Company NameLonmin Mining Supplies Limited
Company StatusDissolved
Company Number00095457
CategoryPrivate Limited Company
Incorporation Date29 October 1907(116 years, 6 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(111 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(111 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(111 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Peter Gray Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(83 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address69 Culverden Park
Tunbridge Wells
Kent
TN4 9QS
Director NameMr Patrick William Lawford Findlater
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(83 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address3 Newport Road
Barnes
London
SW13 9PE
Director NameMr John Kenneth Andrew Gibbs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(83 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 1995)
RoleChartered Accountant
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameMr Peter John Hogan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(83 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address6 Lych Way
Horsell
Woking
Surrey
GU21 4QG
Director NameSamuel Esson Jonah
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGhanaian
StatusResigned
Appointed11 March 1991(83 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2003)
RoleChartered Engineer
Correspondence AddressAshanti Goldfields Company
Gold House
Accra
Foreign
Secretary NameMr John Kenneth Andrew Gibbs
NationalityBritish
StatusResigned
Appointed11 March 1991(83 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(88 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(88 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(88 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(91 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 June 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(93 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(96 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Farley Lane
Westerham
Kent
TN16 1UD
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(96 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(99 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameMr Bothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(103 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2016)
RoleAccoutnant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(107 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(108 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed07 November 1995(88 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Contact

Websitelonmin.com

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

110.1m at £1Lonmin PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
23 June 2017Director's details changed for Mrs Annabel Andrew on 3 April 2017 (2 pages)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 21/07/2016
(1 page)
13 July 2016Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages)
13 July 2016Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 110,060,000
(4 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 110,060,000
(4 pages)
10 April 2015Secretary's details changed for The African Investment Trust Limited on 14 March 2015 (1 page)
22 February 2015Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages)
22 February 2015Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 110,060,000
(14 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
25 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
14 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
26 March 2008Return made up to 13/03/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
22 March 2007Return made up to 13/03/07; full list of members (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
22 March 2006Return made up to 13/03/06; full list of members (7 pages)
6 January 2006Director's particulars changed (1 page)
4 April 2005Return made up to 13/03/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
3 April 2004Return made up to 13/03/04; full list of members (6 pages)
16 March 2004Full accounts made up to 30 September 2003 (8 pages)
12 March 2004New director appointed (1 page)
16 May 2003Director resigned (1 page)
26 March 2003Return made up to 13/03/03; full list of members (8 pages)
20 March 2003Full accounts made up to 30 September 2002 (7 pages)
11 March 2003Director resigned (1 page)
19 November 2002Director's particulars changed (1 page)
16 May 2002Full accounts made up to 30 September 2001 (7 pages)
20 March 2002Return made up to 13/03/02; full list of members (7 pages)
23 March 2001Return made up to 13/03/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 September 2000 (14 pages)
7 December 2000New director appointed (2 pages)
30 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
21 March 2000Return made up to 13/03/00; full list of members (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
10 June 1999Secretary's particulars changed (1 page)
14 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
22 March 1999Return made up to 13/03/99; change of members (7 pages)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Full group accounts made up to 30 September 1998 (85 pages)
1 May 1998Company name changed lonrho mining supplies LIMITED\certificate issued on 05/05/98 (2 pages)
15 April 1998Return made up to 13/03/98; full list of members (8 pages)
7 April 1998Full group accounts made up to 30 September 1997 (88 pages)
9 December 1997Director's particulars changed (2 pages)
18 September 1997Director's particulars changed (2 pages)
18 September 1997Director's particulars changed (2 pages)
27 March 1997Full group accounts made up to 30 September 1996 (71 pages)
24 March 1997Return made up to 13/03/97; full list of members (9 pages)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 October 1996Auditor's resignation (1 page)
24 June 1996Full accounts made up to 30 September 1995 (10 pages)
21 April 1996Return made up to 13/03/96; full list of members (9 pages)
7 December 1995Ad 08/11/95--------- £ si 110000000@1=110000000 £ ic 60000/110060000 (2 pages)
27 November 1995Director resigned;new director appointed (6 pages)
23 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 November 1995£ nc 200000/110060000 21/11/95 (1 page)
23 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 November 1995Registered office changed on 22/11/95 from: roman house wood street london EC2Y 5BP (1 page)
21 November 1995New director appointed (6 pages)
21 November 1995Secretary resigned;new secretary appointed;director resigned (6 pages)
21 November 1995New director appointed (4 pages)
12 October 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
22 March 1995Full accounts made up to 30 September 1994 (10 pages)
22 March 1995Return made up to 13/03/95; full list of members (8 pages)
6 June 1985Memorandum and Articles of Association (11 pages)