This company is commonly known as Abstract Legal Holdings Limited. The company was founded 20 years ago and was given the registration number 05107527. The firm's registered office is in MANCHESTER. You can find them at 58 Mosley Street, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ABSTRACT LEGAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05107527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Mosley Street, Manchester, England, M2 3HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 08 February 2022 | Active |
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 01 July 2022 | Active |
Halcyon Hall, 11 Newlands Avenue, Radlett, WD7 8EH | Secretary | 21 April 2004 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA | Secretary | 01 July 2013 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Secretary | 29 May 2015 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, PO15 5UA | Secretary | 30 June 2014 | Active |
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW | Corporate Secretary | 21 April 2004 | Active |
Halcyon Hall, 11 Newlands Avenue, Radlett, WD7 8EH | Director | 21 April 2004 | Active |
Oakhurst 7 Aldenham Grove, Radlett, WD7 7BW | Director | 21 April 2004 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 25 November 2014 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 29 May 2015 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA | Director | 08 April 2013 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 25 October 2017 | Active |
43 Hartfield Avenue, Elstree, WD6 3JJ | Director | 21 April 2004 | Active |
37 Chiswick Quay, Chiswick, W4 3UR | Director | 21 April 2004 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA | Director | 08 April 2013 | Active |
Oak View, The Warren, Radlett, England, WD7 7DU | Director | 21 April 2004 | Active |
90, High Holborn, London, England, WC1V 6LJ | Director | 20 February 2018 | Active |
90, High Holborn, London, England, WC1V 6LJ | Director | 30 January 2019 | Active |
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH | Corporate Director | 21 April 2004 | Active |
Slater & Gordon (Uk) 1 Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Chancery Lane, London, England, WC2A 1LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-20 | Address | Change sail address company with old address new address. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Address | Change sail address company with old address new address. | Download |
2023-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-06 | Accounts | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-14 | Accounts | Legacy. | Download |
2022-01-14 | Other | Legacy. | Download |
2022-01-14 | Other | Legacy. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-22 | Accounts | Legacy. | Download |
2020-12-22 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.