LONDON MINING ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-02-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-03 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CESSATION OF TEGRO GROUP LIMITED AS A PSC

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR PETER ANDREW ALEXANDER

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR BIAGIO ADRAGNA

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEGRO GROUP LIMITED

View Document

22/02/1922 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 SUB-DIVISION 28/09/17

View Document

02/11/172 November 2017 SUB DIV 28/09/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 189 MANOR ROAD ERITH DA8 2AD

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079604550001

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BIAGIO ARNO ADRAGNA / 06/04/2016

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARVEY / 06/04/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARVEY

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER

View Document

17/03/1517 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 ADOPT ARTICLES 05/12/2014

View Document

26/02/1526 February 2015 05/12/14 STATEMENT OF CAPITAL GBP 100.00

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM RUSKIN HOUSE 40-41 MUSEUM STREET LONDON WC1A 1LT

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR BIAGIO ARNO ADRAGNA

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR MARK HARVEY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR GEORGE WILLIAM HARVEY

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED MWM (YORK) LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

18/03/1418 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/04/1325 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW ALEXANDER / 01/05/2012

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company