You are here: bizstats.co.uk > a-z index > L list > LK list

Lkab Minerals Limited DERBY


Lkab Minerals started in year 1999 as Private Limited Company with registration number 03799817. The Lkab Minerals company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Derby at C/o Lkab Minerals Limited. Postal code: DE21 7BE. Since 2019-08-09 Lkab Minerals Limited is no longer carrying the name Francis Flower (northern).

At the moment there are 4 directors in the the company, namely Stephen H., Lisa N. and Gary M. and others. In addition one secretary - Lisa N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lkab Minerals Limited Address / Contact

Office Address C/o Lkab Minerals Limited
Office Address2 Raynesway
Town Derby
Post code DE21 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03799817
Date of Incorporation Fri, 2nd Jul 1999
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Stephen H.

Position: Director

Appointed: 29 June 2023

Lisa N.

Position: Secretary

Appointed: 16 August 2021

Lisa N.

Position: Director

Appointed: 16 August 2021

Gary M.

Position: Director

Appointed: 08 January 2021

Darren W.

Position: Director

Appointed: 03 December 2018

Rowan E.

Position: Director

Appointed: 15 March 2019

Resigned: 29 June 2023

Magnus F.

Position: Director

Appointed: 15 March 2019

Resigned: 03 October 2019

Richard W.

Position: Director

Appointed: 15 March 2019

Resigned: 16 August 2021

Richard W.

Position: Secretary

Appointed: 03 December 2018

Resigned: 16 August 2021

David B.

Position: Director

Appointed: 03 July 2015

Resigned: 28 February 2019

Jane S.

Position: Secretary

Appointed: 01 June 2011

Resigned: 03 December 2018

Jane S.

Position: Director

Appointed: 01 June 2011

Resigned: 03 December 2018

David S.

Position: Director

Appointed: 30 June 2007

Resigned: 28 February 2013

Nicholas L.

Position: Director

Appointed: 30 June 2007

Resigned: 12 September 2008

Nicholas L.

Position: Secretary

Appointed: 30 June 2007

Resigned: 12 September 2008

Stephen A.

Position: Director

Appointed: 01 January 2005

Resigned: 30 June 2007

Stephen A.

Position: Secretary

Appointed: 07 July 1999

Resigned: 30 June 2007

Adrian W.

Position: Director

Appointed: 07 July 1999

Resigned: 03 December 2018

Nigel F.

Position: Director

Appointed: 07 July 1999

Resigned: 01 January 2005

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1999

Resigned: 07 July 1999

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 July 1999

Resigned: 07 July 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Lkab Holdings (Uk) Limited from Derby, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Adrian W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Lkab Holdings (Uk) Limited

Mica Works Raynesway, Derby, DE21 7BE, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04621769
Notified on 3 December 2018
Nature of control: 75,01-100% shares

Adrian W.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Francis Flower (northern) August 9, 2019
Majal December 10, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, July 2023
Free Download (29 pages)

Company search