About

Registered Number: 00700937
Date of Incorporation: 16/08/1961 (63 years and 8 months ago)
Company Status: Active
Registered Address: 68 West Street, Warminster, Wiltshire, BA12 8JW

 

Based in Warminster in Wiltshire, L.A.Moore Ltd was setup in 1961. We do not know the number of employees at the organisation. The companies directors are listed as Schroeder, Patricia Mary, Moore, Peter Arthur, Moore, Megan Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Megan Jean N/A 31 August 1999 1
Secretary Name Appointed Resigned Total Appointments
SCHROEDER, Patricia Mary 01 September 2014 - 1
MOORE, Peter Arthur 06 December 2005 01 September 2014 1

Filing History

Document Type Date
PSC04 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 09 February 2018
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 08 June 2015
MR04 - N/A 05 June 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
AR01 - Annual Return 04 March 2015
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2011
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 11 February 2005
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
123 - Notice of increase in nominal capital 10 November 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 25 February 1998
363s - Annual Return 05 February 1997
AA - Annual Accounts 05 February 1997
395 - Particulars of a mortgage or charge 07 March 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 24 January 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 23 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 28 January 1993
RESOLUTIONS - N/A 24 July 1992
RESOLUTIONS - N/A 24 July 1992
RESOLUTIONS - N/A 24 July 1992
AA - Annual Accounts 26 June 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
287 - Change in situation or address of Registered Office 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 18 May 1990
395 - Particulars of a mortgage or charge 28 July 1989
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
363 - Annual Return 18 January 1989
395 - Particulars of a mortgage or charge 28 November 1988
AA - Annual Accounts 14 October 1988
395 - Particulars of a mortgage or charge 27 April 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
AA - Annual Accounts 06 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2013 Outstanding

N/A

Legal mortgage 29 February 1996 Fully Satisfied

N/A

Legal mortgage 20 July 1989 Fully Satisfied

N/A

Legal mortgage 07 November 1988 Fully Satisfied

N/A

Mortgage debenture 21 April 1988 Fully Satisfied

N/A

Legal mortgage 08 November 1985 Fully Satisfied

N/A

Legal mortgage 17 December 1984 Fully Satisfied

N/A

Legal mortgage 19 September 1984 Fully Satisfied

N/A

Mortgage 06 December 1983 Fully Satisfied

N/A

Mortgage 29 April 1981 Fully Satisfied

N/A

Legal mortgage 12 December 1979 Outstanding

N/A

Legal mortgage 30 December 1975 Fully Satisfied

N/A

Mortgage 20 March 1973 Fully Satisfied

N/A

Mortgage 09 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.