Background WavePink WaveYellow Wave

MOORE (N.I.) LLP (NC001060)

MOORE (N.I.) LLP (NC001060) is an active UK company. incorporated on 5 August 2013. with registered office in Coleraine. MOORE (N.I.) LLP has been registered for 12 years.

Company Number
NC001060
Status
active
Type
llp
Incorporated
5 August 2013
Age
12 years
Address
Waterford House, Coleraine, BT52 1NB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE (N.I.) LLP

MOORE (N.I.) LLP is an active company incorporated on 5 August 2013 with the registered office located in Coleraine. MOORE (N.I.) LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

NC001060

LLP Company

Age

12 Years

Incorporated 5 August 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 weeks left

Last Filed

Made up to 6 August 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 6 August 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 17 May 2026
Period: 7 August 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

MOORE STEPHENS (NI) LLP
From: 5 August 2013To: 18 September 2019
Contact
Address

Waterford House 32 Lodge Road Coleraine, BT52 1NB,

Timeline

No significant events found

Capital Table
People

Officers

15

9 Active
6 Resigned

DOLAN, Mervyn William Russell

Active
32 Lodge Road, ColeraineBT52 1NB
Born August 1972
Llp designated member
Appointed 05 Aug 2013

MCLAUGHLIN, Kieran George

Active
32 Lodge Road, ColeraineBT52 1NB
Born April 1973
Llp designated member
Appointed 01 Oct 2025

RICHARDSON, Matthew Ian

Active
7 Donegall Square North, BelfastBT1 5GB
Born May 1989
Llp designated member
Appointed 01 Oct 2025

MOORE KINGSTON SMITH LLP

Active
Appold Street, LondonEC2A 2AP
Corporate llp designated member
Appointed 07 Aug 2024

BRADLEY, John Eugene

Active
Clarendon Street, LondonderryBT48 7EP
Born November 1950
Llp member
Appointed 28 Apr 2014

GALLAGHER, Rosemary Isabella Peters

Active
32 Lodge Road, ColeraineBT52 1NB
Born June 1959
Llp member
Appointed 05 Aug 2013

GRAHAM, Ian James

Active
6th Floor, LondonEC2A 2AP
Born May 1980
Llp member
Appointed 07 Aug 2024

MEADOWS, Matthew James

Active
6th Floor, LondonEC2A 2AP
Born April 1977
Llp member
Appointed 07 Aug 2024

STOVOLD, Tim

Active
6th Floor, LondonEC2A 2AP
Born May 1976
Llp member
Appointed 07 Aug 2024

GRIFFITH, Trevor Cecil

Resigned
Lodge Road, ColeraineBT52 1NB
Born May 1953
Llp designated member
Appointed 28 Apr 2014
Resigned 05 Apr 2015

HENRY, William John

Resigned
2 Fleming Way, LimavadyBT49 0FB
Born July 1959
Llp designated member
Appointed 28 Apr 2014
Resigned 07 Aug 2024

LINDSAY, Steven

Resigned
Clarendon Street, LondonderryBT48 7EP
Born October 1963
Llp designated member
Appointed 28 Apr 2014
Resigned 30 Jun 2017

LOVE, John Chambers

Resigned
Clarendon Street, LondonderryBT48 7EP
Born July 1952
Llp designated member
Appointed 28 Apr 2014
Resigned 07 Aug 2024

THOMPSON, James Nigel

Resigned
Lodge Road, ColeraineBT52 1NB
Born May 1958
Llp designated member
Appointed 28 Apr 2014
Resigned 07 Aug 2024

FARRELL, Hilary Catherine Mary

Resigned
Lodge Road, ColeraineBT52 1NB
Born September 1960
Llp member
Appointed 28 Apr 2014
Resigned 30 Apr 2025

Persons with significant control

9

2 Active
7 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Significant influence or control limited liability partnership
Notified 07 Aug 2024

Mr John Eugene Bradley

Ceased
32 Lodge Road, ColeraineBT52 1NB
Born November 1950

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 07 Aug 2024

Mr James Nigel Thompson

Ceased
32 Lodge Road, ColeraineBT52 1NB
Born May 1958

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 07 Aug 2024

Mrs Rosemary Isabella Peters Gallagher

Ceased
32 Lodge Road, ColeraineBT52 1NB
Born June 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 07 Aug 2024

Mr John Chambers Love

Ceased
32 Lodge Road, ColeraineBT52 1NB
Born July 1952

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 07 Aug 2024

Mr William John Henry

Ceased
32 Lodge Road, ColeraineBT52 1NB
Born July 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 07 Aug 2024

Mrs Hilary Catherine Mary Farrell

Ceased
32 Lodge Road, ColeraineBT52 1NB
Born September 1960

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 07 Aug 2024

Mr Steven Lindsay

Ceased
32 Lodge Road, ColeraineBT52 1NB
Born October 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Ceased 30 Jun 2017

Mr Mervyn William Russell Dolan

Active
32 Lodge Road, ColeraineBT52 1NB
Born August 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Limited Liability Partnership Previous Shortened
17 February 2026
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
26 November 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 November 2025
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Shortened
30 October 2025
LLAA01LLAA01
Confirmation Statement With No Updates
7 August 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 August 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
15 August 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 August 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 August 2024
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
14 August 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 August 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 August 2024
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 August 2024
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
14 August 2024
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
14 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 August 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 August 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
14 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
9 January 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
6 January 2023
LLAA01LLAA01
Confirmation Statement With No Updates
5 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
4 November 2020
LLPSC07LLPSC07
Confirmation Statement With No Updates
16 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Of Name Notice Limited Liability Partnership
18 September 2019
LLNM01LLNM01
Certificate Change Of Name Company
18 September 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 August 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
5 August 2015
LLTM01LLTM01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
6 October 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
25 September 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
29 August 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
13 May 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 May 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 May 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 May 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 May 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 May 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 May 2014
LLAP01LLAP01
Incorporation Limited Liability Partnership
5 August 2013
LLIN01LLIN01