L T Moore Kitchens Limited

General information

Name:

L T Moore Kitchens Ltd

Office Address:

Artemis House 4A Bramley Road Mount Farm MK1 1PT Milton Keynes

Number: 06390095

Incorporation date: 2007-10-04

Dissolution date: 2021-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the year of the founding of L T Moore Kitchens Limited, the company that was situated at Artemis House 4A Bramley Road, Mount Farm in Milton Keynes. It was started on 2007-10-04. The reg. no. was 06390095 and its postal code was MK1 1PT. The company had been operating in this business for 14 years until 2021-04-06.

Taking into consideration this specific firm's directors directory, there were two directors: Philip L. and Louis M..

Executives who had significant control over the firm were: Louis M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Philip L.

Role: Director

Appointed: 04 April 2008

Latest update: 28 November 2022

Reid & Co Professional Services Limited

Role: Corporate Secretary

Appointed: 04 October 2007

Address: 305 Upper Fourth Street, Milton Keynes, Buckinghamshire, MK9 1EH, United Kingdom

Latest update: 28 November 2022

Louis M.

Role: Director

Appointed: 04 October 2007

Latest update: 28 November 2022

People with significant control

Louis M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 16 November 2020
Confirmation statement last made up date 05 October 2019
Annual Accounts 23 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 23 July 2013
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 10 April 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 17 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Similar companies nearby

Closest companies