UKBizDB.co.uk

ABSTRACT SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abstract Securities Limited. The company was founded 24 years ago and was given the registration number 03949990. The firm's registered office is in LEEDS. You can find them at Queens House, 34 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ABSTRACT SECURITIES LIMITED
Company Number:03949990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Rose And Crown Yard, King Street, London, England, SW1Y 6RE

Secretary31 January 2003Active
10 Rose And Crown Yard, King Street, London, England, SW1Y 6RE

Director14 March 2000Active
10 Rose And Crown Yard, King Street, London, England, SW1Y 6RE

Director18 February 2014Active
10 Rose And Crown Yard, King Street, London, England, SW1Y 6RE

Director04 November 2011Active
10 Rose And Crown Yard, King Street, London, England, SW1Y 6RE

Director09 July 2004Active
10 Woodhall Close, Pudsey, Leeds, LS28 7TX

Secretary14 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2000Active
The Landings, Beningbrough, York, YO30 1BY

Director14 March 2000Active
10 Rose And Crown Yard, King Street, London, England, SW1Y 6RE

Director17 September 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 2000Active

People with Significant Control

Mr John Alexander Charles Kirkland
Notified on:18 July 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:10 Rose And Crown Yard, King Street, London, England, SW1Y 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Alexander Charles Kirkland
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:Queens House, Leeds, LS1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Nigel Kirkland
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Queens House, Leeds, LS1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Lewis Glatman
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:10 Rose And Crown Yard, King Street, London, England, SW1Y 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type group.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type group.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type group.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type group.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type group.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type group.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.