About

Registered Number: 04823812
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 61 Granby Street, Leicester, LE1 6FB,

 

Having been setup in 2003, Moore & York Lettings Ltd have registered office in Leicester, it has a status of "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at Moore & York Lettings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Jameson Charles 01 April 2005 - 1
MOORE, Natasha 30 June 2008 - 1
MOORE, Benjamin Richard 01 April 2005 05 April 2011 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AD01 - Change of registered office address 28 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 05 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 23 July 2013
CH03 - Change of particulars for secretary 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 18 April 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 09 March 2007
225 - Change of Accounting Reference Date 01 March 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 16 February 2006
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 22 April 2005
CERTNM - Change of name certificate 07 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.