MOORE TO LET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/01/2528 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 06/11/246 November 2024 | Previous accounting period shortened from 2024-12-31 to 2024-03-31 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/04/2328 April 2023 | Change of details for Mr Jonathan Vaughan Davies as a person with significant control on 2023-04-27 |
| 28/04/2328 April 2023 | Director's details changed for Mr Jonathan Vaughan Davies on 2023-04-27 |
| 06/04/236 April 2023 | Change of details for Mr Jonathan Vaughan Davies as a person with significant control on 2023-04-01 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/05/2127 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/10/2014 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VAUGHAN DAVIES / 01/04/2018 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
| 04/01/184 January 2018 | APPOINTMENT TERMINATED, SECRETARY 14 LS LIMITED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/04/1613 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/04/1510 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/04/149 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 17/05/1317 May 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 09/04/139 April 2013 | DISS40 (DISS40(SOAD)) |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/03/1312 March 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/01/138 January 2013 | FIRST GAZETTE |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 24/04/1224 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 03/05/113 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/05/1013 May 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
| 13/05/1013 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 14 LS LIMITED / 01/04/2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VAUGHAN DAVIES / 01/04/2010 |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/06/0919 June 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 10/07/0810 July 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 28/06/0728 June 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
| 22/05/0722 May 2007 | SECRETARY RESIGNED |
| 10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 10/01/0710 January 2007 | NEW SECRETARY APPOINTED |
| 03/07/063 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
| 30/05/0630 May 2006 | RETURN MADE UP TO 01/04/06; NO CHANGE OF MEMBERS |
| 10/04/0610 April 2006 | SECRETARY RESIGNED |
| 10/04/0610 April 2006 | NEW SECRETARY APPOINTED |
| 28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 19/10/0519 October 2005 | NEW SECRETARY APPOINTED |
| 12/10/0512 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 21/04/0521 April 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: APARTMENT 14, TERRACE VILLA 10 TERRACE ROAD BUXTON DERBYSHIRE SK17 6DU |
| 15/02/0515 February 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
| 08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
| 08/04/048 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/04/042 April 2004 | SECRETARY RESIGNED |
| 02/04/042 April 2004 | DIRECTOR RESIGNED |
| 01/04/041 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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