Background WavePink WaveYellow Wave

LESSON MOORE LIMITED (09324885)

LESSON MOORE LIMITED (09324885) is an active UK company. incorporated on 24 November 2014. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. LESSON MOORE LIMITED has been registered for 11 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, BLAIN, Mia Adela.

Company Number
09324885
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, BLAIN, Mia Adela
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESSON MOORE LIMITED

LESSON MOORE LIMITED is an active company incorporated on 24 November 2014 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. LESSON MOORE LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09324885

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

The Hayloft Manor Farm Church Lane Chilcompton Radstock BA3 4HP England
From: 29 October 2019To: 7 November 2024
Leach Ham House Ham Hill Coleford Radstock BA3 5QD England
From: 31 January 2017To: 29 October 2019
Unit 3E St Peter's Business Park Cobblers Way Radstock Banes BA3 3BX England
From: 30 January 2017To: 31 January 2017
Leach Ham House Ham Hill Coleford Radstock BA3 5QD England
From: 27 January 2017To: 30 January 2017
Leach Ham House Ham Hill Coleford Radstock BA3 5QD
From: 24 November 2014To: 27 January 2017
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Jan 17
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 29 Oct 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Oct 2024

BLAIN, Mia Adela

Active
25 Amersham Hill, High WycombeHP13 6NU
Born June 1993
Director
Appointed 27 Nov 2023

BLAIN, Linda Jane

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Secretary
Appointed 24 Nov 2014
Resigned 29 Oct 2024

BLAIN, Martin Nelson

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born May 1960
Director
Appointed 24 Nov 2014
Resigned 29 Oct 2024

MILNER, Simon

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born February 1971
Director
Appointed 27 Jan 2017
Resigned 29 Oct 2024

MILNER, Simon

Resigned
Rousham Road, BristolBS5 6XW
Born February 1971
Director
Appointed 18 Mar 2015
Resigned 01 May 2015

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Linda Jane Blain

Ceased
Manor Farm Church Lane, RadstockBA3 4HP
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024

Mr Martin Nelson Blain

Ceased
Manor Farm Church Lane, RadstockBA3 4HP
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 April 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
5 February 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 February 2025
RP04TM01RP04TM01
Second Filing Of Secretary Termination With Name
5 February 2025
RP04TM02RP04TM02
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 June 2023
SH10Notice of Particulars of Variation
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
17 January 2023
AA01Change of Accounting Reference Date
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Incorporation Company
24 November 2014
NEWINCIncorporation