LYNEMOUTH AND ELLINGTON MINERS WELFARE SCHEME SOCIAL CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Sarah Hannah Williamson as a director on 2024-02-10

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption 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

28/02/2328 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Appointment of Mrs Joanne Fairfax as a director on 2022-11-08

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

15/11/2115 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

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HANNAH WILLIAMSON / 20/09/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM BRIDGE ROAD LYNEMOUTH MORPETH NORTHUMBERLAND, NE61 5YL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 17/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

23/02/1523 February 2015 17/02/15 NO MEMBER LIST

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET ANDERSON

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID JOHNSON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET ANDERSON

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANDERSON / 01/01/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HANNAH WILLIAMSON / 01/01/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANDERSON / 01/01/2014

View Document

20/02/1420 February 2014 17/02/14 NO MEMBER LIST

View Document

12/11/1312 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1320 February 2013 17/02/13 NO MEMBER LIST

View Document

23/11/1223 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 17/02/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 17/02/11 NO MEMBER LIST

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 17/02/10 NO MEMBER LIST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANDERSON / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HANNAH WILLIAMSON / 01/10/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

01/12/081 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 17/02/07

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 17/02/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 17/02/05

View Document

01/06/051 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0514 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 17/02/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/06/0323 June 2003 ANNUAL RETURN MADE UP TO 26/01/03

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 ANNUAL RETURN MADE UP TO 17/02/02

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/02/0123 February 2001 ANNUAL RETURN MADE UP TO 17/02/01

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/02/0022 February 2000 ANNUAL RETURN MADE UP TO 17/02/00

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 17/02/99

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/04/983 April 1998 ANNUAL RETURN MADE UP TO 17/02/98

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/03/973 March 1997 ANNUAL RETURN MADE UP TO 17/02/97

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

16/02/9616 February 1996 ANNUAL RETURN MADE UP TO 17/02/96

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/02/959 February 1995 ANNUAL RETURN MADE UP TO 17/02/95

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

27/02/9427 February 1994 ANNUAL RETURN MADE UP TO 17/02/94

View Document

22/12/9322 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 ANNUAL RETURN MADE UP TO 17/02/93

View Document

20/11/9220 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9217 February 1992 CERTIFICATE OF INCORPORATION

View Document

17/02/9217 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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