LONMIN BAHAMAS HOTELS LIMITED

Register to unlock more data on OkredoRegister

LONMIN BAHAMAS HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01549708

Incorporation date

10/03/1981

Size

Dormant

Contacts

Registered address

Registered address

Lower Ground Floor, One George Yard, London EC3V 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon14/12/2022
Application to strike the company off the register
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Statement of capital on 2022-06-27
dot icon27/06/2022
Statement by Directors
dot icon27/06/2022
Solvency Statement dated 22/06/22
dot icon27/06/2022
Resolutions
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon13/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Change of details for Lonmin Limited as a person with significant control on 2019-08-23
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon17/02/2020
Change of details for Lonmin Public Limited Company as a person with significant control on 2019-08-27
dot icon19/09/2019
Director's details changed for Charl Keyter on 2019-08-01
dot icon16/09/2019
Termination of appointment of Seema Kamboj as a director on 2019-08-31
dot icon16/09/2019
Appointment of Lerato Matlosa as a secretary on 2019-09-01
dot icon16/09/2019
Termination of appointment of the African Investment Trust Limited as a secretary on 2019-08-31
dot icon16/09/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon16/09/2019
Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 2019-09-16
dot icon13/09/2019
Appointment of Bryony Jane Watson as a director on 2019-08-01
dot icon12/09/2019
Appointment of Charl Keyter as a director on 2019-08-01
dot icon12/09/2019
Termination of appointment of Annabel Andrew as a director on 2019-07-31
dot icon04/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/10/2018
Resolutions
dot icon25/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon05/10/2017
Notification of Lonmin Public Limited Company as a person with significant control on 2016-04-06
dot icon05/10/2017
Withdrawal of a person with significant control statement on 2017-10-05
dot icon10/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/06/2017
Secretary's details changed for The African Investment Trust Limited on 2017-04-03
dot icon07/04/2017
Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 2017-04-07
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/09/2016
Appointment of Mrs Annabel Andrew as a director on 2016-09-14
dot icon14/09/2016
Termination of appointment of John Robert Morrison as a director on 2016-09-14
dot icon08/08/2016
Resolutions
dot icon08/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/07/2015
Appointment of John Robert Morrison as a director on 2015-07-03
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/02/2015
Rectified AP01 for director Seema Kamboj was removed from the register on 21/04/2015 because it is invalid or ineffective
dot icon21/02/2015
Termination of appointment of Robin Christian Bellhouse as a director on 2015-01-31
dot icon02/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon28/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Bothwell Mazarura as a director
dot icon23/04/2012
Appointment of Seema Kamboj as a director
dot icon16/04/2012
Director's details changed for Robin Christian Bellhouse on 2010-03-16
dot icon12/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon28/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/02/2011
Appointment of Bothwell Anesu Mazarura as a director
dot icon20/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon19/01/2011
Termination of appointment of Mark Jarvis as a director
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon22/10/2008
Appointment terminated director bradford mills
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon18/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/07/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon29/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/03/2007
Return made up to 28/02/07; full list of members
dot icon08/09/2006
Resolutions
dot icon13/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/03/2006
Return made up to 28/02/06; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon14/03/2005
Return made up to 28/02/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon07/04/2004
Director resigned
dot icon03/04/2004
New director appointed
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon12/03/2004
New director appointed
dot icon02/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon16/05/2003
Director resigned
dot icon11/03/2003
Return made up to 28/02/03; full list of members
dot icon23/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon19/11/2002
Director's particulars changed
dot icon20/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon20/01/2001
Director resigned
dot icon09/01/2001
Full accounts made up to 2000-09-30
dot icon04/01/2001
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-09-30
dot icon10/06/1999
Secretary's particulars changed
dot icon23/04/1999
New director appointed
dot icon14/04/1999
Director resigned
dot icon22/03/1999
Full group accounts made up to 1998-09-30
dot icon22/03/1999
Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL
dot icon04/03/1999
Return made up to 28/02/99; no change of members
dot icon08/10/1998
Certificate of change of name
dot icon16/06/1998
Full accounts made up to 1997-09-30
dot icon13/03/1998
Return made up to 28/02/98; full list of members
dot icon17/03/1997
Full accounts made up to 1996-09-30
dot icon11/03/1997
Return made up to 28/02/97; full list of members
dot icon21/01/1997
Director resigned
dot icon12/12/1996
Secretary's particulars changed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
Secretary resigned
dot icon29/11/1996
Registered office changed on 29/11/96 from: metropole hotel po box 335 national exhibition centre birmingham west midlands B40 1PT
dot icon31/07/1996
Auditor's resignation
dot icon28/07/1996
Particulars of contract relating to shares
dot icon28/07/1996
Ad 12/06/96--------- £ si 236711000@1
dot icon17/07/1996
Ad 12/06/96--------- £ si 236711000@1=236711000 £ ic 2/236711002
dot icon10/07/1996
Memorandum and Articles of Association
dot icon09/05/1996
Full accounts made up to 1995-09-30
dot icon19/03/1996
Return made up to 28/02/96; full list of members
dot icon27/07/1995
Return made up to 03/07/95; no change of members
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Registered office changed on 27/07/95 from: cheapside house 138 cheapside london EC2V 6BL
dot icon27/07/1995
New secretary appointed
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon12/01/1995
Memorandum and Articles of Association
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Full accounts made up to 1993-09-30
dot icon12/07/1994
Return made up to 03/07/94; full list of members
dot icon27/07/1993
Full accounts made up to 1992-09-30
dot icon09/07/1993
Return made up to 03/07/93; full list of members
dot icon20/04/1993
Director resigned
dot icon10/09/1992
Return made up to 03/07/92; full list of members
dot icon10/09/1992
Director's particulars changed
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon19/08/1991
Full accounts made up to 1990-09-30
dot icon08/07/1991
Return made up to 03/07/91; no change of members
dot icon01/07/1991
Director resigned;new director appointed
dot icon21/06/1991
Full accounts made up to 1989-09-30
dot icon20/06/1991
Return made up to 02/07/90; full list of members
dot icon30/11/1990
Director resigned
dot icon04/10/1989
Director's particulars changed
dot icon17/07/1989
Full accounts made up to 1988-09-30
dot icon17/07/1989
Return made up to 03/07/89; full list of members
dot icon24/05/1988
Full accounts made up to 1987-09-30
dot icon24/05/1988
Return made up to 25/04/88; full list of members
dot icon02/09/1987
Director resigned
dot icon21/07/1987
Director resigned
dot icon15/07/1987
New director appointed
dot icon01/05/1987
Full accounts made up to 1986-09-30
dot icon01/05/1987
Return made up to 17/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Director's particulars changed
dot icon23/10/1986
Director's particulars changed
dot icon19/08/1986
Director's particulars changed
dot icon17/07/1986
Director's particulars changed
dot icon01/05/1986
Full accounts made up to 1985-09-30
dot icon01/05/1986
Return made up to 12/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Bradford Alan
Director
29/03/2004 - 09/10/2008
23
Bolland, Martin Keith
Director
19/07/1995 - 09/01/1997
50
Bellhouse, Robin Christian
Director
01/03/2004 - 31/01/2015
69
Morrell, Nicholas Jeremy
Director
12/11/1996 - 30/11/2000
26
Pearce, Michael John
Director
01/12/2000 - 09/05/2003
20

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 LONMIN BAHAMAS HOTELS LIMITED

LONMIN BAHAMAS HOTELS LIMITED is an(a) Dissolved company incorporated on 10/03/1981 with the registered office located at Lower Ground Floor, One George Yard, London EC3V 9DF. 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 LONMIN BAHAMAS HOTELS LIMITED?

toggle

LONMIN BAHAMAS HOTELS LIMITED is currently Dissolved. It was registered on 10/03/1981 and dissolved on 14/03/2023.

Where is LONMIN BAHAMAS HOTELS LIMITED located?

toggle

LONMIN BAHAMAS HOTELS LIMITED is registered at Lower Ground Floor, One George Yard, London EC3V 9DF.

What does LONMIN BAHAMAS HOTELS LIMITED do?

toggle

LONMIN BAHAMAS HOTELS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LONMIN BAHAMAS HOTELS LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.