Advanced company searchLink opens in new window

LUNDIN MINING UK LIMITED

Company number 06214162

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
08 Sep 2021 AP01 Appointment of Mr Laurence Binge as a director on 17 August 2021
08 Sep 2021 TM01 Termination of appointment of Stephen Trelawney Gatley as a director on 17 August 2021
26 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
02 Aug 2019 AA Accounts for a small company made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
15 Feb 2019 TM01 Termination of appointment of Paul Michie Mcrae as a director on 31 December 2018
05 Jun 2018 AA Accounts for a small company made up to 31 December 2017
22 May 2018 CH01 Director's details changed for Paul Michie Mcrae on 1 May 2018
22 May 2018 CH01 Director's details changed for Stephen Trelawney Gatley on 1 May 2018
27 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
10 Nov 2017 TM01 Termination of appointment of Susan Boxall as a director on 6 October 2017
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Paul Michie Mcrae on 1 January 2015
01 Feb 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 February 2017
22 Dec 2016 AD01 Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016
29 Sep 2016 AA Accounts for a small company made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1