MORECREST LIMITED
Status | ACTIVE |
Company No. | 02300951 |
Category | Private Limited Company |
Incorporated | 29 Sep 1988 |
Age | 35 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MORECREST LIMITED is an active private limited company with number 02300951. It was incorporated 35 years, 8 months, 5 days ago, on 29 September 1988. The company address is Unit 1 Stirlin Court Skellingthorpe Road Unit 1 Stirlin Court Skellingthorpe Road, Lincoln, LN1 2LR, England.
Company Fillings
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Leslie Evans
Appointment date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-17
Officer name: Mr Sean Stefan Kent
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Fox
Termination date: 2023-01-19
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Change person secretary company with change date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Kent
Change date: 2021-11-25
Documents
Change person secretary company with change date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Kent
Change date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Withdrawal of a person with significant control statement
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 30 Aug 2018
Action Date: 22 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Fox
Appointment date: 2018-04-22
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Kent
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
New address: Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR
Old address: 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR England
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Change date: 2017-05-03
New address: 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR
Old address: Tower House Lucy Tower Street Lincoln LN1 1XW
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 24 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Whelpton
Termination date: 2014-11-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Dowman
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Whelpton
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Appoint person director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Barrie Dowman
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Hamilton
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Eileen Hamilton
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Kent
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/00; full list of members
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 22/12/98 from: 7A king street gainsborough lincolnshire DN21 1JS
Documents
Legacy
Date: 03 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/98; no change of members
Documents
Accounts with accounts type small
Date: 25 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/97; no change of members
Documents
Legacy
Date: 07 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 07/07/97 from: the windmill mill lane morton gainsborough DN21 3BS
Documents
Accounts with accounts type small
Date: 04 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/96; full list of members
Documents
Accounts with accounts type full
Date: 18 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type full
Date: 18 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Mar 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/12
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/95; full list of members
Documents
Legacy
Date: 28 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 28/11/95 from: flat 3, the mews king street east gainsborough lincolnshire.. DN21 1LN
Documents
Legacy
Date: 21 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 05 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 29 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 14 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Resolution
Date: 28 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/93; no change of members
Documents
Accounts with accounts type full
Date: 27 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 17 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/92; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Some Companies
C.O KELLY BROTHERS,UPPER DROMORE ROAD,BT34 3PN
Number: | NI061829 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11480419 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATES OF LIGHT PRODUCTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10231407 |
Status: | ACTIVE |
Category: | Private Limited Company |
HABREN INVESTMENT COMPANY LIMITED
C/O TURCAN CONNELL 12,LONDON,W1K 1AW
Number: | 11667677 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ALBERT PLACE,STIRLING,FK8 2QL
Number: | SC359105 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 HARROW ROAD,LEICESTER,LE3 0JX
Number: | 10680173 |
Status: | ACTIVE |
Category: | Private Limited Company |