MOORE & YORK LETTINGS LTD

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Termination of appointment of Natasha Moore as a director on 2024-06-24

View Document

01/07/241 July 2024 Termination of appointment of Jamieson Charles Moore as a director on 2024-06-24

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Cessation of Cp Sipp Trustees Limited - R E Moore Sipp as a person with significant control on 2023-07-24

View Document

28/07/2328 July 2023 Cessation of Jamieson Charles Moore as a person with significant control on 2023-07-24

View Document

28/07/2328 July 2023 Notification of Moore & York Holdings Leicester Limited as a person with significant control on 2023-07-24

View Document

28/07/2328 July 2023 Appointment of Mrs Sarah Forster as a director on 2023-07-24

View Document

28/07/2328 July 2023 Appointment of Mr Terral Beesley as a director on 2023-07-24

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Termination of appointment of Josephine May Moore as a director on 2022-01-31

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Change of details for Mr Jameson Charles Moore as a person with significant control on 2021-10-11

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 1 RUTLAND STREET LEICESTER LEICS LE1 1RB

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS JOSEPHINE MAY MOORE

View Document

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MOORE / 23/07/2013

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMESON CHARLES MOORE / 23/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMESON CHARLES MOORE / 23/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/08/1220 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MOORE

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MOORE / 07/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD MOORE / 07/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMESON CHARLES MOORE / 07/07/2010

View Document

01/09/101 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 13 KING STREET LEICESTER LEICESTERSHIRE LE1 6RN

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NATASHA MOORE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MOORE

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/07/07; CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 44 GRANBY STREET LEICESTER LE1 1DH

View Document

01/07/051 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: QUORN HOUSE, LANGTON HALL WEST LANGTON LEICESTERSHIRE LE16 7TY

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

07/04/057 April 2005 COMPANY NAME CHANGED RICHARD E MOORE SURVEYORS LIMITE D CERTIFICATE ISSUED ON 07/04/05

View Document

08/09/048 September 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 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