ABBEY IP LIMITED

169 High Street, Barnet, EN5 5SU, Herts, England
StatusACTIVE
Company No.05569520
CategoryPrivate Limited Company
Incorporated21 Sep 2005
Age18 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

ABBEY IP LIMITED is an active private limited company with number 05569520. It was incorporated 18 years, 9 months, 15 days ago, on 21 September 2005. The company address is 169 High Street, Barnet, EN5 5SU, Herts, England.



Company Fillings

Confirmation statement with updates

Date: 01 Jul 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2023

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Luckhurst

Notification date: 2016-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-22

Officer name: Mr David Alan Luckhurst

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-21

Officer name: Angela Luckhurst

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

Old address: 47 High Street Barnet Hertfordshire EN5 5UW

New address: 169 High Street Barnet Herts EN5 5SU

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-21

Psc name: Mr David Alan Luckhurst

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-20

Officer name: Angela Luckhurst

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr David Alan Luckhurst

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simply Accounts Limited

Termination date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Aug 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 29 Jul 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-29

Old address: Meridian House 7a the Avenue Highams Park Chingford London E4 9LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-28

Officer name: Angela Moon

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 22 Sep 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-09-22

Officer name: David Alan Luckhurst

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Angela Moon

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-02

Old address: Simply Group Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 16/11/06 from: simply group wembley point 1 harrow road wembley HA9 6DE

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/09/05-21/09/05 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 21 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTHHILL PAINT & BODY LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11049329
Status:ACTIVE
Category:Private Limited Company

CARAVAN TECH HOLDINGS LTD

95 LONDON ROAD,ETCHINGHAM,TN19 7PN

Number:08967253
Status:ACTIVE
Category:Private Limited Company

CENTRAL AA183 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09456804
Status:LIQUIDATION
Category:Private Limited Company

FRACKIEWICZ LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11066654
Status:ACTIVE
Category:Private Limited Company

OUTSOURCE SOLUTIONS (ABERDEEN) LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC457160
Status:ACTIVE
Category:Private Limited Company

STREAMSIDE59 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10537991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source