LONFIN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LONFIN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02110725

Incorporation date

16/03/1987

Size

Full

Contacts

Registered address

Registered address

Suite 1.01 Central Court, 25 Southampton Buildings, London WC2A 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon15/04/2025
Termination of appointment of City Group Plc as a secretary on 2025-04-01
dot icon15/04/2025
Appointment of Melissa Bourgeois as a secretary on 2025-04-01
dot icon28/03/2025
Previous accounting period shortened from 2025-06-30 to 2024-09-30
dot icon25/10/2024
Full accounts made up to 2024-06-30
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon26/03/2024
Termination of appointment of David Courtnall Marshall as a director on 2024-02-26
dot icon26/03/2024
Appointment of Mr Warwick Hugh Marshall as a director on 2024-02-26
dot icon21/11/2023
Full accounts made up to 2023-06-30
dot icon01/09/2023
Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 2023-09-01
dot icon01/09/2023
Change of details for London Finance & Investment Group P.L.C. as a person with significant control on 2023-09-01
dot icon01/09/2023
Secretary's details changed for City Group Plc on 2023-09-01
dot icon16/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon25/11/2022
Full accounts made up to 2022-06-30
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon13/10/2021
Full accounts made up to 2021-06-30
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon14/01/2021
Secretary's details changed for City Group Plc on 2018-12-13
dot icon02/12/2020
Full accounts made up to 2020-06-30
dot icon15/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon21/11/2019
Full accounts made up to 2019-06-30
dot icon16/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon12/02/2019
Full accounts made up to 2018-06-30
dot icon13/12/2018
Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 2018-12-13
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon26/03/2018
Termination of appointment of John Michael Robotham as a director on 2018-03-01
dot icon28/12/2017
Full accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon11/02/2017
Auditor's resignation
dot icon22/12/2016
Full accounts made up to 2016-06-30
dot icon08/12/2016
Termination of appointment of Lloyd Hugh Marshall as a director on 2016-11-20
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon15/03/2016
Full accounts made up to 2015-06-30
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon17/03/2015
Appointment of Mr Lloyd Hugh Marshall as a director on 2015-03-01
dot icon11/12/2014
Full accounts made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon03/04/2014
Secretary's details changed for City Group Plc on 2014-03-24
dot icon25/03/2014
Registered office address changed from 30 City Road London EC1Y 2AG on 2014-03-25
dot icon29/10/2013
Full accounts made up to 2013-06-30
dot icon09/10/2013
Auditor's resignation
dot icon09/10/2013
Auditor's resignation
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon13/05/2013
Director's details changed for David Courtnall Marshall on 2013-05-12
dot icon13/05/2013
Director's details changed for Mr. Edward John Beale on 2013-05-12
dot icon13/05/2013
Director's details changed for John Michael Robotham on 2013-05-12
dot icon07/12/2012
Full accounts made up to 2012-06-30
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-06-30
dot icon27/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon27/05/2010
Secretary's details changed for City Group Plc on 2010-05-12
dot icon05/11/2009
Full accounts made up to 2009-06-30
dot icon12/05/2009
Return made up to 12/05/09; full list of members
dot icon26/09/2008
Full accounts made up to 2008-06-30
dot icon30/05/2008
Return made up to 12/05/08; full list of members
dot icon22/11/2007
Full accounts made up to 2007-06-30
dot icon16/05/2007
Return made up to 12/05/07; full list of members
dot icon10/11/2006
Full accounts made up to 2006-06-30
dot icon15/05/2006
Return made up to 12/05/06; full list of members
dot icon15/05/2006
Location of register of members
dot icon30/09/2005
Full accounts made up to 2005-06-30
dot icon13/09/2005
Secretary's particulars changed
dot icon13/09/2005
Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ
dot icon11/08/2005
Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ
dot icon09/08/2005
Secretary's particulars changed
dot icon09/08/2005
Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ
dot icon08/06/2005
Return made up to 12/05/05; full list of members
dot icon11/10/2004
Full accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 12/05/04; full list of members
dot icon25/09/2003
Full accounts made up to 2003-06-30
dot icon19/06/2003
Return made up to 12/05/03; full list of members
dot icon07/10/2002
Full accounts made up to 2002-06-30
dot icon17/05/2002
Return made up to 12/05/02; full list of members
dot icon21/01/2002
Secretary's particulars changed
dot icon16/10/2001
Full accounts made up to 2001-06-30
dot icon05/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon22/05/2001
Return made up to 12/05/01; full list of members
dot icon06/09/2000
Full accounts made up to 2000-06-30
dot icon31/05/2000
Return made up to 12/05/00; full list of members
dot icon05/10/1999
Director resigned
dot icon15/09/1999
Full accounts made up to 1999-06-30
dot icon20/05/1999
Return made up to 12/05/99; full list of members
dot icon14/10/1998
Full accounts made up to 1998-06-30
dot icon13/08/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon11/06/1998
Return made up to 12/05/98; full list of members
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon16/06/1997
Return made up to 12/05/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon20/05/1996
Return made up to 12/05/96; no change of members
dot icon14/03/1996
Full accounts made up to 1995-12-31
dot icon18/05/1995
Return made up to 12/05/95; full list of members
dot icon15/03/1995
Full accounts made up to 1994-12-31
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 12/05/94; no change of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 12/05/93; full list of members
dot icon19/05/1992
Return made up to 12/05/92; full list of members
dot icon01/04/1992
Full accounts made up to 1991-12-31
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 12/05/91; full list of members
dot icon22/10/1990
Return made up to 12/05/90; full list of members
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon22/06/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Full accounts made up to 1987-12-31
dot icon22/06/1989
Return made up to 20/03/89; no change of members
dot icon09/05/1989
Return made up to 21/03/88; full list of members
dot icon27/02/1989
Registered office changed on 27/02/89 from: 25/35 city road london EC1Y 1AA
dot icon05/10/1987
Director resigned;new director appointed
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon29/09/1987
Certificate of change of name
dot icon29/09/1987
Accounting reference date notified as 31/12
dot icon16/08/1987
Registered office changed on 16/08/87 from: 2 baches street london N1 6EE
dot icon11/08/1987
Resolutions
dot icon16/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/05/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Courtnall Marshall
Director
07/08/2001 - 26/02/2024
32
Warwick Hugh Marshall
Director
26/02/2024 - Present
15
Beale, Edward John
Director
07/08/2001 - Present
33
Marshall, Lloyd Hugh
Director
28/02/2015 - 19/11/2016
28
Bourgeois, Melissa
Secretary
01/04/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONFIN INVESTMENTS LIMITED

LONFIN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 16/03/1987 with the registered office located at Suite 1.01 Central Court, 25 Southampton Buildings, London WC2A 1AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONFIN INVESTMENTS LIMITED?

toggle

LONFIN INVESTMENTS LIMITED is currently Dissolved. It was registered on 16/03/1987 and dissolved on 29/07/2025.

Where is LONFIN INVESTMENTS LIMITED located?

toggle

LONFIN INVESTMENTS LIMITED is registered at Suite 1.01 Central Court, 25 Southampton Buildings, London WC2A 1AL.

What does LONFIN INVESTMENTS LIMITED do?

toggle

LONFIN INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LONFIN INVESTMENTS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.