Active - Proposal to Strike off
Company Information for LONRHO INFRASTRUCTURE LIMITED
20-22 Wenlock Road, London, N1 7GU,
|
Company Registration Number
06310008
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LONRHO INFRASTRUCTURE LIMITED | ||
Legal Registered Office | ||
20-22 Wenlock Road London N1 7GU Other companies in W1J | ||
Previous Names | ||
|
Company Number | 06310008 | |
---|---|---|
Company ID Number | 06310008 | |
Date formed | 2007-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-20 11:03:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Lonrho Infrastructure (B.V.I.) Ltd. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRUNO SIDLER |
||
NICHOLAS PETER TAYLOR |
||
ASHLEIGH JANE WOOLF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES RICHARD GOODE |
Director | ||
RETO SUTER |
Director | ||
JAMES HENRY WILKINSON |
Director | ||
JAMES HUGH HUGHES |
Company Secretary | ||
GEOFFREY TREVOR WHITE |
Director | ||
JEAN MCKAY ELLIS |
Director | ||
DAVID ANTHONY LENIGAS |
Director | ||
DSG SECRETARIES LIMITED |
Company Secretary | ||
DSG DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONRHO INFRA TWO UK LIMITED | Director | 2018-07-03 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
LONRHO INFRA THREE UK LIMITED | Director | 2018-07-03 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
LONRHO LIMITED | Director | 2018-06-28 | CURRENT | 1993-03-31 | Active | |
LONRHO INFRA TWO UK LIMITED | Director | 2017-05-02 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
LONRHO INFRA THREE UK LIMITED | Director | 2017-05-02 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED | Director | 2018-07-03 | CURRENT | 2006-07-17 | Active | |
LONRHO INFRA TWO UK LIMITED | Director | 2018-07-03 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
LONRHO INFRA THREE UK LIMITED | Director | 2018-07-03 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
LONRHO LIMITED | Director | 2018-06-27 | CURRENT | 1993-03-31 | Active | |
LONRHO AFRICA (HOLDINGS) LIMITED | Director | 2018-03-16 | CURRENT | 1970-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES | ||
PSC05 | Change of details for Lonrho Africa (Holdings) Limited as a person with significant control on 2022-07-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH JANE WOOLF | |
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Ashleigh Jane Woolf on 2021-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/21 FROM 26-28 Hammersmith Grove 10th Floor London W6 7HA United Kingdom | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES | |
PSC05 | Change of details for Lonrho Africa (Holdings) Limited as a person with significant control on 2016-12-08 | |
CH01 | Director's details changed for Nicholas Peter Taylor on 2018-04-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR BRUNO SIDLER | |
AP01 | DIRECTOR APPOINTED MS ASHLEIGH JANE WOOLF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GOODE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED NICHOLAS PETER TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RETO SUTER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 2nd Floor 25 Berkeley Square London W1J 6HB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 18/05/16 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD GOODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY WILKINSON | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of James Hugh Hughes on 2015-03-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr James Henry Wilkinson on 2014-08-01 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/14 FULL LIST | |
RES15 | CHANGE OF NAME 06/01/2014 | |
CERTNM | COMPANY NAME CHANGED LONRHO RESOURCES LIMITED CERTIFICATE ISSUED ON 07/01/14 | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY WILKINSON | |
AP01 | DIRECTOR APPOINTED MR RETO SUTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN ELLIS | |
AR01 | 11/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY TREVOR WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LENIGAS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/07/12 FULL LIST | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AR01 | 11/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LENIGAS / 01/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LENIGAS / 10/12/2009 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS; AMEND | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LONRHO INFRASTRUCTURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |