LONMIN TEXTILES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

06/03/246 March 2024 Director's details changed for Mrs Bryony Jane Watson on 2022-06-26

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/08/2317 August 2023 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-08-17

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY THE AFRICAN INVESTMENT TRUST LIMITED

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ

View Document

17/09/1917 September 2019 SECRETARY APPOINTED LERATO MATLOSA

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CONNAUGHT HOUSE 5TH FLOOR 1-3 MOUNT STREET LONDON W1K 3NB UNITED KINGDOM

View Document

17/09/1917 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED CHARL KEYTER

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL ANDREW

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED BRYONY JANE WATSON

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSA (U.K.) LIMITED

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 03/04/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7YL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED ANNNABEL ANDREW

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR BOTHWELL MAZARURA

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/03/1610 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/03/1516 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED SEEMA KAMBOJ

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLHOUSE

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BOTHWELL ANESU MAZARURA / 01/12/2013

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/03/137 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTIAN BELLHOUSE / 22/02/2012

View Document

09/03/129 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED BOTHWELL ANESU MAZARURA

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 23/02/2010

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR BRADFORD MILLS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 £ NC 43017000/75876175 20/

View Document

26/06/0126 June 2001 NC INC ALREADY ADJUSTED 20/06/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

17/03/0017 March 2000 ALTERARTICLES25/09/95

View Document

17/03/0017 March 2000 NC INC ALREADY ADJUSTED 25/09/95

View Document

17/03/0017 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/95

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

22/03/9922 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 S252 DISP LAYING ACC 07/08/98

View Document

14/08/9814 August 1998 ADOPT MEM AND ARTS 07/08/98

View Document

14/08/9814 August 1998 S366A DISP HOLDING AGM 07/08/98

View Document

14/08/9814 August 1998 S386 DISP APP AUDS 07/08/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

01/05/981 May 1998 COMPANY NAME CHANGED LONRHO TEXTILES LIMITED CERTIFICATE ISSUED ON 05/05/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: NELSON WAY NORTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 9JT

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 FULL GROUP ACCOUNTS MADE UP TO 29/09/96

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 25/09/95

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 25/09/95

View Document

03/09/963 September 1996 ALTER MEM AND ARTS 25/09/95

View Document

03/08/963 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 FULL GROUP ACCOUNTS MADE UP TO 02/10/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/94

View Document

14/10/9414 October 1994 NC INC ALREADY ADJUSTED 22/09/94

View Document

14/10/9414 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/94

View Document

14/10/9414 October 1994 £ NC 12500000/14500000 22/09/94

View Document

27/06/9427 June 1994 FULL GROUP ACCOUNTS MADE UP TO 26/09/93

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 ADOPT MEM AND ARTS 29/03/94

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 SETTLEMENT AGREEMENT 07/01/94

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 ADOPT MEM AND ARTS 25/11/93

View Document

09/11/939 November 1993 RE SEVERANCE PAYMENT 12/10/93

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 FULL GROUP ACCOUNTS MADE UP TO 27/09/92

View Document

09/07/939 July 1993 ALTER MEM AND ARTS 30/06/93

View Document

09/07/939 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 22/02/93; CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 ALTER MEM AND ARTS 14/12/92

View Document

22/12/9222 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9222 December 1992 £ NC 7500000/12500000 14/12/92

View Document

22/12/9222 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/92

View Document

19/08/9219 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 MISC 04/03/92

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9022 June 1990 RES/APPT DIR 08/02/90

View Document

07/06/907 June 1990 DIRECTOR RETIRED. 04/01/90

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 25/09/88

View Document

10/12/8810 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/05/8621 May 1986 GAZETTABLE DOCUMENT

View Document

21/05/8621 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

20/11/8420 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/84

View Document


More Company Information