LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00195624

Incorporation date

08/02/1924

Size

Dormant

Contacts

Registered address

Registered address

Unit 003 Strongroom House, Unit 4 Fareham Trade Park, Lederle Lane, Gosport, Hampshire PO13 0FECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1924)
dot icon23/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon22/04/2026
Appointment of Mr Frederick Nyasha Kufa as a director on 2026-04-22
dot icon22/04/2026
Termination of appointment of Franky Kufa as a director on 2026-04-22
dot icon22/04/2026
Termination of appointment of Solomon Mugavazi as a director on 2026-04-22
dot icon07/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon05/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon03/03/2025
Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport Hampshire PO13 0FE on 2025-03-03
dot icon28/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon05/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-09-30
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon05/04/2022
Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London London EC2M 1QS England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-04-05
dot icon16/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon12/03/2021
Notification of Nigel Anthony Payne as a person with significant control on 2021-03-12
dot icon12/03/2021
Withdrawal of a person with significant control statement on 2021-03-12
dot icon25/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon06/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon09/04/2019
Appointment of Mr Webster Chipazu Mugavazi as a director on 2019-04-09
dot icon20/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon03/08/2018
Micro company accounts made up to 2017-09-30
dot icon16/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon15/09/2017
Appointment of Mr. Franky Kufa as a director on 2017-08-15
dot icon15/09/2017
Registered office address changed from C/O Bellerive Finance Plc 3rd Floor Ariel House 74a Charlotte Street London W1T 4QJ to Level 17 Dashwood House 69 Old Broad Street London London Ec2M Iqs on 2017-09-15
dot icon15/09/2017
Appointment of Mr. Solomon Mugavazi as a director on 2017-08-15
dot icon15/09/2017
Termination of appointment of Christopher Ernest Spencer as a director on 2017-08-15
dot icon15/08/2017
Termination of appointment of Corpserve Limited as a director on 2017-06-20
dot icon25/07/2017
Micro company accounts made up to 2016-09-30
dot icon16/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/06/2014
Termination of appointment of Stenham Support Services Limited as a secretary on 2014-01-01
dot icon09/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon05/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon08/05/2012
Registered office address changed from C/O Bellerive Finance Plc Ariel House Charlotte Street London W1T 4QE United Kingdom on 2012-05-08
dot icon10/10/2011
Registered office address changed from 3Rd Floor 180 Great Portland Street London W1W 5QZ on 2011-10-10
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon31/05/2011
Director's details changed for Corpserve Limited on 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon08/12/2010
Appointment of Mr Christopher Spencer as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Stenham Consultants Limited on 2009-10-01
dot icon06/05/2009
Return made up to 04/05/09; full list of members
dot icon12/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/05/2008
Return made up to 04/05/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from 180 great portland street london W1W 5QZ
dot icon26/07/2007
Registered office changed on 26/07/07 from: c/o stenham consultants LTD 34-35 john street london WC1N 2EU
dot icon16/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/07/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon18/05/2007
Return made up to 04/05/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon17/05/2007
Director's particulars changed
dot icon07/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/06/2006
Return made up to 04/05/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/10/2005
Total exemption full accounts made up to 2003-09-30
dot icon24/06/2005
Return made up to 04/05/05; full list of members
dot icon16/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon14/06/2004
Return made up to 04/05/04; full list of members
dot icon18/08/2003
Accounts for a small company made up to 2002-09-30
dot icon17/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon02/06/2003
Return made up to 04/05/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-09-30
dot icon06/06/2002
Delivery ext'd 3 mth 30/09/01
dot icon15/05/2002
Return made up to 04/05/02; full list of members
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Registered office changed on 20/09/01 from: first floor lancaster house mercury court tithebarn street liverpool merseyside L2 2RG
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned;director resigned
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
New director appointed
dot icon22/06/2001
Registered office changed on 22/06/01 from: york house mercury court tithebarn street liverpool merseyside L2 2RG
dot icon16/05/2001
Return made up to 04/05/01; full list of members
dot icon16/05/2001
Location of register of members address changed
dot icon14/03/2001
Full accounts made up to 2000-09-30
dot icon07/03/2001
Director resigned
dot icon20/12/2000
Certificate of reduction of issued capital
dot icon20/12/2000
Court order
dot icon20/12/2000
Nc dec already adjusted 20/12/00
dot icon20/12/2000
Resolutions
dot icon09/09/2000
Declaration of satisfaction of mortgage/charge
dot icon06/09/2000
Return made up to 04/05/99; full list of members; amend
dot icon06/09/2000
Return made up to 04/05/98; full list of members; amend
dot icon31/08/2000
Full group accounts made up to 1999-09-30
dot icon05/07/2000
Return made up to 04/05/00; full list of members
dot icon05/06/2000
New director appointed
dot icon20/09/1999
Return made up to 04/05/99; full list of members
dot icon27/08/1999
New director appointed
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon18/06/1999
Ad 30/09/98--------- £ si [email protected]=3144000 £ ic 747500/3891500
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Resolutions
dot icon18/06/1999
£ nc 750000/4000000 30/09/98
dot icon11/06/1999
Director's particulars changed
dot icon17/03/1999
Return made up to 04/05/98; full list of members
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon07/01/1999
New secretary appointed
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon09/03/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Registered office changed on 24/02/98 from: 4 grosvenor place london SW1X 7DL
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New secretary appointed;new director appointed
dot icon24/02/1998
New director appointed
dot icon15/12/1997
Certificate of change of name
dot icon18/09/1997
Director's particulars changed
dot icon02/06/1997
Return made up to 04/05/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-09-30
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon02/10/1996
Auditor's resignation
dot icon02/08/1996
Full group accounts made up to 1995-09-30
dot icon23/05/1996
Return made up to 04/05/96; full list of members
dot icon24/03/1996
Director resigned
dot icon20/03/1996
Director resigned
dot icon11/03/1996
Full accounts made up to 1995-09-30
dot icon20/11/1995
Secretary's particulars changed
dot icon22/09/1995
Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL
dot icon30/05/1995
Return made up to 04/05/95; full list of members
dot icon18/05/1995
Director resigned
dot icon22/03/1995
Director resigned
dot icon14/02/1995
Full group accounts made up to 1994-09-30
dot icon13/01/1995
Director resigned
dot icon11/08/1994
Director resigned
dot icon25/05/1994
Full group accounts made up to 1993-09-30
dot icon11/05/1994
Return made up to 04/05/94; no change of members
dot icon11/05/1994
Memorandum and Articles of Association
dot icon25/05/1993
Director resigned;new director appointed
dot icon25/05/1993
Return made up to 04/05/93; full list of members
dot icon07/05/1993
Full group accounts made up to 1992-09-30
dot icon20/04/1993
Director resigned
dot icon11/08/1992
Full group accounts made up to 1991-09-30
dot icon19/05/1992
Return made up to 04/05/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-09-30
dot icon16/05/1991
Full accounts made up to 1990-09-30
dot icon16/05/1991
Return made up to 04/05/91; no change of members
dot icon13/05/1991
New director appointed
dot icon08/10/1990
Director resigned
dot icon16/05/1990
Full accounts made up to 1989-09-30
dot icon16/05/1990
Return made up to 04/05/90; full list of members
dot icon06/10/1989
Director's particulars changed
dot icon01/06/1989
Full accounts made up to 1988-09-30
dot icon01/06/1989
Return made up to 12/04/89; full list of members
dot icon24/05/1989
New director appointed
dot icon20/04/1989
Director resigned
dot icon12/01/1989
New director appointed
dot icon19/04/1988
Full accounts made up to 1987-09-30
dot icon19/04/1988
Return made up to 22/03/88; full list of members
dot icon14/08/1987
Director resigned
dot icon22/04/1987
Full accounts made up to 1986-09-30
dot icon22/04/1987
Return made up to 10/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/01/1987
A selection of accounts registered before 1 January 1987
dot icon01/01/1987
A selection of mortgage documents registered before 1 January 1987
dot icon10/12/1986
Director's particulars changed
dot icon18/10/1986
Director's particulars changed
dot icon20/06/1986
Director's particulars changed
dot icon15/07/1975
Memorandum and Articles of Association
dot icon08/02/1924
Miscellaneous
dot icon08/02/1924
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
188.59K
-
0.00
-
-
2022
0
188.59K
-
0.00
-
-
2023
0
188.59K
-
0.00
-
-
2023
0
188.59K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

188.59K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Ernest Spencer
Director
08/12/2010 - 15/08/2017
16
Newns, Paul
Director
26/01/1998 - 27/02/2001
23
Ellis, Jean Mckay
Director
16/08/1999 - 07/08/2001
19
STENHAM CONSULTANTS LIMITED
Corporate Secretary
07/08/2001 - 01/01/2014
5
Hughes, James Hugh
Director
22/05/2000 - 07/08/2001
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED

LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED is an(a) Active company incorporated on 08/02/1924 with the registered office located at Unit 003 Strongroom House, Unit 4 Fareham Trade Park, Lederle Lane, Gosport, Hampshire PO13 0FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED?

toggle

LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED is currently Active. It was registered on 08/02/1924 .

Where is LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED located?

toggle

LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED is registered at Unit 003 Strongroom House, Unit 4 Fareham Trade Park, Lederle Lane, Gosport, Hampshire PO13 0FE.

What does LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED do?

toggle

LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LONRHO AGRIBUSINESS ZIMBABWE (U.K.) LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-23 with no updates.