LONRHO INFRASTRUCTURE LIMITED

06310008
20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2022 officers Termination of appointment of director (Ashleigh Jane Woolf) 1 Buy now
20 Jun 2022 accounts Annual Accounts 12 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 officers Change of particulars for director (Mr Bruno Sidler) 2 Buy now
14 Mar 2022 officers Change of particulars for director (Ms Ashleigh Jane Woolf) 2 Buy now
03 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2021 accounts Annual Accounts 12 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 officers Termination of appointment of director (Nicholas Peter Taylor) 1 Buy now
23 Sep 2020 accounts Annual Accounts 12 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 14 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2018 officers Change of particulars for director (Nicholas Peter Taylor) 2 Buy now
14 Aug 2018 accounts Annual Accounts 3 Buy now
03 Jul 2018 officers Appointment of director (Mr Bruno Sidler) 2 Buy now
03 Jul 2018 officers Appointment of director (Ms Ashleigh Jane Woolf) 2 Buy now
03 Jul 2018 officers Termination of appointment of director (James Richard Goode) 1 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 3 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 officers Appointment of director (Nicholas Peter Taylor) 2 Buy now
23 May 2017 officers Termination of appointment of director (Reto Suter) 1 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 accounts Annual Accounts 3 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 resolution Resolution 22 Buy now
17 Jul 2015 annual-return Annual Return 3 Buy now
12 May 2015 officers Appointment of director (Mr James Richard Goode) 2 Buy now
12 May 2015 officers Termination of appointment of director (James Henry Wilkinson) 1 Buy now
01 May 2015 accounts Annual Accounts 4 Buy now
01 May 2015 resolution Resolution 1 Buy now
16 Mar 2015 officers Termination of appointment of secretary (James Hugh Hughes) 1 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
08 Aug 2014 officers Change of particulars for director (Mr James Henry Wilkinson) 2 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jan 2014 officers Appointment of director (Mr James Henry Wilkinson) 2 Buy now
07 Jan 2014 officers Appointment of director (Mr Reto Suter) 2 Buy now
07 Jan 2014 officers Termination of appointment of director (Geoffrey White) 1 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
06 Aug 2013 officers Termination of appointment of director (Jean Ellis) 1 Buy now
11 Jul 2013 annual-return Annual Return 5 Buy now
09 Nov 2012 officers Appointment of director (Mr Geoffrey Trevor White) 2 Buy now
09 Nov 2012 officers Termination of appointment of director (David Lenigas) 1 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
12 Jul 2012 annual-return Annual Return 5 Buy now
26 Sep 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
28 Jul 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
14 Apr 2011 officers Change of particulars for director (Mr David Anthony Lenigas) 2 Buy now
19 Oct 2010 accounts Annual Accounts 4 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (David Anthony Lenigas) 3 Buy now
27 Jul 2009 annual-return Return made up to 11/07/09; full list of members 5 Buy now
16 May 2009 annual-return Return made up to 11/07/08; full list of members; amend 5 Buy now
12 May 2009 accounts Annual Accounts 4 Buy now
15 Sep 2008 annual-return Return made up to 11/07/08; full list of members 5 Buy now
08 Oct 2007 accounts Accounting reference date extended from 31/07/08 to 30/09/08 1 Buy now
22 Sep 2007 officers Director resigned 1 Buy now
22 Sep 2007 officers Secretary resigned 1 Buy now
17 Aug 2007 officers New director appointed 3 Buy now
17 Aug 2007 officers New director appointed 3 Buy now
17 Aug 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 incorporation Incorporation Company 24 Buy now