans as a director on 2022-05-31
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon23/06/2020
Registration of charge 081824440002, created on 2020-06-16
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon12/09/2019
Change of details for Mr Edward Samuel Abenson as a person with significant control on 2019-08-16
dot icon19/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/10/2018
Director's details changed for Mr Stephen Abenson on 2018-09-28
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon16/08/2017
Change of details for Mr Edward Samuel Abenson as a person with significant control on 2016-04-06
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon21/10/2013
Registration of charge 081824440001
dot icon29/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/04/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon16/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

35
2022
change arrow icon-81.88 % *

* during past year

Cash in Bank

£19,816.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
16/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
46.97K
-
0.00
109.36K
-
2022
35
43.80K
-
0.00
19.82K
-
2022
35
43.80K
-
0.00
19.82K
-

Employees

2022

Employees

35 Descended-3 % *

Net Assets(GBP)

43.80K £Descended-6.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.82K £Descended-81.88 % *

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
Mr Stephen Abenson
Director
16/08/2012 - 09/01/2024
2
Mr Edward Samuel Abenson
Director
16/08/2012 - 12/04/2024
2
Mr Jason Simon Nelson
Director
16/08/2012 - 09/01/2024
1
Evans, George Eyton
Director
16/08/2012 - 31/05/2022
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About ABENSONS LAW LTD

ABENSONS LAW LTD is an(a) Liquidation company incorporated on 16/08/2012 with the registered office located at FORVIS MAZAR LLP, 30 Old Bailey, London EC4M 7AU. There is currently no active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ABENSONS LAW LTD?

toggle

ABENSONS LAW LTD is currently Liquidation. It was registered on 16/08/2012 .

Where is ABENSONS LAW LTD located?

toggle

ABENSONS LAW LTD is registered at FORVIS MAZAR LLP, 30 Old Bailey, London EC4M 7AU.

What does ABENSONS LAW LTD do?

toggle

ABENSONS LAW LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ABENSONS LAW LTD have?

toggle

ABENSONS LAW LTD had 35 employees in 2022.

What is the latest filing for ABENSONS LAW LTD?

toggle

The latest filing was on 10/06/2025: Liquidators' statement of receipts and payments to 2025-04-08.