Background WavePink WaveYellow Wave

HALMORE ESTABLISHED LTD (09856745)

HALMORE ESTABLISHED LTD (09856745) is an active UK company. incorporated on 4 November 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). HALMORE ESTABLISHED LTD has been registered for 10 years.

Company Number
09856745
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALMORE ESTABLISHED LTD

HALMORE ESTABLISHED LTD is an active company incorporated on 4 November 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). HALMORE ESTABLISHED LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09856745

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

6 Nicholson Drive Leighton Buzzard LU7 4HG United Kingdom
From: 22 September 2025To: 12 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 9 November 2022To: 22 September 2025
191 Washington Street Bradford BD8 9QP United Kingdom
From: 14 September 2022To: 9 November 2022
44 Warwick Road Hounslow TW4 6HY United Kingdom
From: 29 June 2021To: 14 September 2022
12 Tweedsmuir Close Basingstoke RG22 5DP United Kingdom
From: 26 April 2021To: 29 June 2021
Flat 138, the Glasshouse Union Roan Nottingham NG3 1FF United Kingdom
From: 17 February 2021To: 26 April 2021
1 South View Lutterworth LE17 5EF United Kingdom
From: 19 January 2021To: 17 February 2021
10 Pamlea Place Leicester LE4 2HD United Kingdom
From: 14 January 2021To: 19 January 2021
12 Tweedsmuir Close Basingstoke RG22 5DP United Kingdom
From: 22 December 2020To: 14 January 2021
29 Deerhurst Grove Bransholme Hull HU7 4QE United Kingdom
From: 10 March 2020To: 22 December 2020
7 Windsor Drive Goole DN14 6QA United Kingdom
From: 10 December 2019To: 10 March 2020
29 Deerhurst Grove Hull HU7 4QE United Kingdom
From: 28 November 2019To: 10 December 2019
7 Windsor Drive Goole DN14 6QA United Kingdom
From: 8 November 2018To: 28 November 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 9 August 2018To: 8 November 2018
Flat 5, Champlain House White City Estate London W12 7QN England
From: 9 May 2018To: 9 August 2018
9 Rosemary Drive Ilford IG4 5JD England
From: 15 February 2018To: 9 May 2018
42 Beech Hill Road Tidworth SP9 7NB United Kingdom
From: 17 October 2016To: 15 February 2018
304 Narborough Road Leicester LE3 2AR United Kingdom
From: 28 April 2016To: 17 October 2016
28 Austin Canons Kempston Bedford MK42 8AS United Kingdom
From: 4 December 2015To: 28 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 November 2015To: 4 December 2015
Timeline

67 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
May 18
Director Joined
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Aug 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
36
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Incorporation Company
4 November 2015
NEWINCIncorporation