LONMIN MINING COMPANY LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Return of final meeting in a members' voluntary winding up

View Document

30/09/2130 September 2021 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 1 More London Place London SE1 2AF on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

28/09/2128 September 2021 Declaration of solvency

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Register inspection address has been changed to Lower Ground Floor One George Yard London EC3V 9DF

View Document

28/09/2128 September 2021 Register(s) moved to registered inspection location Lower Ground Floor One George Yard London EC3V 9DF

View Document

28/09/2128 September 2021 Resolutions

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED / 16/09/2019

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARL KEYTER / 01/08/2019

View Document

16/09/1916 September 2019 SECRETARY APPOINTED LERATO MATLOSA

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY THE AFRICAN INVESTMENT TRUST LIMITED

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM CONNAUGHT HOUSE 5TH FLOOR 1-3 MOUNT STREET LONDON W1K 3NB UNITED KINGDOM

View Document

16/09/1916 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED CHARL KEYTER

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL ANDREW

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED BRYONY JANE WATSON

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 03/04/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7YL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS ANNABEL ANDREW

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED JOHN ROBERT MORRISON

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLHOUSE

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/05/1428 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/05/1331 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR BOTHWELL MAZARURA

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED SEEMA KAMBOJ

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTIAN BELLHOUSE / 13/05/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED BOTHWELL ANESU MAZARURA

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/05/1024 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 13/05/2010

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR BRADFORD MILLS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/06/9910 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED LONMIN LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 EXEMPTION FROM APPOINTING AUDITORS 10/11/98

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED LONMIN UZBEKISTAN MINING COMPANY LIMITED CERTIFICATE ISSUED ON 13/11/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 COMPANY NAME CHANGED LONRHO UZBEKISTAN MINING COMPANY LIMITED CERTIFICATE ISSUED ON 05/05/98

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED LONDON CITY AND INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 24/07/97

View Document

26/06/9726 June 1997 £ NC 100/3828931 18/06/97

View Document

26/06/9726 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/97

View Document

26/06/9726 June 1997 NC INC ALREADY ADJUSTED 18/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 EXEMPTION FROM APPOINTING AUDITORS 05/03/97

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/10/962 October 1996 AUDITOR'S RESIGNATION

View Document

17/07/9617 July 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/07/9617 July 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/07/9617 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/07/9617 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/11/9520 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BL

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/05/948 May 1994 ADOPT MEM AND ARTS 27/04/94

View Document

12/07/9312 July 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/877 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/08/8728 August 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/08/8728 August 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/08/8728 August 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 RETURN MADE UP TO 11/04/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/12/8610 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8618 October 1986 DIRECTOR RESIGNED

View Document

20/08/8620 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

22/07/8622 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company