Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSTRACT LEGAL HOLDINGS LIMITED
Company Information for

ABSTRACT LEGAL HOLDINGS LIMITED

FIRST FLOOR, LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
05107527
Private Limited Company
Active

Company Overview

About Abstract Legal Holdings Ltd
ABSTRACT LEGAL HOLDINGS LIMITED was founded on 2004-04-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Abstract Legal Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABSTRACT LEGAL HOLDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR, LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in PO15
 
Previous Names
ACCIDENT ADVICE HOLDINGS LIMITED10/08/2010
Filing Information
Company Number 05107527
Company ID Number 05107527
Date formed 2004-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 20:22:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSTRACT LEGAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABSTRACT LEGAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-05-29
SIMON BARRY PREW
Director 2017-10-25
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTEN MORRISON
Company Secretary 2015-05-29 2017-02-03
LAURENCE JEREMY BECK
Director 2004-04-21 2015-11-13
ROBERT MARTIN FIELDING
Director 2014-11-25 2015-09-17
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30 2015-05-29
LAURENCE MOORSE
Director 2013-04-08 2015-05-29
DARREN ANDREW WERTH
Director 2004-04-21 2015-05-29
ROBERT SIMON TERRY
Director 2013-04-08 2014-11-25
IAN BRIAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
DAVID SCOTT REES
Director 2004-04-21 2013-04-08
BARRY ALEXANDER BECK
Company Secretary 2004-04-21 2011-05-31
BARRY ALEXANDER BECK
Director 2004-04-21 2011-05-31
PAUL DARREN ROSEN
Director 2004-04-21 2005-04-29
CETC (NOMINEES) LIMITED
Company Secretary 2004-04-21 2004-04-21
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2004-04-21 2004-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2015-05-29 CURRENT 1999-09-30 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE REACT MEDICAL MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MOBILE DOCTORS LIMITED Director 2015-05-29 CURRENT 1989-11-24 Active
KENNETH JOHN FOWLIE MEDICALAW LIMITED Director 2015-05-29 CURRENT 1997-10-10 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE COMPASS COSTS CONSULTANTS LTD Director 2015-05-29 CURRENT 2001-08-06 Active - Proposal to Strike off
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MEDICI LEGAL LIMITED Director 2015-05-29 CURRENT 2001-08-07 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LIBERTY PROTECT LIMITED Director 2015-05-29 CURRENT 2005-12-19 Active
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WSW LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active - Proposal to Strike off
KENNETH JOHN FOWLIE WALKER SMITH WAY LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
SIMON BARRY PREW SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
SIMON BARRY PREW SG HEALTH GROUP LIMITED Director 2017-10-25 CURRENT 2005-03-04 Active
SIMON BARRY PREW RECOVER HEALTHCARE LIMITED Director 2017-10-25 CURRENT 2009-03-04 Active
SIMON BARRY PREW REACT MEDICAL REPORTING LIMITED Director 2017-10-25 CURRENT 2009-04-07 Active
SIMON BARRY PREW RADAR INTERIM LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2016-12-13
SIMON BARRY PREW RADAR INTERIM LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2014-06-24
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2018-02-20 CURRENT 1999-09-30 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WSW LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE WALKER SMITH WAY LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MOBILE DOCTORS LIMITED Director 2018-02-20 CURRENT 1989-11-24 Active
DAVID JOHN LUDLOW WHITMORE MEDICALAW LIMITED Director 2018-02-20 CURRENT 1997-10-10 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE COMPASS COSTS CONSULTANTS LTD Director 2018-02-20 CURRENT 2001-08-06 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE MEDICI LEGAL LIMITED Director 2018-02-20 CURRENT 2001-08-07 Active
DAVID JOHN LUDLOW WHITMORE LIBERTY PROTECT LIMITED Director 2018-02-20 CURRENT 2005-12-19 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-02CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England
2023-09-20Register inspection address changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
2023-02-22Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075270002
2022-09-01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-09-01CH01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-07-05DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-05AP01DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-02-08DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-10-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-03-26CH01Director's details changed for Mr David John Ludlow Whitmore on 2019-03-11
2019-03-25CH01Director's details changed for Mr David John Ludlow Whitmore on 2019-03-11
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD02Register inspection address changed from 22 Chancery Lane Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL England
2019-02-14AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRY PREW
2018-06-08AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-23CH01Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
2018-04-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075270003
2017-11-06AP01DIRECTOR APPOINTED MR SIMON PREW
2017-05-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 66512
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-23AD04Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
2017-02-06TM02Termination of appointment of Kirsten Morrison on 2017-02-03
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 66512
2016-05-18AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BECK
2015-09-22AD02SAIL ADDRESS CREATED
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-09-10AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WERTH
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075270002
2015-06-18AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2015-06-18AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 66512
2015-05-11AR0121/04/15 FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-10-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014
2014-07-07AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WERTH / 03/06/2014
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 66512
2014-05-07AR0121/04/14 FULL LIST
2013-11-27AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2013-09-07DISS40DISS40 (DISS40(SOAD))
2013-09-06AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2013-09-05AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2013-09-05AR0121/04/13 FULL LIST
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2013-09-05AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT REES
2013-08-20GAZ1FIRST GAZETTE
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-10SH0130/11/12 STATEMENT OF CAPITAL GBP 66512
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-19AR0121/04/12 FULL LIST
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BECK
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY BARRY BECK
2011-04-21AR0121/04/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WERTH / 01/03/2011
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-08-10RES15CHANGE OF NAME 02/08/2010
2010-08-10CERTNMCOMPANY NAME CHANGED ACCIDENT ADVICE HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/08/10
2010-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-20AR0121/04/10 FULL LIST
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-04-29363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-04-28363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-04-23363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-05-03363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-16288bDIRECTOR RESIGNED
2005-05-09363aRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-05-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-04225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2004-04-27RES04£ NC 1000/100000 21/04
2004-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-27123NC INC ALREADY ADJUSTED 21/04/04
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288bSECRETARY RESIGNED
2004-04-22288bDIRECTOR RESIGNED
2004-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABSTRACT LEGAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-20
Fines / Sanctions
No fines or sanctions have been issued against ABSTRACT LEGAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding GLAS TRUST CORPORATION LIMITED
2015-07-27 Outstanding WESTPAC BANKING CORPORATION AS SECURITY TRUSTEE
CHATTELS MORTGAGE 2005-12-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABSTRACT LEGAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ABSTRACT LEGAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSTRACT LEGAL HOLDINGS LIMITED
Trademarks
We have not found any records of ABSTRACT LEGAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSTRACT LEGAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABSTRACT LEGAL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABSTRACT LEGAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABSTRACT LEGAL HOLDINGS LIMITEDEvent Date2013-08-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSTRACT LEGAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABSTRACT LEGAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.