Advanced company searchLink opens in new window

LONRHO INFRA ONE UK LIMITED

Company number 06310007

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)
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
23 May 2017 AP01 Appointment of Nicholas Peter Taylor as a director on 2 May 2017
23 May 2017 TM01 Termination of appointment of Reto Suter as a director on 2 May 2017
20 Feb 2017 AD01 Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 20 February 2017
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
12 May 2015 AP01 Appointment of Mr James Richard 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
01 May 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approval 21/04/2015
16 Mar 2015 TM02 Termination of appointment of James Hugh Hughes as a secretary on 12 March 2015
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Aug 2014 CH01 Director's details changed for Mr James Henry Wilkinson on 1 August 2014
05 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
06 Mar 2014 CERTNM Company name changed lonrho finance LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
05 Mar 2014 AP01 Appointment of Mr James Henry Wilkinson as a director
05 Mar 2014 TM01 Termination of appointment of James Hughes as a director
18 Feb 2014 AP01 Appointment of Mr James Hugh Hughes as a director
07 Feb 2014 AP01 Appointment of Mr Reto Suter as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Aug 2013 TM01 Termination of appointment of Jean Ellis as a director
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11