Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONMIN MINING SUPPLIES LIMITED
Company Information for

LONMIN MINING SUPPLIES LIMITED

Lower Ground Floor, One George Yard, London, EC3V 9DF,
Company Registration Number
00095457
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lonmin Mining Supplies Ltd
LONMIN MINING SUPPLIES LIMITED was founded on 1907-10-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lonmin Mining Supplies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LONMIN MINING SUPPLIES LIMITED
 
Legal Registered Office
Lower Ground Floor
One George Yard
London
EC3V 9DF
Other companies in SW1X
 
Filing Information
Company Number 00095457
Company ID Number 00095457
Date formed 1907-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-08 04:12:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONMIN MINING SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIGHTON COMPANY FORMATIONS LIMITED   BRIGHTON DIRECTOR LIMITED   BRIGHTON SECRETARY LIMITED   COSEM LIMITED   FORUM INTERNATIONAL CORPORATE SERVICES LIMITED   JH MANAGEMENT SERVICES LIMITED   RISEWELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONMIN MINING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
THE AFRICAN INVESTMENT TRUST LIMITED
Company Secretary 1995-11-07
ANNABEL ANDREW
Director 2016-06-25
SEEMA KAMBOJ
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BOTHWELL ANESU MAZARURA
Director 2010-12-31 2016-06-24
ROBIN CHRISTIAN BELLHOUSE
Director 2004-03-01 2015-01-31
MARK EDWIN JARVIS
Director 2007-06-06 2010-12-31
BRADFORD ALAN MILLS
Director 2004-03-29 2008-10-09
JOHN NEIL ROBINSON
Director 1999-03-16 2007-06-06
GORDON EDWARD HASLAM
Director 2000-12-01 2004-03-26
MICHAEL JOHN PEARCE
Director 1995-11-07 2003-05-09
SAMUEL ESSON JONAH
Director 1991-03-11 2003-02-28
ROBERT EDWARD WHITTEN
Director 1995-11-07 1999-03-31
COLIN MATTHEWS
Director 1995-11-07 1999-03-25
JOHN KENNETH ANDREW GIBBS
Company Secretary 1991-03-11 1995-11-07
PETER GRAY BELL
Director 1991-03-11 1995-11-07
JOHN KENNETH ANDREW GIBBS
Director 1991-03-11 1995-11-07
PATRICK WILLIAM LAWFORD FINDLATER
Director 1991-03-11 1995-09-30
PETER JOHN HOGAN
Director 1991-03-11 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE AFRICAN INVESTMENT TRUST LIMITED GREATAWARD LIMITED Company Secretary 2001-06-14 CURRENT 2001-05-25 Active
THE AFRICAN INVESTMENT TRUST LIMITED FASSNIDGE,SON & NORRIS,LIMITED Company Secretary 1998-09-30 CURRENT 1923-09-11 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN TEXTILES LIMITED Company Secretary 1997-10-30 CURRENT 1937-01-20 Active
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN TEXTILES HOLDINGS LIMITED Company Secretary 1997-10-30 CURRENT 1976-07-13 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED ACGE INVESTMENTS LIMITED Company Secretary 1996-02-12 CURRENT 1976-03-08 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED Company Secretary 1995-06-28 CURRENT 1995-06-23 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED TOBS LIMITED Company Secretary 1993-12-01 CURRENT 1917-03-14 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED MNG INVESTMENTS LIMITED Company Secretary 1992-08-06 CURRENT 1992-05-29 Liquidation
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN FINANCE LIMITED Company Secretary 1992-05-01 CURRENT 1984-02-06 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED Company Secretary 1992-04-14 CURRENT 1963-05-27 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONWEST PROPERTIES LIMITED Company Secretary 1992-01-19 CURRENT 1960-05-19 Liquidation
THE AFRICAN INVESTMENT TRUST LIMITED LONDON CITY & WESTCLIFF PROPERTIES LIMITED Company Secretary 1992-01-19 CURRENT 1933-05-19 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED TOPMAST ESTATES LIMITED Company Secretary 1992-01-19 CURRENT 1964-11-24 Liquidation
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN BAHAMAS HOTELS LIMITED Company Secretary 1991-07-03 CURRENT 1981-03-10 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LSA (U.K.) LIMITED Company Secretary 1991-06-13 CURRENT 1886-03-05 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN MINING COMPANY LIMITED Company Secretary 1991-05-14 CURRENT 1978-01-26 Liquidation
THE AFRICAN INVESTMENT TRUST LIMITED SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED Company Secretary 1990-05-23 CURRENT 1948-08-16 Active - Proposal to Strike off
ANNABEL ANDREW MNG INVESTMENTS LIMITED Director 2016-09-14 CURRENT 1992-05-29 Liquidation
ANNABEL ANDREW SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED Director 2016-09-14 CURRENT 1948-08-16 Active - Proposal to Strike off
ANNABEL ANDREW LONWEST PROPERTIES LIMITED Director 2016-09-14 CURRENT 1960-05-19 Liquidation
ANNABEL ANDREW LONDON CITY & WESTCLIFF PROPERTIES LIMITED Director 2016-09-14 CURRENT 1933-05-19 Active - Proposal to Strike off
ANNABEL ANDREW LONMIN MINING COMPANY LIMITED Director 2016-09-14 CURRENT 1978-01-26 Liquidation
ANNABEL ANDREW LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED Director 2016-09-14 CURRENT 1995-06-23 Active - Proposal to Strike off
ANNABEL ANDREW GREATAWARD LIMITED Director 2016-09-14 CURRENT 2001-05-25 Active
ANNABEL ANDREW TOBS LIMITED Director 2016-09-14 CURRENT 1917-03-14 Active - Proposal to Strike off
ANNABEL ANDREW TOPMAST ESTATES LIMITED Director 2016-09-14 CURRENT 1964-11-24 Liquidation
ANNABEL ANDREW LONMIN BAHAMAS HOTELS LIMITED Director 2016-09-14 CURRENT 1981-03-10 Active - Proposal to Strike off
ANNABEL ANDREW LONMIN FINANCE LIMITED Director 2016-09-14 CURRENT 1984-02-06 Active - Proposal to Strike off
ANNABEL ANDREW AFRICAN INVESTMENT TRUST,LIMITED(THE) Director 2016-06-25 CURRENT 1927-06-15 Active - Proposal to Strike off
ANNABEL ANDREW LONMIN TEXTILES LIMITED Director 2016-06-25 CURRENT 1937-01-20 Active
ANNABEL ANDREW LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED Director 2016-06-25 CURRENT 1963-05-27 Active - Proposal to Strike off
ANNABEL ANDREW ACGE INVESTMENTS LIMITED Director 2016-06-25 CURRENT 1976-03-08 Active - Proposal to Strike off
ANNABEL ANDREW LSA (U.K.) LIMITED Director 2016-06-25 CURRENT 1886-03-05 Active - Proposal to Strike off
SEEMA KAMBOJ AFRICAN INVESTMENT TRUST,LIMITED(THE) Director 2015-03-10 CURRENT 1927-06-15 Active - Proposal to Strike off
SEEMA KAMBOJ LONMIN TEXTILES LIMITED Director 2015-02-01 CURRENT 1937-01-20 Active
SEEMA KAMBOJ LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED Director 2015-02-01 CURRENT 1963-05-27 Active - Proposal to Strike off
SEEMA KAMBOJ ACGE INVESTMENTS LIMITED Director 2015-02-01 CURRENT 1976-03-08 Active - Proposal to Strike off
SEEMA KAMBOJ LSA (U.K.) LIMITED Director 2014-08-11 CURRENT 1886-03-05 Active - Proposal to Strike off
SEEMA KAMBOJ GREATAWARD LIMITED Director 2012-06-22 CURRENT 2001-05-25 Active
SEEMA KAMBOJ MNG INVESTMENTS LIMITED Director 2012-04-01 CURRENT 1992-05-29 Liquidation
SEEMA KAMBOJ SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED Director 2012-04-01 CURRENT 1948-08-16 Active - Proposal to Strike off
SEEMA KAMBOJ LONWEST PROPERTIES LIMITED Director 2012-04-01 CURRENT 1960-05-19 Liquidation
SEEMA KAMBOJ LONDON CITY & WESTCLIFF PROPERTIES LIMITED Director 2012-04-01 CURRENT 1933-05-19 Active - Proposal to Strike off
SEEMA KAMBOJ LONMIN MINING COMPANY LIMITED Director 2012-04-01 CURRENT 1978-01-26 Liquidation
SEEMA KAMBOJ LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED Director 2012-04-01 CURRENT 1995-06-23 Active - Proposal to Strike off
SEEMA KAMBOJ TOBS LIMITED Director 2012-04-01 CURRENT 1917-03-14 Active - Proposal to Strike off
SEEMA KAMBOJ TOPMAST ESTATES LIMITED Director 2012-04-01 CURRENT 1964-11-24 Liquidation
SEEMA KAMBOJ LONMIN BAHAMAS HOTELS LIMITED Director 2012-04-01 CURRENT 1981-03-10 Active - Proposal to Strike off
SEEMA KAMBOJ LONMIN FINANCE LIMITED Director 2012-04-01 CURRENT 1984-02-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14SECOND GAZETTE not voluntary dissolution
2023-03-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-14Application to strike the company off the register
2022-12-14DS01Application to strike the company off the register
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29SH19Statement of capital on 2022-06-29 GBP 1
2022-06-29SH20Statement by Directors
2022-06-29CAP-SSSolvency Statement dated 22/06/22
2022-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-03-05PSC05Change of details for Lonmin Limited as a person with significant control on 2019-08-23
2020-02-17PSC05Change of details for Lonmin Public Limited Company as a person with significant control on 2019-08-27
2019-09-19CH01Director's details changed for Charl Keyter on 2019-08-01
2019-09-16TM02Termination of appointment of the African Investment Trust Limited on 2019-08-31
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom
2019-09-16AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-09-16AP03Appointment of Lerato Matlosa as company secretary on 2019-09-01
2019-09-12AP01DIRECTOR APPOINTED BRYONY JANE WATSON
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL ANDREW
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-10-30RES13Resolutions passed:
  • Intercreditor agreement/documents 15/10/2018
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 110060000
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONMIN PUBLIC LIMITED COMPANY
2017-10-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONMIN PUBLIC LIMITED COMPANY
2017-10-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-27CH04SECRETARY'S DETAILS CHNAGED FOR THE AFRICAN INVESTMENT TRUST LIMITED on 2017-04-03
2017-06-23CH01Director's details changed for Mrs Annabel Andrew on 2017-04-03
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 4 Grosvenor Place London SW1X 7YL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 110060000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-08-08RES13Resolutions passed:
  • Amendment and restatement agreement 21/07/2016
2016-07-13AP01DIRECTOR APPOINTED ANNABEL ANDREW
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BOTHWELL ANESU MAZARURA
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 110060000
2016-03-22AR0113/03/16 FULL LIST
2015-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 110060000
2015-04-10AR0113/03/15 FULL LIST
2015-04-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 14/03/2015
2015-02-22AP01DIRECTOR APPOINTED SEEMA KAMBOJ
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLHOUSE
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BOTHWELL ANESU MAZARURA / 01/12/2013
2014-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 110060000
2014-03-28AR0113/03/14 FULL LIST
2013-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-04-10AR0113/03/13 FULL LIST
2012-04-25AR0113/03/12 FULL LIST
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-04-14AR0113/03/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED BOTHWELL ANESU MAZARURA
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-30AR0113/03/10 FULL LIST
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-18363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR BRADFORD MILLS
2008-03-26363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-22363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-22363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-04-07288bDIRECTOR RESIGNED
2004-04-03288aNEW DIRECTOR APPOINTED
2004-04-03363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-12288aNEW DIRECTOR APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2003-03-26363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-11288bDIRECTOR RESIGNED
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-05-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-20363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-03-23363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-07288aNEW DIRECTOR APPOINTED
2000-03-30225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-03-21363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-20225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1999-06-10288cSECRETARY'S PARTICULARS CHANGED
1999-04-14288bDIRECTOR RESIGNED
1999-04-01288bDIRECTOR RESIGNED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-03-22363aRETURN MADE UP TO 13/03/99; CHANGE OF MEMBERS
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 4 GROSVENOR PLACE LONDON SW1X 7DL
1999-03-22AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-05-01CERTNMCOMPANY NAME CHANGED LONRHO MINING SUPPLIES LIMITED CERTIFICATE ISSUED ON 05/05/98
1998-04-15363aRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1998-04-07AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-12-09288cDIRECTOR'S PARTICULARS CHANGED
1997-09-18288cDIRECTOR'S PARTICULARS CHANGED
1997-09-18288cDIRECTOR'S PARTICULARS CHANGED
1997-03-27AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LONMIN MINING SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONMIN MINING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONMIN MINING SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONMIN MINING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of LONMIN MINING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONMIN MINING SUPPLIES LIMITED
Trademarks
We have not found any records of LONMIN MINING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONMIN MINING SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LONMIN MINING SUPPLIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LONMIN MINING SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONMIN MINING SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONMIN MINING SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.