ABSTRACT LEGAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABSTRACT LEGAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05107527

Incorporation date

21/04/2004

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2004)
dot icon01/05/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-21 with updates
dot icon01/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon20/09/2023
Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
dot icon20/09/2023
Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-20
dot icon04/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon22/02/2023
Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
dot icon05/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/10/2022
Satisfaction of charge 051075270003 in full
dot icon20/10/2022
Satisfaction of charge 051075270002 in full
dot icon01/09/2022
Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
dot icon05/07/2022
Appointment of Mr Nils Ian Stoesser as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of David John Ludlow Whitmore as a director on 2022-07-01
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon08/02/2022
Appointment of Mrs Elizabeth Sarah Comley as a director on 2022-02-08
dot icon08/02/2022
Termination of appointment of Alison Louise Wilford as a director on 2022-01-31
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon26/03/2019
Director's details changed for Mr David John Ludlow Whitmore on 2019-03-11
dot icon25/03/2019
Director's details changed for Alison Louise Wilford on 2019-03-11
dot icon25/03/2019
Director's details changed for Mr David John Ludlow Whitmore on 2019-03-11
dot icon11/03/2019
Register inspection address has been changed from 22 Chancery Lane Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
dot icon11/03/2019
Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 2019-03-11
dot icon11/03/2019
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ
dot icon14/02/2019
Appointment of Alison Louise Wilford as a director on 2019-01-30
dot icon14/02/2019
Termination of appointment of Kenneth John Fowlie as a director on 2018-01-30
dot icon12/07/2018
Termination of appointment of Simon Barry Prew as a director on 2018-06-28
dot icon08/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon23/04/2018
Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
dot icon20/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/02/2018
Appointment of Mr David John Ludlow Whitmore as a director on 2018-02-20
dot icon28/12/2017
Registration of charge 051075270003, created on 2017-12-22
dot icon06/11/2017
Appointment of Mr Simon Prew as a director on 2017-10-25
dot icon08/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon05/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon23/02/2017
Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
dot icon06/02/2017
Termination of appointment of Kirsten Morrison as a secretary on 2017-02-03
dot icon18/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon13/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon13/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon13/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon13/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon19/11/2015
Termination of appointment of Laurence Jeremy Beck as a director on 2015-11-13
dot icon22/09/2015
Register(s) moved to registered inspection location 22 Chancery Lane Chancery Lane London WC2A 1LS
dot icon22/09/2015
Register inspection address has been changed to 22 Chancery Lane Chancery Lane London WC2A 1LS
dot icon22/09/2015
Termination of appointment of Robert Martin Fielding as a director on 2015-09-17
dot icon10/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon19/08/2015
Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 2015-08-19
dot icon19/08/2015
Termination of appointment of Darren Andrew Werth as a director on 2015-05-29
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Statement of company's objects
dot icon29/07/2015
Registration of charge 051075270002, created on 2015-07-27
dot icon18/06/2015
Termination of appointment of Edward Ian Charles Walker as a secretary on 2015-05-29
dot icon18/06/2015
Appointment of Mr Kenneth John Fowlie as a director on 2015-05-29
dot icon18/06/2015
Appointment of Ms Kirsten Morrison as a secretary on 2015-05-29
dot icon18/06/2015
Termination of appointment of Laurence Moorse as a director on 2015-05-29
dot icon11/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Robert Martin Fielding as a director on 2014-11-25
dot icon27/11/2014
Termination of appointment of Robert Simon Terry as a director on 2014-11-25
dot icon09/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon08/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon02/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon02/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon03/09/2014
Director's details changed for Mr Laurence Moorse on 2014-08-23
dot icon07/07/2014
Appointment of Mr Edward Ian Charles Walker as a secretary
dot icon07/07/2014
Termination of appointment of Ian Farrelly as a secretary
dot icon03/06/2014
Director's details changed for Mr Darren Andrew Werth on 2014-06-03
dot icon02/06/2014
Group of companies' accounts made up to 2012-12-31
dot icon07/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon27/11/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon07/09/2013
Compulsory strike-off action has been discontinued
dot icon06/09/2013
Appointment of Mr Robert Simon Terry as a director
dot icon05/09/2013
Appointment of Mr Ian Brian Farrelly as a secretary
dot icon05/09/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon05/09/2013
Appointment of Mr Laurence Moorse as a director
dot icon05/09/2013
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2013-09-05
dot icon05/09/2013
Termination of appointment of David Scott Rees as a director
dot icon20/08/2013
First Gazette notice for compulsory strike-off
dot icon28/12/2012
Group of companies' accounts made up to 2012-05-31
dot icon13/12/2012
Resolutions
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon01/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon02/06/2011
Termination of appointment of Barry Beck as a director
dot icon02/06/2011
Termination of appointment of Barry Beck as a secretary
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon01/03/2011
Director's details changed for Darren Werth on 2011-03-01
dot icon01/03/2011
Group of companies' accounts made up to 2010-05-31
dot icon10/08/2010
Certificate of change of name
dot icon10/08/2010
Change of name notice
dot icon20/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon02/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon29/04/2009
Return made up to 21/04/09; full list of members
dot icon11/03/2009
Group of companies' accounts made up to 2008-05-31
dot icon28/04/2008
Return made up to 21/04/08; full list of members
dot icon03/04/2008
Group of companies' accounts made up to 2007-05-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon25/06/2007
Group of companies' accounts made up to 2006-05-31
dot icon23/04/2007
Return made up to 21/04/07; full list of members
dot icon03/05/2006
Return made up to 21/04/06; full list of members
dot icon23/02/2006
Group of companies' accounts made up to 2005-05-31
dot icon02/12/2005
Particulars of mortgage/charge
dot icon25/10/2005
Secretary's particulars changed;director's particulars changed
dot icon16/06/2005
Director resigned
dot icon09/05/2005
Return made up to 21/04/05; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon12/05/2004
Particulars of contract relating to shares
dot icon12/05/2004
Ad 27/04/04--------- £ si 62499@1=62499 £ ic 1/62500
dot icon04/05/2004
Accounting reference date extended from 30/04/05 to 31/05/05
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Nc inc already adjusted 21/04/04
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon21/04/2004
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
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comley, Elizabeth Sarah
Director
08/02/2022 - Present
34
Stoesser, Nils Ian
Director
01/07/2022 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSTRACT LEGAL HOLDINGS LIMITED

ABSTRACT LEGAL HOLDINGS LIMITED is an(a) Active company incorporated on 21/04/2004 with the registered office located at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW. 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 ABSTRACT LEGAL HOLDINGS LIMITED?

toggle

ABSTRACT LEGAL HOLDINGS LIMITED is currently Active. It was registered on 21/04/2004 .

Where is ABSTRACT LEGAL HOLDINGS LIMITED located?

toggle

ABSTRACT LEGAL HOLDINGS LIMITED is registered at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW.

What does ABSTRACT LEGAL HOLDINGS LIMITED do?

toggle

ABSTRACT LEGAL HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABSTRACT LEGAL HOLDINGS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-21 with no updates.