LONRHO AFRICA TRADE & FINANCE LIMITED



Company Documents

DateDescription
09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MRS VANESSA LORRAINE JACKSON

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR NAVEED HUSSAIN

View Document

15/01/2015 January 2020 ORDER OF COURT - RESTORATION

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR HOLGER HANS-JOCHEN RUCKSTUHL

View Document

30/08/1830 August 2018 STRIKE OFF APPLICATION 02/07/2018

View Document

11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1813 July 2018 APPLICATION FOR STRIKING-OFF

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR NAVEED HUSSAIN

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARTH BRADWELL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BALEM

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BALEM

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLE SUPPORT SERVICES PLC

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JEFFREY BRADWELL / 07/03/2016

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1521 April 2015 SOLVENCY STATEMENT DATED 31/03/15

View Document

21/04/1521 April 2015 REDUCE ISSUED CAPITAL 31/03/2015

View Document

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 101.62

View Document

21/04/1521 April 2015 STATEMENT BY DIRECTORS

View Document

24/03/1524 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1524 March 2015 ADOPT ARTICLES 04/03/2015

View Document

24/03/1524 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 1016156

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRANT BALEM / 13/01/2015

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GRANT BALEM / 13/01/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 SECTION 519

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 24/09/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 24/09/2011

View Document

11/03/1111 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR ANDREW HODGSON

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: C/O DSG CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

11/02/0511 February 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/02/0511 February 2005 REDUCE ISSUED CAPITAL 12/01/05

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: FIRST FLOOR LANCASTER HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2RG

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/07/016 July 2001 COMPANY NAME CHANGED JOHN HOLT GROUP LIMITED CERTIFICATE ISSUED ON 06/07/01; RESOLUTION PASSED ON 26/06/01

View Document

06/07/016 July 2001 COMPANY NAME CHANGED JOHN HOLT GROUP LIMITED CERTIFICATE ISSUED ON 06/07/01

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 3RD FLOOR, YORK HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL L2 2RG

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document



07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 SCHEDULE SUBSIDIARY UNDERTAKINGS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NC INC ALREADY ADJUSTED 10/02/98

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 NC INC ALREADY ADJUSTED 10/02/98

View Document

16/02/9816 February 1998 £ NC 3555000/6500000 10/0

View Document

16/02/9816 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/98

View Document

22/12/9722 December 1997 S386 DISP APP AUDS 08/12/97

View Document

22/12/9722 December 1997 S252 DISP LAYING ACC 08/12/97

View Document

22/12/9722 December 1997 S366A DISP HOLDING AGM 08/12/97

View Document

22/12/9722 December 1997 ADOPT MEM AND ARTS 08/12/97

View Document

07/11/977 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 NC INC ALREADY ADJUSTED 06/10/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 ALTER MEM AND ARTS 30/08/95

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

20/09/9420 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8930 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 ALTER MEM AND ARTS 021188

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 380 INDIA BUILDINGS LIVERPOOL 2

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: G OFFICE CHANGED 07/06/88 380 INDIA BUILDINGS LIVERPOOL 2

View Document

26/04/8826 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8730 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

15/06/8715 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 DIRECTOR RESIGNED

View Document

30/09/8630 September 1986 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

30/09/8530 September 1985 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

08/11/618 November 1961 MEMORANDUM OF ASSOCIATION

View Document

26/08/5826 August 1958 ARTICLES OF ASSOCIATION

View Document

31/12/1231 December 1912 CERTIFICATE OF INCORPORATION

View Document

31/12/1231 December 1912 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company