About

Registered Number: 03799817
Date of Incorporation: 02/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: C/O Lkab Minerals Limited, Raynesway, Derby, DE21 7BE,

 

Lkab Minerals Ltd was established in 1999, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSBERG, Magnus 15 March 2019 03 October 2019 1
SYMONDS-WILLMOTT, Jane 01 June 2011 03 December 2018 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Richard Mark 03 December 2018 - 1
SYMONDS-WILLMOTT, Jane 01 June 2011 03 December 2018 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 04 October 2019
PSC05 - N/A 27 September 2019
RESOLUTIONS - N/A 09 August 2019
CONNOT - N/A 09 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 12 July 2019
SH08 - Notice of name or other designation of class of shares 17 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2019
RESOLUTIONS - N/A 03 April 2019
AP01 - Appointment of director 15 March 2019
AP01 - Appointment of director 15 March 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 28 February 2019
AD01 - Change of registered office address 14 December 2018
AA01 - Change of accounting reference date 05 December 2018
AP03 - Appointment of secretary 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
PSC02 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
MR01 - N/A 30 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 July 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
RESOLUTIONS - N/A 14 June 2018
SH08 - Notice of name or other designation of class of shares 14 June 2018
SH01 - Return of Allotment of shares 06 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2018
SH08 - Notice of name or other designation of class of shares 14 March 2018
RESOLUTIONS - N/A 12 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 27 July 2017
MR01 - N/A 25 November 2016
AA - Annual Accounts 03 November 2016
MR01 - N/A 19 September 2016
CS01 - N/A 18 July 2016
MR01 - N/A 18 February 2016
AA - Annual Accounts 10 November 2015
RESOLUTIONS - N/A 06 August 2015
MA - Memorandum and Articles 06 August 2015
MR01 - N/A 03 August 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 31 July 2014
RESOLUTIONS - N/A 19 February 2014
MEM/ARTS - N/A 19 February 2014
AA - Annual Accounts 05 November 2013
RESOLUTIONS - N/A 22 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
AR01 - Annual Return 29 July 2013
SH01 - Return of Allotment of shares 23 July 2013
TM01 - Termination of appointment of director 18 June 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
CH01 - Change of particulars for director 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 28 July 2011
AP01 - Appointment of director 06 June 2011
AP03 - Appointment of secretary 06 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
225 - Change of Accounting Reference Date 08 March 2007
395 - Particulars of a mortgage or charge 13 December 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 17 July 2006
395 - Particulars of a mortgage or charge 08 April 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
CERTNM - Change of name certificate 10 December 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 11 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 27 July 2000
225 - Change of Accounting Reference Date 29 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

A registered charge 24 November 2016 Fully Satisfied

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

A registered charge 17 February 2016 Fully Satisfied

N/A

A registered charge 30 July 2015 Fully Satisfied

N/A

Fixed and floating charge 01 December 2006 Fully Satisfied

N/A

Debenture 27 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.