LONMIN MINING SUPPLIES LIMITED
Overview
| Company Name | LONMIN MINING SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00095457 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONMIN MINING SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONRHO MINING SUPPLIES LIMITED | Apr 30, 1985 | Apr 30, 1985 |
| LONRHO ENGINEERING AND MINING SERVICES LIMITED | Jan 30, 1984 | Jan 30, 1984 |
| TWEEFONTEIN INVESTMENTS LIMITED | Oct 29, 1907 | Oct 29, 1907 |
What are the latest accounts for LONMIN MINING SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LONMIN MINING SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Statement of capital on Jun 29, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Lonmin Limited as a person with significant control on Aug 23, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Lonmin Public Limited Company as a person with significant control on Aug 27, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Charl Keyter on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of the African Investment Trust Limited as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Seema Kamboj as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Lerato Matlosa as a secretary on Sep 01, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Charl Keyter as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Annabel Andrew as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Bryony Jane Watson as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Who are the officers of LONMIN MINING SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATLOSA, Lerato | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | 262424400001 | |||||||||||
| KEYTER, Charl | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | South Africa | South African | 259429050001 | |||||||||
| WATSON, Bryony Jane | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | South Africa | South African | 262345930001 | |||||||||
| GIBBS, John Kenneth Andrew | Secretary | White Cottage Cade Street TN21 9BP Heathfield East Sussex | British | 9268660001 | ||||||||||
| THE AFRICAN INVESTMENT TRUST LIMITED | Secretary | 5th Floor 1- 3 Mount Street W1K 3NB London Connaught House England |
| 15819630002 | ||||||||||
| ANDREW, Annabel | Director | 5th Floor 1-3 Mount Street W1K 3NB London Connaught House United Kingdom | United Kingdom | British | 210165890001 | |||||||||
| BELL, Peter Gray | Director | 69 Culverden Park TN4 9QS Tunbridge Wells Kent | British | 9268670001 | ||||||||||
| BELLHOUSE, Robin Christian | Director | Hill House Farley Lane TN16 1UD Westerham Kent | England | British | 91917440002 | |||||||||
| FINDLATER, Patrick William Lawford | Director | 3 Newport Road Barnes SW13 9PE London | British | 9330710001 | ||||||||||
| GIBBS, John Kenneth Andrew | Director | White Cottage Cade Street TN21 9BP Heathfield East Sussex | British | 9268660001 | ||||||||||
| HASLAM, Gordon Edward | Director | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa | British | 76685290002 | ||||||||||
| HOGAN, Peter John | Director | 6 Lych Way Horsell GU21 4QG Woking Surrey | British | 9268680001 | ||||||||||
| JARVIS, Mark Edwin | Director | 41 Donnington Place Winnersh RG41 5TN Wokingham Berkshire | England | British | 123095490001 | |||||||||
| JONAH, Samuel Esson | Director | Ashanti Goldfields Company Gold House FOREIGN Accra Ghana | Ghanaian | 9402000001 | ||||||||||
| KAMBOJ, Seema | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | United Kingdom | British | 168547670001 | |||||||||
| MATTHEWS, Colin | Director | 10 St Davids Drive Englefield Green TW20 0BA Egham Surrey | England | British | 65470880001 | |||||||||
| MAZARURA, Bothwell Anesu | Director | 4 Grosvenor Place London SW1X 7YL | South Africa | Zimbabwean | 157548090002 | |||||||||
| MILLS, Bradford Alan | Director | Flat 3 114 Eaton Square SW1W 9AA London | England | American | 96865100002 | |||||||||
| PEARCE, Michael John | Director | Ringley House 19 Ringley Avenue RH6 7EZ Horley Surrey | British | 6139310001 | ||||||||||
| ROBINSON, John Neil | Director | Cedarwood 5 Harmer Dell AL6 0BE Welwyn Hertfordshire | England | British | 337420002 | |||||||||
| WHITTEN, Robert Edward | Director | Glebe House Ellesfield AL6 9HB Welwyn Hertfordshire | United Kingdom | British | 5730950001 |
Who are the persons with significant control of LONMIN MINING SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lonmin Limited | Apr 06, 2016 | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LONMIN MINING SUPPLIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 13, 2017 | Mar 14, 2017 | The 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