About

Registered Number: 00126250
Date of Incorporation: 31/12/1912 (111 years and 4 months ago)
Company Status: Active
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: C/O Dowding Mills, Camp Hill, Birmingham, B12 0JJ

 

Founded in 1912, Lonrho Africa Trade & Finance Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUCKSTUHL, Holger Hans-Jochen 28 November 2018 - 1
BALEM, Simon Grant 19 June 2007 22 December 2017 1
BARRETT, Timothy Ian 19 June 2007 28 July 2010 1
BREWSTER, Colin, Operations Director 19 June 2007 30 June 2013 1
HODGSON, Andrew 12 November 2010 30 May 2013 1
VERMEULEN, Luc N/A 14 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 09 March 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 15 January 2020
AC92 - N/A 15 January 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
AP01 - Appointment of director 11 December 2018
RESOLUTIONS - N/A 30 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 13 July 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 05 March 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
PSC02 - N/A 20 November 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 20 May 2015
RESOLUTIONS - N/A 21 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2015
SH19 - Statement of capital 21 April 2015
CAP-SS - N/A 21 April 2015
RESOLUTIONS - N/A 24 March 2015
SH01 - Return of Allotment of shares 24 March 2015
CC04 - Statement of companies objects 24 March 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 March 2014
MISC - Miscellaneous document 09 January 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 05 August 2011
AA01 - Change of accounting reference date 11 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 03 March 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
AA - Annual Accounts 12 July 2007
225 - Change of Accounting Reference Date 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363s - Annual Return 08 June 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 24 March 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 11 February 2005
OC138 - Order of Court 11 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 02 August 2002
363a - Annual Return 16 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
CERTNM - Change of name certificate 06 July 2001
287 - Change in situation or address of Registered Office 22 June 2001
AA - Annual Accounts 11 May 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
AA - Annual Accounts 02 November 2000
MISC - Miscellaneous document 30 August 2000
363a - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
AA - Annual Accounts 17 June 1999
288c - Notice of change of directors or secretaries or in their particulars 11 June 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
363s - Annual Return 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 13 March 1998
RESOLUTIONS - N/A 16 February 1998
RESOLUTIONS - N/A 16 February 1998
123 - Notice of increase in nominal capital 16 February 1998
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 06 March 1997
288 - N/A 25 September 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 11 August 1996
88(2)P - N/A 30 July 1996
123 - Notice of increase in nominal capital 30 July 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 21 March 1996
RESOLUTIONS - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 12 June 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 03 May 1995
288 - N/A 10 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 20 April 1994
288 - N/A 01 November 1993
288 - N/A 07 October 1993
AA - Annual Accounts 12 July 1993
288 - N/A 14 April 1993
363s - Annual Return 06 April 1993
395 - Particulars of a mortgage or charge 16 February 1993
288 - N/A 07 October 1992
288 - N/A 23 September 1992
288 - N/A 27 July 1992
AA - Annual Accounts 21 July 1992
288 - N/A 01 June 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
363b - Annual Return 27 April 1992
288 - N/A 14 January 1992
288 - N/A 12 August 1991
AA - Annual Accounts 30 July 1991
363a - Annual Return 07 May 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 06 August 1990
288 - N/A 03 August 1990
288 - N/A 18 January 1990
288 - N/A 13 November 1989
AA - Annual Accounts 04 August 1989
363 - Annual Return 19 April 1989
288 - N/A 20 February 1989
288 - N/A 08 February 1989
288 - N/A 31 January 1989
RESOLUTIONS - N/A 30 November 1988
288 - N/A 01 November 1988
AA - Annual Accounts 26 October 1988
363 - Annual Return 17 June 1988
287 - Change in situation or address of Registered Office 07 June 1988
288 - N/A 26 April 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 15 June 1987
288 - N/A 24 October 1986
AA - Annual Accounts 03 July 1986
MISC - Miscellaneous document 08 November 1961
MISC - Miscellaneous document 26 August 1958
NEWINC - New incorporation documents 31 December 1912
MISC - Miscellaneous document 31 December 1912

Mortgages & Charges

Description Date Status Charge by
Conditions for multi account 08 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.