- Company Overview for LONRHO LIMITED (02805337)
- Filing history for LONRHO LIMITED (02805337)
- People for LONRHO LIMITED (02805337)
- Charges for LONRHO LIMITED (02805337)
- More for LONRHO LIMITED (02805337)
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
|
|
04 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 November 2018
|
|
13 Dec 2018 | SH20 | Statement by Directors | |
13 Dec 2018 | SH19 |
Statement of capital on 13 December 2018
|
|
13 Dec 2018 | CAP-SS | Solvency Statement dated 29/11/18 | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
07 Apr 2017 | CS01 |
31/03/17 Statement of Capital usd 2519309
|
|
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
|
|
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 |