To view the PDF file, sign up for a MySharenet subscription.

LON - Lonmin Plc - Annual information update for the 12 months up to and

Release Date: 21/12/2007 07:17
Code(s): LON
Wrap Text

LON - Lonmin Plc - Annual information update for the 12 months up to and including 30 September 2007 Lonmin Plc (Incorporated in England and Wales) (Registered in the Republic of South Africa under registration number 1969/000015/10) JSE code: LON Issuer Code:LOLMI & ISIN:GB0031192486 ("Lonmin") 20 December 2007 Annual Information Update for the 12 months up to and including 30 September 2007 Lonmin Plc (the "Company") hereby announces that, pursuant to Prospectus Rule 5.2, the information detailed below in Appendices 1 to 3 has been published or made available to the public during the financial year ended 30 September 2007. In accordance with Article 27 (3) of the Prospectus Directive Regulations, it is acknowledged that whilst the information referred to below was up to date at the time of publication, such disclosures may, at any time, become out of date due to changing circumstances. Appendix 1: Announcements made via a Regulatory Information Service ("RNS") can be downloaded from the Company`s website or from the London Stock Exchange website (www.londonstockexchange.com/en- gb/pricesnews/marketnews/marketnews). Copies of published documents submitted to the UKLA`s Document Viewing Facility can
be obtained upon request to the Company Secretary at the Company`s registered address. Appendix 2: Documents filed at Companies House can be obtained from Companies House (www.direct.companieshouse.gov.uk) or upon
request to the Company Secretary at the Company`s registered address. Appendix 3: Documents which have been posted to shareholders are available upon request to the Company Secretary at the Company`s
registered address. Appendix 1 Date of announcement via RNS Nature of announcement 6 Oct 2006 Director / PDMR Shareholding 9 Oct 2006 New Order Mining Report - Conversion of Marikana Mining Licences 11 Oct 2006 Blocklisting Interim Review - Six monthly return 12 Oct 2006 Additional Share Listing 25 Oct 2006 Full Year Production Report 31 Oct 2006 Notification of Substantial Share Interests (Morgan Stanley Securities)
2 Nov 2006 Notification of Substantial Share Interests (Credit Suisse Securities (Europe) Limited) 6 Nov 2006 Notification of cessation of Substantial Share Interests (Credit Suisse Securities (Europe) Limited)
6 Nov 2006 Notification of Substantial Share Interests (The Capital Group Companies, Inc) 7 Nov 2006 Notification of cessation of Substantial Share Interests (Morgan Stanley Securities)
7 Nov 2006 Notification of Substantial Share Interests (Lansdowne Partners Limited Partnetship) 8 Nov 2006 Notification of Substantial Share Interests (Credit Suisse Securities (Europe) Limited)
10 Nov 2006 Notification of cessation of Substantial Share Interests (Credit Suisse Securities (Europe) Limited) 13 Nov 2006 Notification of Substantial Share Interests (Morgan Stanley Securities)
15 Nov 2006 Pre-conditional offer to acquire AfriOre 15 Nov 2006 Convertible Bonds Redemption 15 Nov 2006 Final Results for the financial year ended 30 September 2006 16 Nov 2006 Notification of Substantial Share Interests (Lansdowne Partners Limited Partnetship) 16 Nov 2006 Notification of Substantial Share Interests (Credit Suisse Securities (Europe) Limited) 17 Nov 2006 Final Dividend Timetable 21 Nov 2006 Director/PDMR Shareholding 22 Nov 2006 Notification of Substantial Share Interests (The Capital Group Companies, Inc) 23 Nov 2006 Director / PDMR Shareholding 24 Nov 2006 Notification of cessation of Substantial Share Interests (Credit Suisse Securities (Europe) Limited) 24 Nov 2006 Notification of Substantial Share Interests (Prudential Plc) 29 Nov 2006 Notification of cessation of Substantial Share Interests (Morgan Stanley Securities) 4 Dec 2006 Notice of availability of 2006 Annual Report, Annual Review and Sustainable Development Report at UKLA`s Document Viewing Facility
8 Dec 2006 Notification of Substantial Share Interests (Morgan Stanley Securities) 11 Dec 2006 Director / PDMR Shareholding 13 Dec 2006 Redemption Convertible Bonds 15 Dec 2006 Acquisition of AfriOre - Formal Pre-Acquisition Agreement Signed 18 Dec 2006 Acquisition of AfriOre - South African Competition Commission`s unconditional approval received 18 Dec 2006 Number One Furnace Shut Down 20 Dec 2006 Annual Information Update for the 12 months up to and including 30 September 2006 21 Dec 2006 AfriOre Limited - Offer Documents Posted 22 Dec 2006 Acquisition of AfriOre - Offer Documents Posted 28 Dec 2006 Notification of USD to rand exchange rate for final dividends for year ended 30 September 2006 28 Dec 2006 Director / PDMR Shareholding 29 Dec 2006 Total Voting Rights 4 Jan 2007 Notification of cessation of Substantial Share Interests (Morgan Stanley Securities) 5 Jan 2007 Notification of Substantial Share Interests (Prudential Plc) 5 Jan 2007 Director / PDMR Shareholding 8 Jan 2007 Notification of Substantial Share Interests (The Capital Group Companies, Inc) 8 Jan 2007 Total Voting Rights - update 9 Jan 2007 Voting Rights and Capital - Update 11 Jan 2007 Voting Rights and Capital - update 16 Jan 2007 Number One Furnace Update 19 Jan 2007 Notification of USD to sterling exchange rate for final dividend for year ended 30 September 2006
23 Jan 2007 Capre JV Update 25 Jan 2007 Quarterly production report for period Oct to Dec 2006 26 Jan 2007 Notification of Substantial Share Interests (The Capital Group Companies, Inc)
26 Jan 2007 Voting results at 2007 AGM 29 Jan 2007 Acquisition of AfriOre - Offer successful 30 Jan 2007 Notification of Substantial Share Interests (Capital Research and Management Company)
1 Feb 2007 Acquisition of AfriOre - Payment and Change of Control 2 Feb 2007 Total Voting Rights as at 31 January 2007 2 Feb 2007 Additional Share Listing 9 Feb 2007 Acquisition of AfriOre - Offer Expires Successfully 14 Feb 2007 Notification of Substantial Share Interests (AEGON UK Group) 15 Feb 2007 Director / PDMR Shareholding 19 Feb 2007 Acquisition of AfriOre - Lonmin becomes sole Shareholder in AfriOre Limited
20 Feb 2007 Notification of cessation of Substantial Share Interests (Lansdowne UK Equity Fund Limited) 21 Feb 2007 Directorate Change - Appointment of Chief Financial Officer 22 Feb 2007 Smelter Update 26 Feb 2007 Notification of Substantial Share Interests (Legal & General Group Plc) 1 Mar 2007 Notification of Substantial Share Interests (Lansdowne UK Equity Fund Limited)
1 Mar 2007 Total Voting Rights as at 28 February 2007 7 Mar 2007 Notification of Substantial Share Interests (Ameriprise Financial Inc) 13 Mar 2007 Lonmin and IFC Partnership 19 Mar 2007 Notification of cessation of Substantial Share Interests (Zurich Fincnial Services) 19 Mar 2007 Notification of Substantial Share Interests (M&G Investments Limited)
21 March Director / PDMR Shareholding 2007 22 March Notification of Substantial Share Interests (Tradewinds Global 2007 Investors) 27 March Director / PDMR Shareholding 2007 2 Apr 2007 Total Voting Rights as at 31 March 2007 2 Apr 2007 Blocklisting Interim Review 3 Apr 2007 IFC Invests US$15m in Lonmin Shares 4 Apr 2007 Additional Share Listings 18 Apr 2007 Notification of cessation of Substantial Share Interests (Lansdowne UK Equity Fund Limited)
24 Apr 2007 Notification of cessation of Substantial Share Interests (AEGON UK Group) 25 Apr 2007 First Half Production Report for period to 31 March 2007 2 May 2007 Interim Results - Part 1 for the six months to 31 March 2007 2 May 2007 Interim Results - Part 2 for the six months to 31 March 2007 2 May 2007 Interim Dividend Timetable 8 May 2007 Total Voting Rights as at 30 April 2007 18 May 2007 Notification of Substantial Share Interests (Credit Suisse Securities (Europe) Limited) 23 May 2007 Director / PDMR Shareholding 23 May 2007 Notification of Substantial Share Interests (Vanguard Precious Metals and Mining Fund)
1 June 2007 Total Voting Rights as at 31 May 2007 6 June 2007 Director Declaration 7 June 2007 Investment in Wallbridge 22 June 2007 Notification of USD to Rand exchange rate for interim dividend for 6 months ended 31 March 2007 28 June 2007 Notification of cessation of Substantial Share Interests (Credit Suisse Securities (Europe) Limited) 29 June 2007 Investment in Wallbridge 2 July 2007 Total Voting Rights as at 30 June 2007 13 July 2007 Notification of USD to Sterling exchange rate for interim dividend for 6 months ended 31 March 2007 13 July 2007 Notification of Substantial Share Interest (Credit Suisse Securities (Europe) Limited) 16 July 2007 Production report for the nine months to 30 June 2007 18 July 2007 Notification of Cessation of Substantial Share Interests (Credit Suisse Securities (Europe) Limited)
18 July 2007 Additional Share Listings 19 July 2007 Notification of Substantial Share Interest (Credit Suisse Securities (Europe) Limited) 20 July 2007 Additional Share Listings 24 July 2007 Director / PDMR Shareholding 1 Aug 2007 Total Voting Rights as at 31 July 2007 7 Aug 2007 Director / PDMR Shareholding 13 Aug 2007 Directorate Change - Jim Sutcliffe and David Munro - Non- Executive Directors 14 Aug 2007 IFC Invests in Lonmin Shares 21 Aug 2007 Industrial action at Marikana 22 Aug 2007 Additional Share Listings 23 Aug 2007 Director / PDMR Shareholding 28 Aug 2007 Director / PDMR Shareholding 29 Aug 2007 Return to Work at Marikana 3 Sep 2007 Total Voting Rights as at 31 August 2007 Appendix 2 Date filing received by Companies House Nature of document filed 17 Oct 2006 Form 88(2) - Return of allotment of shares 25 Oct 2006 Form 88(2) - Return of allotment of shares 25 Oct 2006 Form 88(2) - Return of allotment of shares 01 Nov 2006 Form 88(2) - Return of allotment of shares 09 Nov 2006 Form 88(2) - Return of allotment of shares 22 Nov 2006 Form 88(2) - Return of allotment of shares 30 Nov 2006 Form 88(2) - Return of allotment of shares 16 Dec 2006 Form 88(2) - Return of allotment of shares 23 Dec 2006 Form 288c - Change of Particulars of Director (Ian Farmer) 10 Jan 2007 Annual Report and Accounts for financial year ended 30 Sept 2006
01 Feb 2007 Special Resolutions approved at Annual General Meeting 01 Feb 2007 Form 88(2) - Return of allotment of shares 01 Feb 2007 Form 88(2) - Return of allotment of shares 22 Mar 2007 Form 88(2) - Return of allotment of shares 27 Mar 2007 Form 88(2) - Return of allotment of shares 12 May 2007 Form 363 Annual Return 31 May 2007 Form 88(2) - Return of allotment of shares 04 July 2007 Form 288a - Appointment of Director (Alan Ferguson) 04 July 2007 Form 288c - Change of Particulars of a Director (Sir John Craven) 04 July 2007 Form 88(2) - Return of allotment of shares 21 Aug 2007 Form 88(2) - Return of allotment of shares 28 Aug 2007 Form 288a - Appointment of Director (David Munro) 28 Aug 2007 Form 288a - Appointment of Director (James Sutcliffe) Appendix 3 Date documents sent to shareholders Nature of document 4 Dec 2006 Annual report for the year ended 30 September 2006 4 Dec 2006 Annual review for the year ended 30 September 2006 4 Dec 2006 Sustainable Development Report for the year ended 30 September 2006 4 Dec 2006 Notice of 2007 Annual General Meeting 14 May 2007 Interim report for the six months ended 31 March 2007 Date: 21/12/2007 07:17:14 Supplied by www.sharenet.co.za Produced by the JSE SENS Department. The SENS service is an information dissemination service administered by the JSE Limited (`JSE`). The JSE does not, whether expressly, tacitly or implicitly, represent, warrant or in any way guarantee the truth, accuracy or completeness of the information published on SENS. The JSE, their officers, employees and agents accept no liability for (or in respect of) any direct, indirect, incidental or consequential loss or damage of any kind or nature, howsoever arising, from the use of SENS or the use of, or reliance on, information disseminated through SENS.

Share This Story