London
EC3V 9DF
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 October 2023) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Lerato Matlosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Terence Anthony Wilkinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 June 1995(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hannams Steep Hill Chobham Woking Surrey GU24 8SZ |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 June 2007) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Christopher John Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 January 2009) |
Role | Technical Director |
Correspondence Address | 47 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 years, 5 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(5 years, 5 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(8 years, 8 months 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(8 years, 9 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(11 years, 11 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(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2012) |
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 April 2012(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | John Robert Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2016) |
Role | Company Secreatry |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(5 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1- 3 Mount Street London W1K 3NB |
Website | lonmin.com |
---|
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lonmin PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
---|---|
3 October 2017 | Notification of Lonmin Public Limited Company 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 (7 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 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) |
14 September 2016 | Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
8 August 2016 | Resolutions
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
23 April 2012 | Appointment of Seema Kamboj as a director (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 July 2011 | Director's details changed for Robin Christian Bellhouse on 23 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 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 (5 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
22 July 2010 | Secretary's details changed for The African Investment Trust Limited on 23 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
19 March 2009 | Appointment terminated director christopher davies (1 page) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
11 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
25 July 2007 | Return made up to 23/06/07; full list of members (6 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 (5 pages) |
15 November 2006 | Director's particulars changed (1 page) |
8 September 2006 | Resolutions
|
1 September 2006 | Memorandum and Articles of Association (5 pages) |
28 July 2006 | Return made up to 23/06/06; no change of members (5 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 23/06/05; full list of members
|
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
23 January 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
19 November 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
9 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
4 January 2001 | New director appointed (2 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
7 December 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
10 January 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
9 November 1999 | Director resigned (1 page) |
13 September 1999 | Resolutions
|
12 July 1999 | Return made up to 23/06/99; no change of members (6 pages) |
10 June 1999 | Secretary's particulars changed (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 (87 pages) |
7 July 1998 | Return made up to 23/06/98; full list of members (7 pages) |
7 July 1998 | Director's particulars changed (1 page) |
1 May 1998 | Company name changed lonrho mozambique oil holdings l imited\certificate issued on 05/05/98 (2 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (83 pages) |
10 July 1997 | Return made up to 23/06/97; full list of members (8 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
9 December 1996 | Director's particulars changed (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
5 July 1996 | Return made up to 23/06/96; full list of members (7 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | Company name changed beachevent LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
10 August 1995 | New director appointed (4 pages) |
23 June 1995 | Incorporation (12 pages) |