Background WavePink WaveYellow Wave

FITZGERALD MOORE LIMITED (09722531)

FITZGERALD MOORE LIMITED (09722531) is a dissolved UK company. incorporated on 8 August 2015. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FITZGERALD MOORE LIMITED has been registered for 10 years. Current directors include FITZGERALD, Lucy, FITZGERALD, Steven Matthew.

Company Number
09722531
Status
dissolved
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
Lennox House, Bath, BA1 1LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FITZGERALD, Lucy, FITZGERALD, Steven Matthew
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZGERALD MOORE LIMITED

FITZGERALD MOORE LIMITED is an dissolved company incorporated on 8 August 2015 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FITZGERALD MOORE LIMITED was registered 10 years ago.(SIC: 93120)

Status

dissolved

Active since 10 years ago

Company No

09722531

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 August 2024 (1 year ago)
Submitted on 7 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Lennox House 3 Pierrepont Street Bath, BA1 1LB,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 18 April 2018To: 2 October 2020
The Conifers Filton Road Hambrook Bristol BS16 1QG England
From: 8 August 2015To: 18 April 2018
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FITZGERALD, Lucy

Active
3 Pierrepont Street, BathBA1 1LB
Secretary
Appointed 08 Aug 2015

FITZGERALD, Lucy

Active
3 Pierrepont Street, BathBA1 1LB
Born February 1974
Director
Appointed 12 Sept 2018

FITZGERALD, Steven Matthew

Active
3 Pierrepont Street, BathBA1 1LB
Born January 1972
Director
Appointed 08 Aug 2015

MOORE, Rebecca Cathryn Elizabeth

Resigned
Filton Road, BristolBS16 1QG
Born December 1979
Director
Appointed 08 Aug 2015
Resigned 06 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Lucy Fitzgerald

Active
3 Pierrepont Street, BathBA1 1LB
Born February 1974

Nature of Control

Significant influence or control
Notified 02 Feb 2017

Mrs Rebecca Cathryn Elizabeth Moore

Ceased
Filton Road, BristolBS16 1QG
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2017

Mr Steven Matthew Fitzgerald

Active
3 Pierrepont Street, BathBA1 1LB
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
21 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 July 2025
DS01DS01
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2015
NEWINCIncorporation