L MOORE LTD

Company Documents

DateDescription
14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR LAUREN SMITH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MRS LAUREN SMITH

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
22 COLUMBINE WAY
22 COLUMBINE WAY LEWISHAM ROAD
LONDON
SE13 7LQ

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR LEE MOORE

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED MOORE KITCHENS LIMITED
CERTIFICATE ISSUED ON 10/02/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATRICK MOORE / 31/07/2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE MOORE / 31/07/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MOORE / 31/07/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
ROSE COTTAGE 5 CHURCH LANE
LONG CLAWSON
MELTON MOWBRAY
LEICESTERSHIRE
LE14 4ND
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATRICK MOORE / 30/01/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
THE OLD RECTORY, MAIN STREET
WESTBY
GRANTHAM
LINCOLNSHIRE NG334EA

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE MOORE / 30/01/2012

View Document

21/11/1121 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 COMPANY NAME CHANGED COUNTRY LIFE PRODUCTS LIMITED
CERTIFICATE ISSUED ON 06/11/09

View Document

05/11/095 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATRICK MOORE / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MOORE / 04/11/2009

View Document

06/10/096 October 2009 CHANGE OF NAME 27/09/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE MOORE / 01/11/2007

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
THE OLD MOAT BARN HALL FARM
LOBTHORPE
GRANTHAM
LINCOLNSHIRE NG33 5LS

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

11/10/0511 October 2005 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