Company NameAbstract Online Limited
DirectorMohammed Jameel Latif
Company StatusActive
Company Number05472355
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Mohammed Jameel Latif
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(4 days after company formation)
Appointment Duration18 years, 10 months
RoleDirectorship
Country of ResidenceEngland
Correspondence Address2nd Floor Office 16 Otley Road
Guiseley
Leeds
LS20 8AH
Secretary NameWaheed Akhtar
NationalityBritish
StatusResigned
Appointed10 June 2005(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address9 Duchy Drive
Bradford
West Yorkshire
BD9 5LP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address2nd Floor Office 16 Otley Road
Guiseley
Leeds
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Greysome LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,123
Cash£5,518
Current Liabilities£749,123

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 September 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 October 2021Registered office address changed from 2nd Floor Office Former Regent Hotel Otley Road Guiseley Leeds LS20 8AH England to 2nd Floor Office Otley Road Guiseley Leeds LS20 8AH on 1 October 2021 (1 page)
1 October 2021Registered office address changed from 2nd Floor Office Otley Road Guiseley Leeds LS20 8AH England to 2nd Floor Office 16 Otley Road Guiseley Leeds LS20 8AH on 1 October 2021 (1 page)
13 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 August 2020Amended total exemption full accounts made up to 30 June 2019 (5 pages)
8 August 2020Director's details changed for Mr Mohammed Jameel Latif on 30 July 2020 (2 pages)
29 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 December 2018Registered office address changed from Eaton House, Station Road Guiseley Leeds West Yorkshire LS20 8XB to 2nd Floor Office Former Regent Hotel Otley Road Guiseley Leeds LS20 8AH on 17 December 2018 (1 page)
23 July 2018Director's details changed for Mr Mohammed Jameel Latif on 14 July 2018 (2 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
12 June 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
12 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 June 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Appointment terminated secretary waheed akhtar (1 page)
22 December 2008Appointment terminated secretary waheed akhtar (1 page)
6 August 2008Return made up to 05/07/08; full list of members (3 pages)
6 August 2008Return made up to 05/07/08; full list of members (3 pages)
26 September 2007Return made up to 05/07/07; full list of members (2 pages)
26 September 2007Return made up to 05/07/07; full list of members (2 pages)
26 September 2007Registered office changed on 26/09/07 from: 2 station road guiseley leeds west yorkshire LS20 8XB (1 page)
26 September 2007Registered office changed on 26/09/07 from: 2 station road guiseley leeds west yorkshire LS20 8XB (1 page)
16 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 277 roundhay road leeds LS8 4HS (1 page)
24 June 2005Registered office changed on 24/06/05 from: 277 roundhay road leeds LS8 4HS (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
6 June 2005Incorporation (12 pages)
6 June 2005Incorporation (12 pages)