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)
14 Dec 2015 AP01 Appointment of Roland Boris Aime Decorvet as a director on 10 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AP01 Appointment of Mr James Goode as a director on 30 April 2015
12 May 2015 TM01 Termination of appointment of James Henry Wilkinson as a director on 30 April 2015
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 17,018,080.69
16 Mar 2015 TM02 Termination of appointment of James Hugh Hughes as a secretary on 12 March 2015
12 Jan 2015 MISC Section 519
05 Jan 2015 AUD Auditor's resignation
08 Oct 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 CH01 Director's details changed for Mr James Henry Wilkinson on 1 August 2014
07 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 17,018,080.69
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 17,018,080.69
24 Apr 2014 AD04 Register(s) moved to registered office address
19 Dec 2013 TM01 Termination of appointment of Geoffrey White as a director
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 17,016,849.94
09 Oct 2013 AP01 Appointment of Mr Reto Suter as a director
09 Oct 2013 AP01 Appointment of Mr James Henry Wilkinson as a director
09 Oct 2013 TM01 Termination of appointment of David Armstrong as a director
06 Aug 2013 AP01 Appointment of Mr Rainer Marc Frey as a director
02 Aug 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Aug 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Aug 2013 MAR Re-registration of Memorandum and Articles
02 Aug 2013 RR02 Re-registration from a public company to a private limited company
31 Jul 2013 AP01 Appointment of Mr Christopher Michael Chambers as a director
31 Jul 2013 AP01 Appointment of Mr Dieter Paul Spalti as a director