DAMORE LIMITED

Register to unlock more data on OkredoRegister

DAMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03173884

Incorporation date

15/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1996)
dot icon13/04/2026
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2 Leman Street London E1W 9US on 2026-04-13
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-01-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-01-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon14/03/2023
Termination of appointment of Steven Colin Ettinger as a secretary on 2023-03-01
dot icon20/09/2022
Micro company accounts made up to 2022-01-31
dot icon17/03/2022
Secretary's details changed for Steven Colin Ettinger on 2021-04-10
dot icon17/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon10/08/2021
Micro company accounts made up to 2021-01-31
dot icon19/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon04/08/2020
Micro company accounts made up to 2020-01-31
dot icon31/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon24/03/2020
Change of details for Mr David Lawrence Morrison as a person with significant control on 2020-02-18
dot icon18/09/2019
Change of details for Mr David Lawrence Morrison as a person with significant control on 2019-08-28
dot icon08/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/04/2012
Director's details changed for Mr David Lawrence Morrison on 2012-03-30
dot icon30/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/06/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/04/2009
Return made up to 15/03/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/03/2008
Return made up to 15/03/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/04/2007
Return made up to 15/03/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/05/2006
Return made up to 15/03/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon12/04/2006
Return made up to 15/03/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR
dot icon24/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/03/2004
Return made up to 15/03/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon27/04/2003
Return made up to 15/03/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/05/2002
Return made up to 15/03/02; full list of members
dot icon03/12/2001
Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD
dot icon31/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 2000-01-31
dot icon17/03/2000
Return made up to 15/03/00; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1999-01-31
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon31/03/1999
Return made up to 15/03/99; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-01-31
dot icon23/03/1998
Return made up to 15/03/98; no change of members
dot icon25/01/1998
Registered office changed on 25/01/98 from: suite 10 marlborough business centre 96 george lane. London. E18 1AD.
dot icon11/07/1997
Accounts for a small company made up to 1997-01-31
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Secretary resigned
dot icon20/05/1997
Return made up to 15/03/97; full list of members
dot icon20/11/1996
Accounting reference date notified as 31/01
dot icon27/03/1996
Director resigned
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Secretary resigned
dot icon27/03/1996
New secretary appointed
dot icon15/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
90.76K
-
0.00
-
-
2022
1
76.29K
-
0.00
-
-
2023
1
65.79K
-
0.00
-
-
2023
1
65.79K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

65.79K £Descended-13.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, David Lawrence
Director
15/03/1996 - Present
3
Ettinger, Steven Colin
Secretary
18/06/1997 - 01/03/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAMORE LIMITED

DAMORE LIMITED is an(a) Active company incorporated on 15/03/1996 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMORE LIMITED?

toggle

DAMORE LIMITED is currently Active. It was registered on 15/03/1996 .

Where is DAMORE LIMITED located?

toggle

DAMORE LIMITED is registered at 2 Leman Street, London E1W 9US.

What does DAMORE LIMITED do?

toggle

DAMORE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DAMORE LIMITED have?

toggle

DAMORE LIMITED had 1 employees in 2023.

What is the latest filing for DAMORE LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2 Leman Street London E1W 9US on 2026-04-13.