Background WavePink WaveYellow Wave

ABSTRACT LEGAL HOLDINGS LIMITED (05107527)

ABSTRACT LEGAL HOLDINGS LIMITED (05107527) is an active UK company. incorporated on 21 April 2004. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABSTRACT LEGAL HOLDINGS LIMITED has been registered for 21 years.

Company Number
05107527
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
First Floor, Lee House, Manchester, M1 5JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT LEGAL HOLDINGS LIMITED

ABSTRACT LEGAL HOLDINGS LIMITED is an active company incorporated on 21 April 2004 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABSTRACT LEGAL HOLDINGS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05107527

LTD Company

Age

21 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

ACCIDENT ADVICE HOLDINGS LIMITED
From: 21 April 2004To: 10 August 2010
Contact
Address

First Floor, Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Previous Addresses

58 Mosley Street Manchester M2 3HZ England
From: 11 March 2019To: 20 September 2023
50 - 52 Chancery Lane London WC2A 1HL England
From: 19 August 2015To: 11 March 2019
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 5 September 2013To: 19 August 2015
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 21 April 2004To: 5 September 2013
Timeline

26 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jun 11
Funding Round
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 17
Loan Secured
Dec 17
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Legacy
3 December 2020
AGREEMENT2AGREEMENT2
Legacy
3 December 2020
GUARANTEE2GUARANTEE2
Legacy
3 November 2020
AGREEMENT2AGREEMENT2
Legacy
3 November 2020
GUARANTEE2GUARANTEE2
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 February 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2016
AAAnnual Accounts
Legacy
13 April 2016
PARENT_ACCPARENT_ACC
Legacy
13 April 2016
GUARANTEE2GUARANTEE2
Legacy
13 April 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
22 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Statement Of Companys Objects
31 July 2015
CC04CC04
Resolution
31 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
8 October 2014
PARENT_ACCPARENT_ACC
Legacy
2 October 2014
AGREEMENT2AGREEMENT2
Legacy
2 October 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Gazette Notice Compulsary
20 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Resolution
13 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Legacy
16 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Legacy
30 September 2009
287Change of Registered Office
Legacy
30 September 2009
287Change of Registered Office
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Group
11 March 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Legacy
8 January 2008
287Change of Registered Office
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Group
23 February 2006
AAAnnual Accounts
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
288cChange of Particulars
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
363aAnnual Return
Legacy
9 March 2005
288cChange of Particulars
Legacy
12 May 2004
88(3)88(3)
Legacy
12 May 2004
88(2)R88(2)R
Legacy
4 May 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
123Notice of Increase in Nominal Capital
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
21 April 2004
NEWINCIncorporation