THE MINERS LAMP MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Registered office address changed from 30 Hamilton Road Ashton-in-Makerfield Wigan WN4 0SU England to 35 Orrell Road Orrell Wigan WN5 8EY on 2025-04-02

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Termination of appointment of Emma Louise Baybutt as a secretary on 2021-09-23

View Document

27/09/2127 September 2021 Termination of appointment of Richard Thomas Baybutt as a director on 2021-09-23

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 30 HAMILTON ROAD HAMILTON ROAD ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 0SU ENGLAND

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAN BOYERS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN MCCRUDDEN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 13

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THE OLD CARNEGIE LIBRARY ORMSKIRK ROAD WIGAN LANCASHIRE WN5 9DQ

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY DYMPNA BOYLAN

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR KIERSTAN BOYLAN

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED RICHARD THOMAS BAYBUTT

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED IAN BOYERS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED RICHARD STEPHEN DUNNE

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED DARREN MCCRUDDEN

View Document

17/02/1617 February 2016 SECRETARY APPOINTED EMMA LOUISE BAYBUTT

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED RICHARD THOMAS BAYBUTT

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED STEPHEN DAVID LYON

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR DYMPNA BOYLAN

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/08/132 August 2013 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