L.A.MOORE LIMITED

Register to unlock more data on OkredoRegister

L.A.MOORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00700937

Incorporation date

16/08/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 West Street, Warminster, Wiltshire BA12 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1984)
dot icon04/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon14/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon14/02/2025
Director's details changed for Peter Arthur Moore on 2025-02-04
dot icon08/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon11/01/2023
Registered office address changed from 3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY England to 68 68 West Street Warminster Wiltshire BA12 8JW on 2023-01-11
dot icon11/01/2023
Registered office address changed from 68 68 West Street Warminster Wiltshire BA12 8JW United Kingdom to 68 West Street Warminster Wiltshire BA12 8JW on 2023-01-11
dot icon23/08/2022
Registered office address changed from 68 West Street Warminster Wiltshire BA12 8JW to 3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY on 2022-08-23
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon10/11/2021
Registration of charge 007009370015, created on 2021-10-29
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon29/04/2020
Change of details for Mr Peter Arthur Moore as a person with significant control on 2020-04-29
dot icon29/04/2020
Director's details changed for Peter Arthur Moore on 2020-04-29
dot icon29/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon11/10/2017
Satisfaction of charge 1 in full
dot icon11/10/2017
Satisfaction of charge 3 in full
dot icon11/10/2017
Satisfaction of charge 10 in full
dot icon11/10/2017
Satisfaction of charge 2 in full
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/06/2015
Satisfaction of charge 13 in full
dot icon14/04/2015
Satisfaction of charge 12 in full
dot icon14/04/2015
Satisfaction of charge 11 in full
dot icon14/04/2015
Satisfaction of charge 6 in full
dot icon14/04/2015
Satisfaction of charge 8 in full
dot icon14/04/2015
Satisfaction of charge 9 in full
dot icon14/04/2015
Satisfaction of charge 5 in full
dot icon04/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon01/09/2014
Appointment of Mrs Patricia Mary Schroeder as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Peter Arthur Moore as a secretary on 2014-09-01
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon07/03/2014
Secretary's details changed for Peter Arthur Moore on 2014-01-01
dot icon18/12/2013
Registration of charge 007009370014
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon05/03/2013
Secretary's details changed for Peter Arthur Moore on 2012-02-01
dot icon05/03/2013
Director's details changed for Peter Arthur Moore on 2012-02-01
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon27/02/2012
Director's details changed for Peter Arthur Moore on 2011-12-01
dot icon27/02/2012
Secretary's details changed for Peter Arthur Moore on 2012-01-01
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr Leslie Arthur Moore on 2011-01-01
dot icon07/03/2011
Register inspection address has been changed from 25 Market Place Warminster Wiltshire BA12 9BB United Kingdom
dot icon15/07/2010
Registered office address changed from 25 Market Place Warminster Wiltshire BA12 9BB on 2010-07-15
dot icon04/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Director's details changed for Peter Arthur Moore on 2009-10-01
dot icon04/02/2010
Register inspection address has been changed
dot icon26/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon05/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/02/2009
Return made up to 30/01/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/04/2008
Return made up to 31/01/08; full list of members
dot icon05/04/2008
Ad 28/09/07\gbp si 2@1=2\gbp ic 5000/5002\
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon26/09/2007
Registered office changed on 26/09/07 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon07/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/03/2007
Return made up to 31/01/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Secretary resigned;director resigned
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/02/2005
Return made up to 31/01/05; full list of members
dot icon10/11/2004
Nc inc already adjusted 01/11/04
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon23/02/2004
Return made up to 31/01/04; full list of members
dot icon17/05/2003
Accounts for a small company made up to 2002-08-31
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-08-31
dot icon21/02/2002
Return made up to 31/01/02; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-08-31
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-08-31
dot icon10/02/2000
Return made up to 31/01/00; full list of members
dot icon01/10/1999
New secretary appointed;new director appointed
dot icon01/10/1999
New director appointed
dot icon01/10/1999
Secretary resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Registered office changed on 01/10/99 from: c/o newsham hanson & co edinburgh house six ways clevedon north somerset BS21 7NP
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon18/02/1999
Return made up to 31/01/99; no change of members
dot icon10/05/1998
Accounts for a small company made up to 1997-08-31
dot icon25/02/1998
Return made up to 31/01/98; no change of members
dot icon05/02/1997
Accounts for a small company made up to 1996-08-31
dot icon05/02/1997
Return made up to 31/01/97; full list of members
dot icon07/03/1996
Particulars of mortgage/charge
dot icon16/02/1996
Return made up to 31/01/96; change of members
dot icon24/01/1996
Accounts for a small company made up to 1995-08-31
dot icon12/05/1995
Accounts for a small company made up to 1994-08-31
dot icon31/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Accounts for a small company made up to 1993-08-31
dot icon23/02/1994
Return made up to 31/01/94; full list of members
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon15/06/1993
Full accounts made up to 1992-08-31
dot icon28/01/1993
Return made up to 31/01/93; no change of members
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon26/06/1992
Full accounts made up to 1991-08-31
dot icon10/02/1992
Return made up to 31/01/92; no change of members
dot icon16/02/1991
Accounts for a small company made up to 1990-08-31
dot icon16/02/1991
Return made up to 31/01/91; full list of members
dot icon20/06/1990
Registered office changed on 20/06/90 from: c/o varcoe & co edinburgh house six ways clevedon avon BS21 7NP
dot icon20/06/1990
Return made up to 14/06/90; full list of members
dot icon18/05/1990
Accounts for a small company made up to 1989-08-31
dot icon28/07/1989
Particulars of mortgage/charge
dot icon07/07/1989
Accounts for a small company made up to 1988-08-31
dot icon07/07/1989
Return made up to 14/06/89; full list of members
dot icon18/01/1989
Return made up to 17/08/88; full list of members
dot icon28/11/1988
Particulars of mortgage/charge
dot icon14/10/1988
Accounts for a small company made up to 1987-08-31
dot icon27/04/1988
Particulars of mortgage/charge
dot icon20/08/1987
Accounts for a small company made up to 1986-08-31
dot icon17/06/1987
Return made up to 29/04/87; full list of members
dot icon02/07/1986
Accounts for a small company made up to 1985-08-31
dot icon02/07/1986
Return made up to 08/07/86; full list of members
dot icon06/01/1984
Accounts made up to 1982-08-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon-68.42 % *

* during past year

Cash in Bank

£111,203.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.90M
-
0.00
352.17K
-
2022
28
1.82M
-
0.00
111.20K
-
2022
28
1.82M
-
0.00
111.20K
-

Employees

2022

Employees

28 Ascended0 % *

Net Assets(GBP)

1.82M £Descended-4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.20K £Descended-68.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Peter Arthur
Director
31/08/1999 - Present
1
Schroeder, Patricia Mary
Director
31/08/1999 - 06/12/2005
1
Schroeder, Patricia Mary
Secretary
01/09/2014 - Present
-
Schroeder, Patricia Mary
Secretary
31/08/1999 - 06/12/2005
1
Moore, Peter Arthur
Secretary
06/12/2005 - 01/09/2014
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About L.A.MOORE LIMITED

L.A.MOORE LIMITED is an(a) Active company incorporated on 16/08/1961 with the registered office located at 68 West Street, Warminster, Wiltshire BA12 8JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of L.A.MOORE LIMITED?

toggle

L.A.MOORE LIMITED is currently Active. It was registered on 16/08/1961 .

Where is L.A.MOORE LIMITED located?

toggle

L.A.MOORE LIMITED is registered at 68 West Street, Warminster, Wiltshire BA12 8JW.

What does L.A.MOORE LIMITED do?

toggle

L.A.MOORE LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does L.A.MOORE LIMITED have?

toggle

L.A.MOORE LIMITED had 28 employees in 2022.

What is the latest filing for L.A.MOORE LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-30 with no updates.