LONMIN MINING SUPPLIES LIMITED

LONMIN MINING SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLONMIN MINING SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00095457
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONMIN MINING SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LONMIN MINING SUPPLIES LIMITED located?

    Registered Office Address
    Lower Ground Floor
    One George Yard
    EC3V 9DF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LONMIN MINING SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONRHO MINING SUPPLIES LIMITEDApr 30, 1985Apr 30, 1985
    LONRHO ENGINEERING AND MINING SERVICES LIMITEDJan 30, 1984Jan 30, 1984
    TWEEFONTEIN INVESTMENTS LIMITED Oct 29, 1907Oct 29, 1907

    What are the latest accounts for LONMIN MINING SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LONMIN MINING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Statement of capital on Jun 29, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 14, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 14, 2020 with updates

    5 pagesCS01

    Change of details for Lonmin Limited as a person with significant control on Aug 23, 2019

    2 pagesPSC05

    Change of details for Lonmin Public Limited Company as a person with significant control on Aug 27, 2019

    2 pagesPSC05

    Director's details changed for Charl Keyter on Aug 01, 2019

    2 pagesCH01

    Termination of appointment of the African Investment Trust Limited as a secretary on Aug 31, 2019

    1 pagesTM02

    Termination of appointment of Seema Kamboj as a director on Aug 31, 2019

    1 pagesTM01

    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 Sep 16, 2019

    1 pagesAD01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Appointment of Lerato Matlosa as a secretary on Sep 01, 2019

    2 pagesAP03

    Appointment of Charl Keyter as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Annabel Andrew as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Bryony Jane Watson as a director on Aug 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Who are the officers of LONMIN MINING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATLOSA, Lerato
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Secretary
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    262424400001
    KEYTER, Charl
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    South AfricaSouth African259429050001
    WATSON, Bryony Jane
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    South AfricaSouth African262345930001
    GIBBS, John Kenneth Andrew
    White Cottage
    Cade Street
    TN21 9BP Heathfield
    East Sussex
    Secretary
    White Cottage
    Cade Street
    TN21 9BP Heathfield
    East Sussex
    British9268660001
    THE AFRICAN INVESTMENT TRUST LIMITED
    5th Floor
    1- 3 Mount Street
    W1K 3NB London
    Connaught House
    England
    Secretary
    5th Floor
    1- 3 Mount Street
    W1K 3NB London
    Connaught House
    England
    Identification TypeEuropean Economic Area
    Registration Number222536
    15819630002
    ANDREW, Annabel
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    Director
    5th Floor
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    United Kingdom
    United KingdomBritish210165890001
    BELL, Peter Gray
    69 Culverden Park
    TN4 9QS Tunbridge Wells
    Kent
    Director
    69 Culverden Park
    TN4 9QS Tunbridge Wells
    Kent
    British9268670001
    BELLHOUSE, Robin Christian
    Hill House
    Farley Lane
    TN16 1UD Westerham
    Kent
    Director
    Hill House
    Farley Lane
    TN16 1UD Westerham
    Kent
    EnglandBritish91917440002
    FINDLATER, Patrick William Lawford
    3 Newport Road
    Barnes
    SW13 9PE London
    Director
    3 Newport Road
    Barnes
    SW13 9PE London
    British9330710001
    GIBBS, John Kenneth Andrew
    White Cottage
    Cade Street
    TN21 9BP Heathfield
    East Sussex
    Director
    White Cottage
    Cade Street
    TN21 9BP Heathfield
    East Sussex
    British9268660001
    HASLAM, Gordon Edward
    Northdowns
    17 Georgian Crescent
    Bryanston East 2152
    South Africa
    Director
    Northdowns
    17 Georgian Crescent
    Bryanston East 2152
    South Africa
    British76685290002
    HOGAN, Peter John
    6 Lych Way
    Horsell
    GU21 4QG Woking
    Surrey
    Director
    6 Lych Way
    Horsell
    GU21 4QG Woking
    Surrey
    British9268680001
    JARVIS, Mark Edwin
    41 Donnington Place
    Winnersh
    RG41 5TN Wokingham
    Berkshire
    Director
    41 Donnington Place
    Winnersh
    RG41 5TN Wokingham
    Berkshire
    EnglandBritish123095490001
    JONAH, Samuel Esson
    Ashanti Goldfields Company
    Gold House
    FOREIGN Accra
    Ghana
    Director
    Ashanti Goldfields Company
    Gold House
    FOREIGN Accra
    Ghana
    Ghanaian9402000001
    KAMBOJ, Seema
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    United KingdomBritish168547670001
    MATTHEWS, Colin
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    EnglandBritish65470880001
    MAZARURA, Bothwell Anesu
    4 Grosvenor Place
    London
    SW1X 7YL
    Director
    4 Grosvenor Place
    London
    SW1X 7YL
    South AfricaZimbabwean157548090002
    MILLS, Bradford Alan
    Flat 3
    114 Eaton Square
    SW1W 9AA London
    Director
    Flat 3
    114 Eaton Square
    SW1W 9AA London
    EnglandAmerican96865100002
    PEARCE, Michael John
    Ringley House
    19 Ringley Avenue
    RH6 7EZ Horley
    Surrey
    Director
    Ringley House
    19 Ringley Avenue
    RH6 7EZ Horley
    Surrey
    British6139310001
    ROBINSON, John Neil
    Cedarwood
    5 Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    Director
    Cedarwood
    5 Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    EnglandBritish337420002
    WHITTEN, Robert Edward
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    Director
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    United KingdomBritish5730950001

    Who are the persons with significant control of LONMIN MINING SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Apr 06, 2016
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number103002
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LONMIN MINING SUPPLIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2017Mar 14, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0