About

Registered Number: 07281901
Date of Incorporation: 11/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: Britannia Chambers, 4 Oxford Place, Leeds, West Yorkshire, LS1 3AX

 

Abr Solicitors Ltd was registered on 11 June 2010 and are based in Leeds, West Yorkshire. The current directors of the organisation are Mcaulay, James, Murphy, Anthony James, Stewardson, Andrew, Allen, Keith William, Proctor, Susannah Judith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCAULAY, James 01 May 2020 - 1
MURPHY, Anthony James 02 August 2010 - 1
STEWARDSON, Andrew 01 May 2020 - 1
ALLEN, Keith William 23 December 2013 31 December 2018 1
PROCTOR, Susannah Judith 23 December 2013 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 19 October 2018
CH01 - Change of particulars for director 23 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 10 March 2015
CH01 - Change of particulars for director 06 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 04 March 2014
MR04 - N/A 12 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
MR01 - N/A 12 December 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 04 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2012
AR01 - Annual Return 02 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2012
CERTNM - Change of name certificate 06 July 2012
CONNOT - N/A 06 July 2012
NM06 - Request to seek comments of government department or other specified body on change of name 06 July 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
RESOLUTIONS - N/A 03 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AA - Annual Accounts 14 December 2011
CH01 - Change of particulars for director 04 November 2011
AA01 - Change of accounting reference date 13 September 2011
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 16 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AD01 - Change of registered office address 15 June 2010
NEWINC - New incorporation documents 11 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Outstanding

N/A

Debenture 04 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.