Advanced company searchLink opens in new window

LONRHO LIMITED

Company number 02805337

Filter by category

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)
08 Oct 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
22 Jan 2019 SH06 Cancellation of shares. Statement of capital on 29 November 2018
  • USD 0.01
04 Jan 2019 SH06 Cancellation of shares. Statement of capital on 29 November 2018
  • USD 0.01
13 Dec 2018 SH20 Statement by Directors
13 Dec 2018 SH19 Statement of capital on 13 December 2018
  • USD 0.01
13 Dec 2018 CAP-SS Solvency Statement dated 29/11/18
13 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 29/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2018 TM01 Termination of appointment of Reto Suter as a director on 16 October 2018
16 Aug 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 AP01 Appointment of Mr Bruno Sidler as a director on 28 June 2018
27 Jun 2018 AP01 Appointment of Ms Ashleigh Jane Woolf as a director on 27 June 2018
27 Jun 2018 TM01 Termination of appointment of James Richard Goode as a director on 27 June 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 31/03/2017
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2018 AAMD Amended full accounts made up to 31 December 2016
16 Nov 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 SH14 Redenomination of shares. Statement of capital 1 January 2016
  • USD 25,193,309
07 Apr 2017 CS01 31/03/17 Statement of Capital usd 2519309
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 22/03/2018.
20 Feb 2017 AD01 Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HN to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 20 February 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 TM01 Termination of appointment of Roland Boris Aime Decorvet as a director on 18 April 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 17,018,080.69
06 Apr 2016 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to 25 Berkeley Square Level 2 London W1J 6HN