About

Registered Number: 02805337
Date of Incorporation: 31/03/1993 (31 years ago)
Company Status: Active
Registered Address: 26-28 Hammersmith Grove, 10th Floor, London, W6 7HA,

 

Lonrho Ltd was setup in 1993, it has a status of "Active". The companies directors are listed as Frey, Rainer Marc, Atkinson, Keith Melvyn, Codling, Robert Eric, Cook, Frances Dee, Gill, Paul Davies, Godber, Dennis Claude, Groves, Charles Dominic Robert Clifford, Horgan, Martin, Linstead, Nigel John, Matthews, Colin, Newman, Mark Vivian Adrian, Pearce, Michael John, Platts-mills, Jonathan Lewis, Spalti, Dieter Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREY, Rainer Marc 24 July 2013 - 1
ATKINSON, Keith Melvyn 24 February 1998 31 May 2001 1
CODLING, Robert Eric 29 April 1993 30 July 1997 1
COOK, Frances Dee 23 October 2007 24 July 2013 1
GILL, Paul Davies 23 April 1993 06 July 1993 1
GODBER, Dennis Claude 23 April 1993 06 July 1993 1
GROVES, Charles Dominic Robert Clifford 16 July 2004 28 April 2006 1
HORGAN, Martin 15 May 2006 05 October 2007 1
LINSTEAD, Nigel John 29 April 1993 30 July 1997 1
MATTHEWS, Colin 18 November 1997 27 February 1998 1
NEWMAN, Mark Vivian Adrian 24 February 1998 10 August 2000 1
PEARCE, Michael John 30 July 1997 18 November 1997 1
PLATTS-MILLS, Jonathan Lewis 30 July 1997 29 September 1997 1
SPALTI, Dieter Paul 24 July 2013 21 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 01 April 2019
SH06 - Notice of cancellation of shares 22 January 2019
SH06 - Notice of cancellation of shares 04 January 2019
RESOLUTIONS - N/A 13 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2018
SH19 - Statement of capital 13 December 2018
CAP-SS - N/A 13 December 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 05 April 2018
RP04CS01 - N/A 22 March 2018
RESOLUTIONS - N/A 08 February 2018
AAMD - Amended Accounts 05 February 2018
AA - Annual Accounts 16 November 2017
SH14 - Notice of redenomination 24 August 2017
CS01 - N/A 07 April 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 06 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2016
AP01 - Appointment of director 14 December 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 07 April 2015
TM02 - Termination of appointment of secretary 16 March 2015
MISC - Miscellaneous document 12 January 2015
AUD - Auditor's letter of resignation 05 January 2015
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 07 August 2014
AR01 - Annual Return 07 May 2014
SH01 - Return of Allotment of shares 30 April 2014
AD04 - Change of location of company records to the registered office 24 April 2014
TM01 - Termination of appointment of director 19 December 2013
SH01 - Return of Allotment of shares 14 November 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 06 August 2013
RESOLUTIONS - N/A 02 August 2013
CERT10 - Re-registration of a company from public to private 02 August 2013
MAR - Memorandum and Articles - used in re-registration 02 August 2013
RR02 - Application by a public company for re-registration as a private limited company 02 August 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
SH01 - Return of Allotment of shares 22 July 2013
SH01 - Return of Allotment of shares 19 July 2013
SH19 - Statement of capital 19 July 2013
OC138 - Order of Court 19 July 2013
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 19 July 2013
OC - Order of Court 19 July 2013
SH01 - Return of Allotment of shares 16 July 2013
SH01 - Return of Allotment of shares 16 July 2013
SH01 - Return of Allotment of shares 16 July 2013
RESOLUTIONS - N/A 10 July 2013
MEM/ARTS - N/A 10 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 01 July 2013
SH01 - Return of Allotment of shares 14 May 2013
SH01 - Return of Allotment of shares 14 May 2013
SH01 - Return of Allotment of shares 30 October 2012
SH01 - Return of Allotment of shares 30 October 2012
SH01 - Return of Allotment of shares 30 October 2012
SH01 - Return of Allotment of shares 30 October 2012
SH01 - Return of Allotment of shares 30 October 2012
SH01 - Return of Allotment of shares 30 October 2012
TM01 - Termination of appointment of director 17 September 2012
SH01 - Return of Allotment of shares 01 August 2012
AR01 - Annual Return 21 June 2012
RESOLUTIONS - N/A 14 June 2012
AA - Annual Accounts 14 June 2012
TM01 - Termination of appointment of director 31 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2011
AA01 - Change of accounting reference date 22 September 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 08 October 2010
AD01 - Change of registered office address 31 August 2010
SH01 - Return of Allotment of shares 25 August 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 22 April 2010
RESOLUTIONS - N/A 13 April 2010
MEM/ARTS - N/A 13 April 2010
AA - Annual Accounts 06 April 2010
RESOLUTIONS - N/A 31 March 2010
RESOLUTIONS - N/A 31 March 2010
RESOLUTIONS - N/A 31 March 2010
AD01 - Change of registered office address 23 March 2010
CH01 - Change of particulars for director 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2009
363a - Annual Return 03 August 2009
RESOLUTIONS - N/A 23 July 2009
RESOLUTIONS - N/A 23 July 2009
RESOLUTIONS - N/A 23 July 2009
RESOLUTIONS - N/A 23 July 2009
RESOLUTIONS - N/A 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
123 - Notice of increase in nominal capital 23 July 2009
123 - Notice of increase in nominal capital 23 July 2009
123 - Notice of increase in nominal capital 23 July 2009
123 - Notice of increase in nominal capital 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
353a - Register of members in non-legible form 25 February 2009
363s - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363s - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 26 June 2007
CERTNM - Change of name certificate 10 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
363s - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 09 May 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 22 April 2005
OC138 - Order of Court 22 April 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
AA - Annual Accounts 23 March 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 16 June 2003
RESOLUTIONS - N/A 25 April 2003
AA - Annual Accounts 25 April 2003
363a - Annual Return 22 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
RESOLUTIONS - N/A 01 May 2002
AA - Annual Accounts 01 May 2002
363a - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
AA - Annual Accounts 07 March 2001
395 - Particulars of a mortgage or charge 13 January 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
AA - Annual Accounts 10 July 2000
RESOLUTIONS - N/A 01 June 2000
RESOLUTIONS - N/A 01 June 2000
RESOLUTIONS - N/A 01 June 2000
RESOLUTIONS - N/A 01 June 2000
RESOLUTIONS - N/A 01 June 2000
363a - Annual Return 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 07 January 2000
288c - Notice of change of directors or secretaries or in their particulars 07 January 2000
363s - Annual Return 21 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
AA - Annual Accounts 29 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
363a - Annual Return 24 January 1999
363(353) - N/A 24 January 1999
363(190) - N/A 24 January 1999
362 - Notice of place where an oversea branch register is kept, of any change in that place, or of discontinuance of any such register 15 January 1999
AA - Annual Accounts 11 June 1998
353a - Register of members in non-legible form 13 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
PROSP - Prospectus 08 May 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 1998
123 - Notice of increase in nominal capital 30 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 1998
PROSP - Prospectus 30 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
PROSP - Prospectus 09 March 1998
AA - Annual Accounts 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
123 - Notice of increase in nominal capital 27 February 1998
RESOLUTIONS - N/A 26 February 1998
RESOLUTIONS - N/A 26 February 1998
RESOLUTIONS - N/A 26 February 1998
CERT7 - Re-registration of a company from private to public with a change of name 26 February 1998
AUDR - Auditor's report 26 February 1998
AUDS - Auditor's statement 26 February 1998
BS - Balance sheet 26 February 1998
MAR - Memorandum and Articles - used in re-registration 26 February 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 26 February 1998
43(3) - Application by a private company for re-registration as a public company 26 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
AA - Annual Accounts 11 June 1997
353 - Register of members 22 April 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 1997
363a - Annual Return 22 April 1997
AUD - Auditor's letter of resignation 15 August 1996
AA - Annual Accounts 06 August 1996
363x - Annual Return 10 April 1996
RESOLUTIONS - N/A 01 November 1995
363x - Annual Return 31 March 1995
363(353) - N/A 31 March 1995
AA - Annual Accounts 24 January 1995
363x - Annual Return 23 March 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 20 December 1993
RESOLUTIONS - N/A 20 December 1993
RESOLUTIONS - N/A 20 December 1993
288 - N/A 15 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
CERTNM - Change of name certificate 02 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
287 - Change in situation or address of Registered Office 10 May 1993
NEWINC - New incorporation documents 31 March 1993

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposits 09 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.