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: 30/4Up to Date
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
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
Address
Waterford House 32 Lodge Road Coleraine, BT52 1NB,
No significant events found
Officers
15
9 Active
6 Resigned
Name
Role
Appointed
Status
DOLAN, Mervyn William Russell
Active32 Lodge Road, ColeraineBT52 1NB
Born August 1972
Llp designated member
Appointed 05 Aug 2013
DOLAN, Mervyn William Russell
32 Lodge Road, ColeraineBT52 1NB
Born August 1972
Llp designated member
05 Aug 2013
Active
MCLAUGHLIN, Kieran George
Active32 Lodge Road, ColeraineBT52 1NB
Born April 1973
Llp designated member
Appointed 01 Oct 2025
MCLAUGHLIN, Kieran George
32 Lodge Road, ColeraineBT52 1NB
Born April 1973
Llp designated member
01 Oct 2025
Active
RICHARDSON, Matthew Ian
Active7 Donegall Square North, BelfastBT1 5GB
Born May 1989
Llp designated member
Appointed 01 Oct 2025
RICHARDSON, Matthew Ian
7 Donegall Square North, BelfastBT1 5GB
Born May 1989
Llp designated member
01 Oct 2025
Active
MOORE KINGSTON SMITH LLP
ActiveAppold Street, LondonEC2A 2AP
Corporate llp designated member
Appointed 07 Aug 2024
MOORE KINGSTON SMITH LLP
Appold Street, LondonEC2A 2AP
Corporate llp designated member
07 Aug 2024
Active
BRADLEY, John Eugene
ActiveClarendon Street, LondonderryBT48 7EP
Born November 1950
Llp member
Appointed 28 Apr 2014
BRADLEY, John Eugene
Clarendon Street, LondonderryBT48 7EP
Born November 1950
Llp member
28 Apr 2014
Active
GALLAGHER, Rosemary Isabella Peters
Active32 Lodge Road, ColeraineBT52 1NB
Born June 1959
Llp member
Appointed 05 Aug 2013
GALLAGHER, Rosemary Isabella Peters
32 Lodge Road, ColeraineBT52 1NB
Born June 1959
Llp member
05 Aug 2013
Active
GRAHAM, Ian James
Active6th Floor, LondonEC2A 2AP
Born May 1980
Llp member
Appointed 07 Aug 2024
GRAHAM, Ian James
6th Floor, LondonEC2A 2AP
Born May 1980
Llp member
07 Aug 2024
Active
MEADOWS, Matthew James
Active6th Floor, LondonEC2A 2AP
Born April 1977
Llp member
Appointed 07 Aug 2024
MEADOWS, Matthew James
6th Floor, LondonEC2A 2AP
Born April 1977
Llp member
07 Aug 2024
Active
STOVOLD, Tim
Active6th Floor, LondonEC2A 2AP
Born May 1976
Llp member
Appointed 07 Aug 2024
STOVOLD, Tim
6th Floor, LondonEC2A 2AP
Born May 1976
Llp member
07 Aug 2024
Active
GRIFFITH, Trevor Cecil
ResignedLodge Road, ColeraineBT52 1NB
Born May 1953
Llp designated member
Appointed 28 Apr 2014
Resigned 05 Apr 2015
GRIFFITH, Trevor Cecil
Lodge Road, ColeraineBT52 1NB
Born May 1953
Llp designated member
28 Apr 2014
Resigned 05 Apr 2015
Resigned
HENRY, William John
Resigned2 Fleming Way, LimavadyBT49 0FB
Born July 1959
Llp designated member
Appointed 28 Apr 2014
Resigned 07 Aug 2024
HENRY, William John
2 Fleming Way, LimavadyBT49 0FB
Born July 1959
Llp designated member
28 Apr 2014
Resigned 07 Aug 2024
Resigned
LINDSAY, Steven
ResignedClarendon Street, LondonderryBT48 7EP
Born October 1963
Llp designated member
Appointed 28 Apr 2014
Resigned 30 Jun 2017
LINDSAY, Steven
Clarendon Street, LondonderryBT48 7EP
Born October 1963
Llp designated member
28 Apr 2014
Resigned 30 Jun 2017
Resigned
LOVE, John Chambers
ResignedClarendon Street, LondonderryBT48 7EP
Born July 1952
Llp designated member
Appointed 28 Apr 2014
Resigned 07 Aug 2024
LOVE, John Chambers
Clarendon Street, LondonderryBT48 7EP
Born July 1952
Llp designated member
28 Apr 2014
Resigned 07 Aug 2024
Resigned
THOMPSON, James Nigel
ResignedLodge Road, ColeraineBT52 1NB
Born May 1958
Llp designated member
Appointed 28 Apr 2014
Resigned 07 Aug 2024
THOMPSON, James Nigel
Lodge Road, ColeraineBT52 1NB
Born May 1958
Llp designated member
28 Apr 2014
Resigned 07 Aug 2024
Resigned
FARRELL, Hilary Catherine Mary
ResignedLodge Road, ColeraineBT52 1NB
Born September 1960
Llp member
Appointed 28 Apr 2014
Resigned 30 Apr 2025
FARRELL, Hilary Catherine Mary
Lodge Road, ColeraineBT52 1NB
Born September 1960
Llp member
28 Apr 2014
Resigned 30 Apr 2025
Resigned
Persons with significant control
9
2 Active
7 Ceased
Name
Nature of Control
Notified
Status
Moore Kingston Smith Llp
ActiveAppold Street, LondonEC2A 2AP
Nature of Control
Significant influence or control limited liability partnership
Notified 07 Aug 2024
Moore Kingston Smith Llp
Appold Street, LondonEC2A 2AP
Significant influence or control limited liability partnership
07 Aug 2024
Active
Mr John Eugene Bradley
Ceased32 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 John Eugene Bradley
32 Lodge Road, ColeraineBT52 1NB
Born November 1950
Significant influence or control limited liability partnership
01 Jul 2016
Ceased 07 Aug 2024
Ceased
Mr James Nigel Thompson
Ceased32 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
Mr James Nigel Thompson
32 Lodge Road, ColeraineBT52 1NB
Born May 1958
Significant influence or control limited liability partnership
01 Jul 2016
Ceased 07 Aug 2024
Ceased
Mrs Rosemary Isabella Peters Gallagher
Ceased32 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
Mrs Rosemary Isabella Peters Gallagher
32 Lodge Road, ColeraineBT52 1NB
Born June 1959
Significant influence or control limited liability partnership
01 Jul 2016
Ceased 07 Aug 2024
Ceased
Mr John Chambers Love
Ceased32 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 John Chambers Love
32 Lodge Road, ColeraineBT52 1NB
Born July 1952
Significant influence or control limited liability partnership
01 Jul 2016
Ceased 07 Aug 2024
Ceased
Mr William John Henry
Ceased32 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
Mr William John Henry
32 Lodge Road, ColeraineBT52 1NB
Born July 1959
Significant influence or control limited liability partnership
01 Jul 2016
Ceased 07 Aug 2024
Ceased
Mrs Hilary Catherine Mary Farrell
Ceased32 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
Mrs Hilary Catherine Mary Farrell
32 Lodge Road, ColeraineBT52 1NB
Born September 1960
Significant influence or control limited liability partnership
01 Jul 2016
Ceased 07 Aug 2024
Ceased
Mr Steven Lindsay
Ceased32 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 Steven Lindsay
32 Lodge Road, ColeraineBT52 1NB
Born October 1963
Significant influence or control limited liability partnership
01 Jul 2016
Ceased 30 Jun 2017
Ceased
Mr Mervyn William Russell Dolan
Active32 Lodge Road, ColeraineBT52 1NB
Born August 1972
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jul 2016
Mr Mervyn William Russell Dolan
32 Lodge Road, ColeraineBT52 1NB
Born August 1972
Significant influence or control limited liability partnership
01 Jul 2016
Active
Filing History
63
Description
Type
Date Filed
Document
17 February 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
17 February 2026
26 November 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 November 2025
26 November 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 November 2025
30 October 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
30 October 2025
7 August 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 August 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 August 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 August 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 August 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 August 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 August 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 August 2024
14 August 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 August 2024
14 August 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 August 2024
14 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 August 2024
14 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 August 2024
14 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 August 2024
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 August 2024
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 August 2024
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 August 2024
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 August 2024
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 August 2024
14 August 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 August 2024
9 January 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
9 January 2023
6 January 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
6 January 2023
4 November 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 November 2020
Change Of Name Notice Limited Liability Partnership
18 September 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
18 September 2019
No document
18 September 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
18 September 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2017
5 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 August 2015
6 October 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
6 October 2014
25 September 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
25 September 2014