LONRHO LIMITED

Register to unlock more data on OkredoRegister

LONRHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02805337

Incorporation date

31/03/1993

Size

Dormant

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1993)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon09/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon25/07/2023
Director's details changed for Mr Evan David Ewards on 2023-07-25
dot icon03/07/2023
Director's details changed for Mr Evan David Ewards on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr Sean Christopher Walbridge on 2023-07-03
dot icon30/06/2023
Termination of appointment of Christopher Michael Chambers as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Rainer Marc Frey as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Ashleigh Jane Woolf as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Evan David Ewards as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Sean Christopher Walbridge as a director on 2023-06-30
dot icon14/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon19/07/2022
Change of details for Lonrho Holdings Limited as a person with significant control on 2022-07-19
dot icon20/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon14/03/2022
Termination of appointment of Bruno Sidler as a director on 2022-03-08
dot icon14/03/2022
Director's details changed for Mr Bruno Sidler on 2021-12-08
dot icon14/03/2022
Director's details changed for Ms Ashleigh Jane Woolf on 2021-12-08
dot icon03/12/2021
Registered office address changed from 26-28 Hammersmith Grove 10th Floor London W6 7HA United Kingdom to 20-22 Wenlock Road London N1 7GU on 2021-12-03
dot icon30/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon04/11/2020
Director's details changed
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon21/11/2019
Termination of appointment of Dieter Paul Spalti as a director on 2019-11-21
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon22/01/2019
Cancellation of shares. Statement of capital on 2018-11-29
dot icon04/01/2019
Cancellation of shares. Statement of capital on 2018-11-29
dot icon13/12/2018
Statement by Directors
dot icon13/12/2018
Statement of capital on 2018-12-13
dot icon13/12/2018
Solvency Statement dated 29/11/18
dot icon13/12/2018
Resolutions
dot icon29/10/2018
Termination of appointment of Reto Suter as a director on 2018-10-16
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Appointment of Mr Bruno Sidler as a director on 2018-06-28
dot icon27/06/2018
Appointment of Ms Ashleigh Jane Woolf as a director on 2018-06-27
dot icon27/06/2018
Termination of appointment of James Richard Goode as a director on 2018-06-27
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/03/2018
Second filing of Confirmation Statement dated 31/03/2017
dot icon08/02/2018
Resolutions
dot icon05/02/2018
Amended full accounts made up to 2016-12-31
dot icon16/11/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Redenomination of shares. Statement of capital 2016-01-01
dot icon07/04/2017
31/03/17 Statement of Capital usd 2519309
dot icon20/02/2017
Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HN to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 2017-02-20
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Termination of appointment of Roland Boris Aime Decorvet as a director on 2016-04-18
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/04/2016
Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to 25 Berkeley Square Level 2 London W1J 6HN
dot icon14/12/2015
Appointment of Roland Boris Aime Decorvet as a director on 2015-12-10
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr James Goode as a director on 2015-04-30
dot icon12/05/2015
Termination of appointment of James Henry Wilkinson as a director on 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/03/2015
Termination of appointment of James Hugh Hughes as a secretary on 2015-03-12
dot icon12/01/2015
Miscellaneous
dot icon05/01/2015
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Mr James Henry Wilkinson on 2014-08-01
dot icon07/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon24/04/2014
Register(s) moved to registered office address
dot icon19/12/2013
Termination of appointment of Geoffrey White as a director
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon09/10/2013
Appointment of Mr Reto Suter as a director
dot icon09/10/2013
Appointment of Mr James Henry Wilkinson as a director
dot icon09/10/2013
Termination of appointment of David Armstrong as a director
dot icon06/08/2013
Appointment of Mr Rainer Marc Frey as a director
dot icon02/08/2013
Certificate of re-registration from Public Limited Company to Private
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Re-registration of Memorandum and Articles
dot icon02/08/2013
Re-registration from a public company to a private limited company
dot icon31/07/2013
Appointment of Mr Christopher Michael Chambers as a director
dot icon31/07/2013
Appointment of Mr Dieter Paul Spalti as a director
dot icon31/07/2013
Termination of appointment of Kiran Morzaria as a director
dot icon31/07/2013
Termination of appointment of Jean Ellis as a director
dot icon31/07/2013
Termination of appointment of Frances Cook as a director
dot icon31/07/2013
Termination of appointment of Emma Priestley as a director
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon19/07/2013
Statement of capital on 2013-07-19
dot icon19/07/2013
Reduction of iss capital and minute (oc)
dot icon19/07/2013
Certificate of reduction of issued capital
dot icon19/07/2013
Court order
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-05-22
dot icon10/07/2013
Memorandum and Articles of Association
dot icon10/07/2013
Resolutions
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-03-31 no member list
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-10
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-03
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-09-13
dot icon17/09/2012
Termination of appointment of David Lenigas as a director
dot icon01/08/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon21/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/06/2012
Resolutions
dot icon31/05/2012
Termination of appointment of Richard Needham as a director
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon16/05/2012
Statement of capital following an allotment of shares on 2011-05-26
dot icon16/05/2012
Statement of capital following an allotment of shares on 2011-03-09
dot icon16/05/2012
Statement of capital following an allotment of shares on 2011-02-23
dot icon16/05/2012
Statement of capital following an allotment of shares on 2011-02-21
dot icon16/05/2012
Statement of capital following an allotment of shares on 2011-01-24
dot icon16/05/2012
Statement of capital following an allotment of shares on 2011-01-24
dot icon16/05/2012
Statement of capital following an allotment of shares on 2010-11-29
dot icon16/05/2012
Statement of capital following an allotment of shares on 2010-11-16
dot icon16/05/2012
Statement of capital following an allotment of shares on 2010-08-26
dot icon16/05/2012
Statement of capital following an allotment of shares on 2010-05-20
dot icon16/05/2012
Statement of capital following an allotment of shares on 2009-12-30
dot icon16/05/2012
Statement of capital following an allotment of shares on 2009-12-09
dot icon06/12/2011
Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE
dot icon22/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon27/04/2011
Appointment of The Rt. Hon Sir Richard Francis Needham as a director
dot icon19/04/2011
Annual return made up to 2011-03-31 with bulk list of shareholders
dot icon14/04/2011
Director's details changed for Mr Geoffrey Trevor White on 2011-04-13
dot icon14/04/2011
Director's details changed for Mr David Anthony Lenigas on 2011-04-01
dot icon06/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/10/2010
Appointment of Kiran Caldas Morzaria as a director
dot icon31/08/2010
Registered office address changed from , Level 4 22 Arlington Road, London, Greater London, SW1A 1RD on 2010-08-31
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-08-13
dot icon05/07/2010
Termination of appointment of Donald Strang as a director
dot icon22/04/2010
Annual return made up to 2010-03-31 with bulk list of shareholders
dot icon13/04/2010
Memorandum and Articles of Association
dot icon13/04/2010
Resolutions
dot icon06/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Resolutions
dot icon23/03/2010
Registered office address changed from , C/O Dsg Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 2010-03-23
dot icon23/02/2010
Director's details changed for David Anthony Lenigas on 2009-12-10
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon03/09/2009
Ad 17/08/09\gbp si [email protected]=352774.23\gbp ic 7638190/7990964.23\
dot icon08/08/2009
Capitals not rolled up
dot icon03/08/2009
Return made up to 31/03/09; bulk list available separately
dot icon23/07/2009
Resolutions
dot icon23/07/2009
Ad 25/04/08-05/08/08\gbp si [email protected]=761580.81\gbp ic 3788149/4549729.81\
dot icon23/07/2009
Nc inc already adjusted 30/04/09
dot icon23/07/2009
Resolutions
dot icon23/07/2009
Nc inc already adjusted 09/12/08
dot icon23/07/2009
Resolutions
dot icon23/07/2009
Nc inc already adjusted 06/12/07
dot icon23/07/2009
Resolutions
dot icon23/07/2009
Nc inc already adjusted 19/01/07
dot icon23/07/2009
Resolutions
dot icon22/07/2009
Capitals not rolled up
dot icon22/07/2009
Capitals not rolled up
dot icon07/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon01/04/2009
Director's change of particulars / emma de borghgrave d'altena / 23/03/2009
dot icon25/02/2009
Location of register of members (non legible)
dot icon16/02/2009
Return made up to 31/03/08; bulk list available separately
dot icon16/12/2008
Director appointed david james armstrong
dot icon29/09/2008
Appointment terminate, director michael stuart wilson logged form
dot icon24/09/2008
Director appointed geoffrey trevor white
dot icon22/09/2008
Appointment terminate, director christopher harwood bernard mills logged form
dot icon22/09/2008
Return made up to 31/03/07; bulk list available separately
dot icon22/09/2008
Appointment terminated director charles groves
dot icon22/09/2008
Appointment terminated director richard wilkinson
dot icon18/09/2008
Ad 25/05/07\gbp si [email protected]=514493.81\gbp ic 2242289/2756782.81\
dot icon08/05/2008
Director appointed frances dee cook
dot icon06/05/2008
Director appointed donald ian george layman strang
dot icon30/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon01/04/2008
Director appointed jean mckay ellis
dot icon28/03/2008
Appointment terminated director martin horgan
dot icon28/03/2008
Appointment terminated director john holden
dot icon21/01/2008
Director's particulars changed
dot icon26/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon10/05/2007
Certificate of change of name
dot icon22/09/2006
Ad 30/08/06--------- £ si [email protected]=207963 £ ic 2034326/2242289
dot icon22/09/2006
Ad 18/08/06--------- £ si [email protected]=458606 £ ic 1575720/2034326
dot icon26/07/2006
Return made up to 31/03/06; bulk list available separately
dot icon05/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Director resigned
dot icon12/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon11/04/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon26/10/2005
Return made up to 31/03/05; bulk list available separately
dot icon09/05/2005
Interim accounts made up to 2005-04-22
dot icon22/04/2005
Certificate of reduction of issued capital
dot icon22/04/2005
Reduction of iss capital and minute (oc)
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon23/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon10/08/2004
Director resigned
dot icon10/08/2004
New director appointed
dot icon07/06/2004
Return made up to 31/03/04; bulk list available separately
dot icon25/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon16/06/2003
Return made up to 31/03/03; bulk list available separately
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon22/07/2002
Return made up to 31/03/02; bulk list available separately
dot icon05/07/2002
Registered office changed on 05/07/02 from: first floor lancaster house, mercury court, tithebarn street, liverpool merseyside L2 2RG
dot icon01/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon01/05/2002
Resolutions
dot icon27/06/2001
Return made up to 31/03/01; bulk list available separately
dot icon22/06/2001
Registered office changed on 22/06/01 from: third floor york house, mercury court tithebarn street, liverpool, merseyside L2 2RG
dot icon18/06/2001
Director resigned
dot icon07/03/2001
Full group accounts made up to 2000-09-30
dot icon13/01/2001
Particulars of mortgage/charge
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Secretary resigned
dot icon19/10/2000
Director resigned
dot icon10/07/2000
Full group accounts made up to 1999-09-30
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Return made up to 31/03/00; change of members
dot icon30/05/2000
Director's particulars changed
dot icon19/01/2000
Director's particulars changed
dot icon07/01/2000
Director's particulars changed
dot icon07/01/2000
Director's particulars changed
dot icon21/09/1999
Return made up to 31/03/99; bulk list available separately
dot icon14/09/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
Full group accounts made up to 1998-09-30
dot icon17/03/1999
Director resigned
dot icon24/01/1999
Return made up to 31/03/98; full list of members
dot icon24/01/1999
Location of register of members address changed
dot icon24/01/1999
Location of debenture register address changed
dot icon15/01/1999
Location of overseas branch register
dot icon11/06/1998
Interim accounts made up to 1998-06-09
dot icon13/05/1998
Location of register of members (non legible)
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Listing of particulars
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
S-div 27/02/98
dot icon30/04/1998
£ nc 1000/60000000 27/02/98
dot icon30/04/1998
£ nc 50998/1000 27/02/98
dot icon30/04/1998
£ ic 50000/2 27/02/98 £ sr 49998@1=49998
dot icon30/03/1998
Listing of particulars
dot icon13/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
Listing of particulars
dot icon02/03/1998
Accounts for a dormant company made up to 1997-09-30
dot icon27/02/1998
Ad 24/02/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/02/1998
£ nc 1000/50998 24/02/98
dot icon26/02/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/02/1998
Auditor's report
dot icon26/02/1998
Auditor's statement
dot icon26/02/1998
Balance Sheet
dot icon26/02/1998
Re-registration of Memorandum and Articles
dot icon26/02/1998
Declaration on reregistration from private to PLC
dot icon26/02/1998
Application for reregistration from private to PLC
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon24/02/1998
New secretary appointed
dot icon16/02/1998
Registered office changed on 16/02/98 from: 4 grosvenor place, london, SW1X 7DL
dot icon16/02/1998
Secretary resigned
dot icon12/12/1997
Director's particulars changed
dot icon26/11/1997
Secretary resigned;director resigned
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
Director resigned
dot icon26/11/1997
New secretary appointed
dot icon03/10/1997
Director resigned
dot icon18/09/1997
Director's particulars changed
dot icon04/09/1997
New director appointed
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Secretary resigned;director resigned
dot icon27/08/1997
Registered office changed on 27/08/97 from: sunley house,olds approach, tolpits lane, watford, hertfordshire.WD1 8TB
dot icon11/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon22/04/1997
Location of register of members
dot icon22/04/1997
Location of debenture register
dot icon22/04/1997
Return made up to 31/03/97; full list of members
dot icon15/08/1996
Auditor's resignation
dot icon06/08/1996
Accounts for a dormant company made up to 1995-09-30
dot icon10/04/1996
Return made up to 31/03/96; full list of members
dot icon01/11/1995
Resolutions
dot icon31/03/1995
Return made up to 31/03/95; full list of members
dot icon31/03/1995
Location of register of members address changed
dot icon24/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Return made up to 31/03/94; full list of members
dot icon07/02/1994
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon15/07/1993
Director resigned;new director appointed
dot icon09/07/1993
New secretary appointed;director resigned;new director appointed
dot icon09/07/1993
Secretary resigned
dot icon02/07/1993
Certificate of change of name
dot icon01/07/1993
Accounting reference date notified as 30/09
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
Registered office changed on 10/05/93 from: 2 baches street, london, N1 6UB
dot icon31/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
07/10/2013 - 29/04/2015
175
Ellis, Jean
Director
01/06/2007 - 24/07/2013
28
Armstrong, David James
Director
30/11/2008 - 06/10/2013
34
Sidler, Bruno
Director
27/06/2018 - 07/03/2022
17
Frey, Rainer Marc
Director
24/07/2013 - 30/06/2023
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONRHO LIMITED

LONRHO LIMITED is an(a) Active company incorporated on 31/03/1993 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 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 LONRHO LIMITED?

toggle

LONRHO LIMITED is currently Active. It was registered on 31/03/1993 .

Where is LONRHO LIMITED located?

toggle

LONRHO LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does LONRHO LIMITED do?

toggle

LONRHO LIMITED operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for LONRHO LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.