ABLP HESTIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Certificate of change of name

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-16 with updates

View Document

11/07/2511 July 2025 Notification of Ablp Limited as a person with significant control on 2025-06-01

View Document

11/07/2511 July 2025 Cessation of Hillcrest Estates (Leeds) Limited as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 Resolutions

View Document

09/06/259 June 2025 Accounts for a medium company made up to 2024-12-31

View Document

04/11/244 November 2024 Registration of charge 015905770014, created on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Bernice Bedford Firth as a director on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Ian Firth as a director on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Bernice Bedford Firth as a secretary on 2024-10-24

View Document

14/10/2414 October 2024 Satisfaction of charge 015905770013 in full

View Document

05/07/245 July 2024 Accounts for a medium company made up to 2023-12-31

View Document

15/12/2315 December 2023 Cessation of Ian Firth Holdings Limited as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Notification of Lady Ann Estates (Leeds) Limited as a person with significant control on 2023-12-15

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registration of charge 015905770013, created on 2023-04-04

View Document

23/11/2223 November 2022 Satisfaction of charge 9 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 015905770011 in full

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

16/05/2216 May 2022 Director's details changed for Amanda Haley on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Paul Claydon on 2022-05-16

View Document

16/05/2216 May 2022 Secretary's details changed for Mrs Bernice Bedford Firth on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mrs Bernice Bedford Firth on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Ian Firth on 2022-05-16

View Document

25/04/2225 April 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 DIRECTOR APPOINTED MR LEE BEARDSMORE

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

10/05/1810 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HALEY / 01/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR LEE BEARDSMORE

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

27/02/1727 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MRS BEVERLEY COOKSON

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED LEE BEARDSMORE

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED AMANDA HALEY

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED PAUL CLAYDON

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015905770012

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WREN

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1325 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015905770011

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

26/02/1326 February 2013 SECOND FILING WITH MUD 05/09/12 FOR FORM AR01

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/10/1223 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR KAY WORRALL

View Document

26/09/1126 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY WORRALL / 05/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FIRTH / 05/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WREN / 05/09/2010

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MRS KAY WORRALL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/10/0716 October 2007 £ IC 100/90 12/09/07 £ SR 10@1=10

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 RETURN MADE UP TO 05/09/02; NO CHANGE OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 05/09/01; NO CHANGE OF MEMBERS

View Document

10/09/0110 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9716 September 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/02/975 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: LADY ANN ROAD BATLEY WEST YORKSHIRE WF1 70P

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

15/09/9315 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/93

View Document

25/09/9225 September 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/92

View Document

06/11/916 November 1991 AUDITOR'S RESIGNATION

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 36/40 CHAPEL LANE HECKMONDWIKE WEST YORKSHIRE WF18 9JU

View Document

05/12/865 December 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/12/817 December 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/81

View Document

12/10/8112 October 1981 CERTIFICATE OF INCORPORATION

View Document

12/10/8112 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company