Download leads from Nexok and grow your business. Find out more

LKAB Minerals Limited

Documents

Total Documents222
Total Pages1,427

Filing History

19 July 2023Full accounts made up to 31 December 2022
3 July 2023Confirmation statement made on 2 July 2023 with no updates
29 June 2023Appointment of Mr Stephen Handscomb as a director on 29 June 2023
29 June 2023Termination of appointment of Rowan John Elliott as a director on 29 June 2023
8 July 2022Full accounts made up to 31 December 2021
4 July 2022Confirmation statement made on 2 July 2022 with no updates
4 October 2021Termination of appointment of Richard Mark Wheatley as a secretary on 16 August 2021
24 September 2021Full accounts made up to 31 December 2020
16 August 2021Appointment of Miss Lisa Jane Newbold as a secretary on 16 August 2021
16 August 2021Termination of appointment of Richard Mark Wheatley as a director on 16 August 2021
16 August 2021Appointment of Miss Lisa Jane Newbold as a director on 16 August 2021
8 July 2021Confirmation statement made on 2 July 2021 with no updates
8 January 2021Appointment of Mr Gary Ronald Mansfield as a director on 8 January 2021
7 December 2020Director's details changed for Mr Darren Anthony Wilson on 7 December 2020
3 December 2020Satisfaction of charge 037998170007 in full
20 November 2020All of the property or undertaking has been released from charge 037998170007
9 November 2020Full accounts made up to 31 December 2019
8 July 2020Confirmation statement made on 2 July 2020 with updates
4 October 2019Termination of appointment of Magnus Forsberg as a director on 3 October 2019
27 September 2019Change of details for Lkab Minerals Limited as a person with significant control on 27 September 2019
9 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-01
9 August 2019Change of name notice
18 July 2019Full accounts made up to 31 December 2018
12 July 2019Confirmation statement made on 2 July 2019 with updates
17 June 2019Change of share class name or designation
17 June 2019Consolidation of shares on 7 February 2019
3 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 March 2019Appointment of Mr Magnus Forsberg as a director on 15 March 2019
15 March 2019Appointment of Mr Richard Mark Wheatley as a director on 15 March 2019
15 March 2019Appointment of Mr Rowan John Elliott as a director on 15 March 2019
28 February 2019Termination of appointment of David Thomas Balch as a director on 28 February 2019
14 December 2018Registered office address changed from C/O the White House Gurney Slade Radstock BA3 4UU to C/O Lkab Minerals Limited Raynesway Derby DE21 7BE on 14 December 2018
5 December 2018Current accounting period shortened from 31 January 2019 to 31 December 2018
4 December 2018Satisfaction of charge 037998170003 in full
4 December 2018Appointment of Mr Richard Mark Wheatley as a secretary on 3 December 2018
4 December 2018Satisfaction of charge 037998170004 in full
4 December 2018Satisfaction of charge 037998170006 in full
4 December 2018Satisfaction of charge 037998170005 in full
3 December 2018Notification of Lkab Minerals Limited as a person with significant control on 3 December 2018
3 December 2018Termination of appointment of Jane Symonds-Willmott as a director on 3 December 2018
3 December 2018Termination of appointment of Adrian Howard Willmott as a director on 3 December 2018
3 December 2018Termination of appointment of Jane Symonds-Willmott as a secretary on 3 December 2018
3 December 2018Appointment of Mr Darren Anthony Wilson as a director on 3 December 2018
3 December 2018Cessation of Adrian Howard Willmott as a person with significant control on 3 December 2018
30 November 2018Registration of charge 037998170007, created on 30 November 2018
27 September 2018Full accounts made up to 31 January 2018
17 July 2018Confirmation statement made on 2 July 2018 with updates
20 June 2018Change of share class name or designation
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 June 2018Change of share class name or designation
6 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 100.1
16 March 2018Sub-division of shares on 1 March 2018
14 March 2018Change of share class name or designation
12 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 96 ordinary a shares of £1.00 each into shares of £0.01 each 01/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
2 November 2017Full accounts made up to 31 January 2017
2 November 2017Full accounts made up to 31 January 2017
27 July 2017Confirmation statement made on 2 July 2017 with no updates
27 July 2017Confirmation statement made on 2 July 2017 with no updates
25 November 2016Registration of charge 037998170006, created on 24 November 2016
25 November 2016Registration of charge 037998170006, created on 24 November 2016
3 November 2016Full accounts made up to 31 January 2016
3 November 2016Full accounts made up to 31 January 2016
19 September 2016Registration of charge 037998170005, created on 19 September 2016
19 September 2016Registration of charge 037998170005, created on 19 September 2016
18 July 2016Confirmation statement made on 2 July 2016 with updates
18 July 2016Confirmation statement made on 2 July 2016 with updates
18 February 2016Registration of charge 037998170004, created on 17 February 2016
18 February 2016Registration of charge 037998170004, created on 17 February 2016
10 November 2015Full accounts made up to 31 January 2015
10 November 2015Full accounts made up to 31 January 2015
6 August 2015Memorandum and Articles of Association
6 August 2015Memorandum and Articles of Association
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
3 August 2015Registration of charge 037998170003, created on 30 July 2015
3 August 2015Registration of charge 037998170003, created on 30 July 2015
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
14 July 2015Appointment of David Thomas Balch as a director on 3 July 2015
14 July 2015Appointment of David Thomas Balch as a director on 3 July 2015
14 July 2015Appointment of David Thomas Balch as a director on 3 July 2015
3 November 2014Accounts for a small company made up to 31 January 2014
3 November 2014Accounts for a small company made up to 31 January 2014
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2014Memorandum and Articles of Association
19 February 2014Memorandum and Articles of Association
5 November 2013Accounts for a small company made up to 31 January 2013
5 November 2013Accounts for a small company made up to 31 January 2013
22 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 August 2013Change of share class name or designation
12 August 2013Change of share class name or designation
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
23 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
23 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
23 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
18 June 2013Termination of appointment of David Smith as a director
18 June 2013Termination of appointment of David Smith as a director
10 April 2013Satisfaction of charge 2 in full
10 April 2013Satisfaction of charge 1 in full
10 April 2013Satisfaction of charge 2 in full
10 April 2013Satisfaction of charge 1 in full
19 December 2012Director's details changed for Mr David Peter Smith on 18 December 2012
19 December 2012Director's details changed for Mr Adrian Howard Willmott on 17 December 2012
19 December 2012Director's details changed for Mr Adrian Howard Willmott on 17 December 2012
19 December 2012Director's details changed for Mr David Peter Smith on 18 December 2012
6 November 2012Accounts for a small company made up to 31 January 2012
6 November 2012Accounts for a small company made up to 31 January 2012
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
1 November 2011Accounts for a small company made up to 31 January 2011
1 November 2011Accounts for a small company made up to 31 January 2011
20 September 2011Registered office address changed from the Old Mendip Garage Gurney Slade Bath Somerset BA3 4UU on 20 September 2011
20 September 2011Registered office address changed from the Old Mendip Garage Gurney Slade Bath Somerset BA3 4UU on 20 September 2011
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
6 June 2011Appointment of Mrs Jane Symonds-Willmott as a secretary
6 June 2011Appointment of Mrs Jane Symonds-Willmott as a director
6 June 2011Appointment of Mrs Jane Symonds-Willmott as a secretary
6 June 2011Appointment of Mrs Jane Symonds-Willmott as a director
1 November 2010Accounts for a small company made up to 31 January 2010
1 November 2010Accounts for a small company made up to 31 January 2010
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
7 December 2009Accounts for a small company made up to 31 January 2009
7 December 2009Accounts for a small company made up to 31 January 2009
20 November 2009Director's details changed for David Peter Smith on 20 November 2009
20 November 2009Director's details changed for Mr Adrian Howard Willmott on 20 November 2009
20 November 2009Director's details changed for Mr Adrian Howard Willmott on 20 November 2009
20 November 2009Director's details changed for David Peter Smith on 20 November 2009
14 September 2009Return made up to 02/07/09; full list of members
14 September 2009Return made up to 02/07/09; full list of members
30 March 2009Registered office changed on 30/03/2009 from gurney slade bath somerset BA3 4TE
30 March 2009Registered office changed on 30/03/2009 from gurney slade bath somerset BA3 4TE
1 December 2008Accounts for a small company made up to 31 January 2008
1 December 2008Accounts for a small company made up to 31 January 2008
12 September 2008Appointment terminated director nicholas lumber
12 September 2008Appointment terminated secretary nicholas lumber
12 September 2008Appointment terminated secretary nicholas lumber
12 September 2008Appointment terminated director nicholas lumber
3 July 2008Return made up to 02/07/08; full list of members
3 July 2008Return made up to 02/07/08; full list of members
31 August 2007Accounts for a small company made up to 31 January 2007
31 August 2007Accounts for a small company made up to 31 January 2007
24 July 2007Return made up to 02/07/07; full list of members
24 July 2007Return made up to 02/07/07; full list of members
17 July 2007New director appointed
17 July 2007New director appointed
17 July 2007Secretary resigned;director resigned
17 July 2007Secretary resigned;director resigned
17 July 2007New secretary appointed;new director appointed
17 July 2007New secretary appointed;new director appointed
8 March 2007Accounting reference date extended from 30/09/06 to 31/01/07
8 March 2007Accounting reference date extended from 30/09/06 to 31/01/07
13 December 2006Particulars of mortgage/charge
13 December 2006Particulars of mortgage/charge
18 July 2006Accounts for a small company made up to 30 September 2005
18 July 2006Accounts for a small company made up to 30 September 2005
17 July 2006Return made up to 02/07/06; full list of members
17 July 2006Return made up to 02/07/06; full list of members
8 April 2006Particulars of mortgage/charge
8 April 2006Particulars of mortgage/charge
28 February 2006Return made up to 02/07/05; full list of members; amend
28 February 2006Return made up to 02/07/05; full list of members; amend
29 July 2005Accounts for a dormant company made up to 30 September 2004
29 July 2005Accounts for a dormant company made up to 30 September 2004
12 July 2005Return made up to 02/07/05; full list of members
12 July 2005Return made up to 02/07/05; full list of members
3 February 2005New director appointed
3 February 2005New director appointed
3 February 2005Director resigned
3 February 2005Director resigned
18 January 2005Registered office changed on 18/01/05 from: 16 portland square bristol BS2 8ST
18 January 2005Registered office changed on 18/01/05 from: 16 portland square bristol BS2 8ST
10 December 2004Company name changed majal LIMITED\certificate issued on 10/12/04
10 December 2004Company name changed majal LIMITED\certificate issued on 10/12/04
21 July 2004Accounts for a dormant company made up to 30 September 2003
21 July 2004Accounts for a dormant company made up to 30 September 2003
14 July 2004Return made up to 02/07/04; full list of members
14 July 2004Return made up to 02/07/04; full list of members
2 October 2003Return made up to 02/07/03; full list of members
2 October 2003Return made up to 02/07/03; full list of members
5 August 2003Accounts for a small company made up to 30 September 2002
5 August 2003Accounts for a small company made up to 30 September 2002
22 August 2002Return made up to 02/07/02; full list of members
22 August 2002Return made up to 02/07/02; full list of members
18 July 2002Total exemption small company accounts made up to 30 September 2001
18 July 2002Total exemption small company accounts made up to 30 September 2001
6 September 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
6 September 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
4 July 2001Accounts for a small company made up to 30 September 2000
4 July 2001Accounts for a small company made up to 30 September 2000
11 September 2000Return made up to 02/07/00; full list of members
11 September 2000Return made up to 02/07/00; full list of members
1 September 2000Director resigned
1 September 2000Secretary resigned
1 September 2000Secretary resigned
1 September 2000Director resigned
27 July 2000Accounts for a dormant company made up to 30 September 1999
27 July 2000Accounts for a dormant company made up to 30 September 1999
29 July 1999Accounting reference date shortened from 31/07/00 to 30/09/99
29 July 1999Accounting reference date shortened from 31/07/00 to 30/09/99
19 July 1999Registered office changed on 19/07/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE
19 July 1999New director appointed
19 July 1999New director appointed
19 July 1999New secretary appointed
19 July 1999New secretary appointed
19 July 1999New director appointed
19 July 1999Registered office changed on 19/07/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE
19 July 1999New director appointed
2 July 1999Incorporation
2 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing