Background WavePink WaveYellow Wave

MOOR HOUSE HOTEL LIVERPOOL LIMITED (07105716)

MOOR HOUSE HOTEL LIVERPOOL LIMITED (07105716) is an active UK company. incorporated on 15 December 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOOR HOUSE HOTEL LIVERPOOL LIMITED has been registered for 16 years.

Company Number
07105716
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR HOUSE HOTEL LIVERPOOL LIMITED

MOOR HOUSE HOTEL LIVERPOOL LIMITED is an active company incorporated on 15 December 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOOR HOUSE HOTEL LIVERPOOL LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07105716

LTD Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 December 2022 (3 years ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 29 December 2023
For period ending 15 December 2023
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House Lower Thames Street London EC3R 6HD United Kingdom
From: 19 December 2017To: 2 October 2024
5th Floor Ergon House Horseferry Road London SW1P 2AL
From: 6 October 2014To: 19 December 2017
5Th Floor Ergon House Horseferry Road London SW1W 0EN United Kingdom
From: 10 July 2014To: 6 October 2014
10 Lower Grosvenor Place London SW1W 0EN
From: 3 September 2010To: 10 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 15 December 2009To: 3 September 2010
Timeline

25 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 10
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
May 19
Funding Round
Aug 21
Director Left
Aug 23
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Restoration Order Of Court
16 May 2023
AC92AC92
Gazette Dissolved Voluntary
7 December 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 September 2021
DS01DS01
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Legacy
3 April 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Incorporation Company
15 December 2009
NEWINCIncorporation