Background WavePink WaveYellow Wave

L.A.MOORE LIMITED (00700937)

L.A.MOORE LIMITED (00700937) is an active UK company. incorporated on 16 August 1961. with registered office in Warminster. The company operates in the Construction sector, engaged in demolition. L.A.MOORE LIMITED has been registered for 64 years. Current directors include MOORE, Leslie Arthur, MOORE, Peter Arthur.

Company Number
00700937
Status
active
Type
ltd
Incorporated
16 August 1961
Age
64 years
Address
68 West Street, Warminster, BA12 8JW
Industry Sector
Construction
Business Activity
Demolition
Directors
MOORE, Leslie Arthur, MOORE, Peter Arthur
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.A.MOORE LIMITED

L.A.MOORE LIMITED is an active company incorporated on 16 August 1961 with the registered office located in Warminster. The company operates in the Construction sector, specifically engaged in demolition. L.A.MOORE LIMITED was registered 64 years ago.(SIC: 43110)

Status

active

Active since 64 years ago

Company No

00700937

LTD Company

Age

64 Years

Incorporated 16 August 1961

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

68 West Street Warminster, BA12 8JW,

Previous Addresses

68 68 West Street Warminster Wiltshire BA12 8JW United Kingdom
From: 11 January 2023To: 11 January 2023
3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY England
From: 23 August 2022To: 11 January 2023
68 West Street Warminster Wiltshire BA12 8JW
From: 15 July 2010To: 23 August 2022
25 Market Place Warminster Wiltshire BA12 9BB
From: 16 August 1961To: 15 July 2010
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Loan Secured
Dec 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SCHROEDER, Patricia Mary

Active
West Street, WarminsterBA12 8JW
Secretary
Appointed 01 Sept 2014

MOORE, Leslie Arthur

Active
Crow Lane, WellsBA5 1HB
Born April 1932
Director
Appointed N/A

MOORE, Peter Arthur

Active
West Street, WarminsterBA12 8JW
Born November 1962
Director
Appointed 31 Aug 1999

MOORE, Leslie Arthur

Resigned
Crowlane Farmhouse, Westbury Sub Mendip WellsBA5 1HB
Secretary
Appointed N/A
Resigned 31 Aug 1999

MOORE, Peter Arthur

Resigned
Dials Gate Lane, SomertonTA11 7DL
Secretary
Appointed 06 Dec 2005
Resigned 01 Sept 2014

SCHROEDER, Patricia Mary

Resigned
Crowlands, WellsBA5 1JE
Secretary
Appointed 31 Aug 1999
Resigned 06 Dec 2005

MOORE, Megan Jean

Resigned
Crowlane Farmhouse, Westbury Sub Mendip WellsBA5 1HB
Born July 1935
Director
Appointed N/A
Resigned 31 Aug 1999

SCHROEDER, Patricia Mary

Resigned
Crowlands, WellsBA5 1JE
Born September 1958
Director
Appointed 31 Aug 1999
Resigned 06 Dec 2005

Persons with significant control

1

Mr Peter Arthur Moore

Active
West Street, WarminsterBA12 8JW
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
7 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
123Notice of Increase in Nominal Capital
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Resolution
24 July 1992
RESOLUTIONSResolutions
Resolution
24 July 1992
RESOLUTIONSResolutions
Resolution
24 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
20 June 1990
287Change of Registered Office
Legacy
20 June 1990
363363
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
18 January 1989
363363
Legacy
28 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1988
AAAnnual Accounts
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Accounts With Made Up Date
6 January 1984
AAAnnual Accounts