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(18 years, 2 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(18 years, 3 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 | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 2007) |
Role | Executive Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 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 | 20 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northlands 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Ian Peter Farmer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2005) |
Role | Director Of Companies |
Correspondence Address | 6 Grantley Place Claremont Lane Esher Surrey KT10 9DR |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 years, 9 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(2 years, 10 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(6 years 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(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 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 | 22 June 2012(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | John Robert Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2016) |
Role | Secretary |
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(15 years, 3 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 | 25 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 August 2019) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
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 |
1 at £1 | Lonmin PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,782,008 |
Current Liabilities | £1,696,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
27 May 2020 | Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages) |
---|---|
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (5 pages) |
17 February 2020 | Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages) |
19 September 2019 | Director's details changed for Charl Keyter on 1 August 2019 (2 pages) |
16 September 2019 | Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 16 September 2019 (1 page) |
16 September 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
16 September 2019 | Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page) |
16 September 2019 | Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page) |
12 September 2019 | Appointment of Charl Keyter as a director on 1 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page) |
12 September 2019 | Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (14 pages) |
11 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
30 October 2018 | Resolutions
|
3 July 2018 | Full accounts made up to 30 September 2017 (15 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
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) |
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) |
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
|
8 August 2016 | Resolutions
|
29 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
9 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
9 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Appointment of Seema Kamboj as a director (3 pages) |
4 July 2012 | Appointment of Seema Kamboj as a director (3 pages) |
26 June 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
26 June 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Robin Christian Bellhouse on 25 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Robin Christian Bellhouse on 25 May 2011 (2 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (10 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (10 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
9 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for The African Investment Trust Limited on 25 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for The African Investment Trust Limited on 25 May 2010 (2 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
20 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
1 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
1 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
25 June 2007 | Full accounts made up to 30 September 2006 (8 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (8 pages) |
11 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
13 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (8 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (8 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
17 February 2005 | Full accounts made up to 30 September 2004 (8 pages) |
17 February 2005 | Full accounts made up to 30 September 2004 (8 pages) |
14 February 2005 | Full accounts made up to 30 September 2003 (8 pages) |
14 February 2005 | Full accounts made up to 30 September 2003 (8 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
8 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
3 April 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
2 July 2003 | Return made up to 25/05/03; full list of members (6 pages) |
2 July 2003 | Return made up to 25/05/03; full list of members (6 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
20 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
18 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
18 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (65 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (65 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
26 June 2001 | Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | New director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Incorporation (13 pages) |
25 May 2001 | Incorporation (13 pages) |