Background WavePink WaveYellow Wave

MOORGARTH LIVING LIMITED (10293489)

MOORGARTH LIVING LIMITED (10293489) is an active UK company. incorporated on 25 July 2016. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MOORGARTH LIVING LIMITED has been registered for 9 years. Current directors include SMITH, Daniel James, WHITING, Philip.

Company Number
10293489
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
Ground Floor, Leeds, LS1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Daniel James, WHITING, Philip
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORGARTH LIVING LIMITED

MOORGARTH LIVING LIMITED is an active company incorporated on 25 July 2016 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MOORGARTH LIVING LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10293489

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Ground Floor 13/14 Park Place Leeds, LS1 2SJ,

Previous Addresses

Central House 47 st. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom
From: 25 July 2016To: 15 January 2024
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
May 21
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Jul 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARCHER, Martin Edward

Active
13/14 Park Place, LeedsLS1 2SJ
Secretary
Appointed 11 Oct 2023

SMITH, Daniel James

Active
13/14 Park Place, LeedsLS1 2SJ
Born November 1971
Director
Appointed 11 Oct 2023

WHITING, Philip

Active
13/14 Park Place, LeedsLS1 2SJ
Born January 1981
Director
Appointed 11 Oct 2023

SMITH, Daniel James

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Secretary
Appointed 25 Jul 2016
Resigned 11 Oct 2023

HARROP, David Anthony

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 25 Jul 2016
Resigned 20 May 2021

NORDIER, Karen Louise

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 25 Jul 2016
Resigned 31 Jul 2023

VAUGHAN, Timothy Andrew

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 25 Jul 2016
Resigned 11 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Rue Charles Martel, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 10 Nov 2016
47 St. Paul's Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Ceased 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2016
NEWINCIncorporation