LESSON MOORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Partners& Holdings Limited as a person with significant control on 2024-10-29

View Document

10/04/2510 April 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

05/02/255 February 2025 Second filing for the termination of Simon Milner as a director

View Document

05/02/255 February 2025 Second filing for the termination of Linda Jane Blain as a secretary

View Document

05/02/255 February 2025 Second filing for the termination of Martin Nelson Blain as a director

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

18/11/2418 November 2024 Memorandum and Articles of Association

View Document

18/11/2418 November 2024 Resolutions

View Document

07/11/247 November 2024 Registered office address changed from The Hayloft Manor Farm Church Lane Chilcompton Radstock BA3 4HP England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2024-11-07

View Document

07/11/247 November 2024 Notification of Partners& Holdings Limited as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Mr Charles Verden Bettinson as a director on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Mr Philip Andrew Barton as a director on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Martin Nelson Blain as a person with significant control on 2024-10-30

View Document

04/11/244 November 2024 Termination of appointment of Linda Jane Blain as a secretary on 2024-10-30

View Document

04/11/244 November 2024 Termination of appointment of Simon Milner as a director on 2024-10-30

View Document

04/11/244 November 2024 Termination of appointment of Martin Nelson Blain as a director on 2024-10-30

View Document

04/11/244 November 2024 Cessation of Linda Jane Blain as a person with significant control on 2024-10-30

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Appointment of Mrs Mia Adela Blain as a director on 2023-11-27

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Particulars of variation of rights attached to shares

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

06/06/236 June 2023 Change of details for Mrs Linda Jane Blain as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Current accounting period shortened from 2023-11-30 to 2023-03-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

24/05/2124 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

19/02/2019 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM LEACH HAM HOUSE HAM HILL COLEFORD RADSTOCK BA3 5QD ENGLAND

View Document

07/03/197 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM UNIT 3E ST PETER'S BUSINESS PARK COBBLERS WAY RADSTOCK BANES BA3 3BX ENGLAND

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM LEACH HAM HOUSE HAM HILL COLEFORD RADSTOCK BA3 5QD ENGLAND

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR SIMON MILNER

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM LEACH HAM HOUSE HAM HILL COLEFORD RADSTOCK BA3 5QD

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MILNER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR SIMON MILNER

View Document

29/01/1529 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 5000

View Document

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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