Moor Leasing Ltd was founded on 10 February 2003 with its registered office in Ilkley, it's status at Companies House is "Active". Maloy, Brian Michael is the current director of the company. Currently we aren't aware of the number of employees at the Moor Leasing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALOY, Brian Michael | 01 August 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
AP01 - Appointment of director | 12 August 2019 | |
AD01 - Change of registered office address | 12 August 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AD01 - Change of registered office address | 03 October 2016 | |
MR01 - N/A | 24 June 2016 | |
MR04 - N/A | 09 May 2016 | |
AR01 - Annual Return | 15 April 2016 | |
MR01 - N/A | 23 February 2016 | |
MR04 - N/A | 20 February 2016 | |
MR01 - N/A | 24 December 2015 | |
AA - Annual Accounts | 03 December 2015 | |
MR01 - N/A | 24 October 2015 | |
AR01 - Annual Return | 23 April 2015 | |
MR01 - N/A | 16 April 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 20 October 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
AD01 - Change of registered office address | 23 September 2011 | |
TM01 - Termination of appointment of director | 30 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
CH03 - Change of particulars for secretary | 07 March 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AD01 - Change of registered office address | 03 September 2010 | |
SH01 - Return of Allotment of shares | 19 May 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
AR01 - Annual Return | 09 March 2010 | |
SH01 - Return of Allotment of shares | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
SH01 - Return of Allotment of shares | 02 February 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 01 December 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 11 August 2006 | |
RESOLUTIONS - N/A | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 01 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2004 | |
395 - Particulars of a mortgage or charge | 01 September 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 13 February 2004 | |
395 - Particulars of a mortgage or charge | 02 January 2004 | |
225 - Change of Accounting Reference Date | 03 December 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2003 | |
RESOLUTIONS - N/A | 02 March 2003 | |
RESOLUTIONS - N/A | 02 March 2003 | |
RESOLUTIONS - N/A | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
NEWINC - New incorporation documents | 10 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2016 | Outstanding |
N/A |
A registered charge | 17 February 2016 | Outstanding |
N/A |
A registered charge | 14 December 2015 | Fully Satisfied |
N/A |
A registered charge | 22 October 2015 | Outstanding |
N/A |
A registered charge | 30 March 2015 | Outstanding |
N/A |
Block discounting agreement | 05 May 2010 | Outstanding |
N/A |
Block discounting agreement | 20 June 2007 | Outstanding |
N/A |
Assignment of keyman life policy | 20 August 2004 | Outstanding |
N/A |
Assignment and charge | 19 December 2003 | Fully Satisfied |
N/A |
Debenture | 14 May 2003 | Outstanding |
N/A |