London
WC1V 6BX
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2019(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
Secretary Name | Lerato Matlosa |
---|---|
Status | Current |
Appointed | 01 September 2019(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
Director Name | Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Sherwood Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Peter Hickson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Allithwaite Lodge Flookburgh Road Allithwaite Grange Over Sands Cumbria LA11 7RJ |
Director Name | Sir Peter William Youens |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Hill View 2-4 Primrose Hill Road London NW3 3AB |
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(55 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 54 Chenies Village Bucks WD3 6EQ |
Director Name | Peter Ian McMean |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | C/O Christian Andrew Ltd 15/21 Milkhope Centre Seaton Burn Newcastle Upon Tyne NE13 6DA |
Director Name | Keith John Peniston Slater |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Row Fulbrook Burford Oxfordshire OX18 4BT |
Director Name | Norman Morrison |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 1993) |
Role | Personnel Director |
Correspondence Address | 80 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BW |
Director Name | Ronald Slack |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 4 Aydon Court Corbridge Northumberland NE45 5ER |
Secretary Name | Mr Richard John Grenfell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 14 Leland Place Kirkhill Morpeth Northumberland NE61 2AN |
Director Name | Malcolm Hill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(55 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 436 Pinner Road Harrow Middlesex HA2 6EF |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(55 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2000) |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | Stuart Campbell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Flat 4 115 Saint Georges Square London SW1V 3QP |
Director Name | Eric Watson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | The White House Lane Cadehill Road Stocksfield Northumberland NE43 7PT |
Director Name | Raymond Leslie Limburn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(57 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | Blagrave Barn Blagrave Farm Lane Caversham Reading Berkshire RG4 7JX |
Director Name | Ian Keith Evans |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(60 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bath Terrace Blyth Northumberland NE24 3AX |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(60 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 June 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(67 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2004(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Donnington Place Winnersh Wokingham Berkshire RG41 5TN |
Director Name | Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(73 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2016) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2019) |
Role | Compant Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(60 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1- 3 Mount Street London W1K 3NB |
Website | lonmin.com |
---|
Registered Address | C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75.9m at £1 | Lsa Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
25 April 1986 | Delivered on: 1 May 1986 Satisfied on: 10 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of nelson way, nelson industrial estate, cramlington, northumberland t/no nd 27583. Fully Satisfied |
---|---|
7 January 1985 | Delivered on: 14 January 1985 Satisfied on: 10 December 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
---|---|
5 October 2017 | Notification of Lsa (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
7 April 2017 | Registered 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) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
13 July 2016 | Appointment of Annnabel Andrew as a director on 25 June 2016 (3 pages) |
13 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Robin Christian Bellhouse on 22 February 2012 (2 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
16 March 2010 | Secretary's details changed for The African Investment Trust Limited on 23 February 2010 (1 page) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
13 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
8 September 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
6 January 2006 | Director's particulars changed (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
16 May 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 November 2002 | Director's particulars changed (1 page) |
15 August 2002 | Full accounts made up to 30 September 2001 (64 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members
|
26 June 2001 | Resolutions
|
26 June 2001 | Ad 20/06/01--------- £ si 32859175@1=32859175 £ ic 10754250/43613425 (8 pages) |
26 June 2001 | Nc inc already adjusted 20/06/01 (3 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
4 January 2001 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
11 April 2000 | Full group accounts made up to 30 September 1999 (98 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Nc inc already adjusted 25/09/95 (1 page) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Full group accounts made up to 30 September 1998 (89 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
21 December 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
31 July 1998 | Full accounts made up to 28 September 1997 (15 pages) |
1 May 1998 | Company name changed lonrho textiles LIMITED\certificate issued on 05/05/98 (2 pages) |
13 March 1998 | Return made up to 22/02/98; full list of members (7 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
6 August 1997 | Full group accounts made up to 29 September 1996 (104 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (1 page) |
20 May 1997 | Return made up to 22/02/97; no change of members
|
20 May 1997 | New director appointed (2 pages) |
3 September 1996 | Nc inc already adjusted 25/09/95 (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 August 1996 | Full group accounts made up to 30 September 1995 (86 pages) |
28 April 1996 | Full accounts made up to 1 October 1995 (15 pages) |
28 April 1996 | Return made up to 22/02/96; full list of members
|
28 April 1996 | Full accounts made up to 1 October 1995 (15 pages) |
30 August 1995 | Director resigned (2 pages) |
10 August 1995 | Full group accounts made up to 2 October 1994 (15 pages) |
10 August 1995 | Full group accounts made up to 2 October 1994 (15 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members
|
14 October 1994 | £ nc 12500000/14500000 22/09/94 (1 page) |
14 October 1994 | Director's particulars changed (2 pages) |
14 October 1994 | Resolutions
|
4 May 1994 | Resolutions
|
13 December 1993 | Resolutions
|
10 September 1993 | Full group accounts made up to 27 September 1992 (19 pages) |
9 July 1993 | Resolutions
|
9 July 1993 | Memorandum and Articles of Association (10 pages) |
22 December 1992 | Resolutions
|
22 December 1992 | Memorandum and Articles of Association (10 pages) |
22 December 1992 | £ nc 7500000/12500000 14/12/92 (1 page) |
16 February 1992 | Return made up to 22/02/92; full list of members (10 pages) |
26 March 1991 | Return made up to 22/02/91; no change of members (8 pages) |
11 April 1989 | Return made up to 23/03/89; full list of members (6 pages) |
20 November 1984 | Company name changed\certificate issued on 20/11/84 (2 pages) |