Background WavePink WaveYellow Wave

LYONS AFRICA HOLDINGS LIMITED (03259031)

LYONS AFRICA HOLDINGS LIMITED (03259031) is an active UK company. incorporated on 4 October 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LYONS AFRICA HOLDINGS LIMITED has been registered for 29 years. Current directors include SHASHA, Samir.

Company Number
03259031
Status
active
Type
ltd
Incorporated
4 October 1996
Age
29 years
Address
Office 5.08 Office 5.08, London, W1S 1HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHASHA, Samir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYONS AFRICA HOLDINGS LIMITED

LYONS AFRICA HOLDINGS LIMITED is an active company incorporated on 4 October 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LYONS AFRICA HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03259031

LTD Company

Age

29 Years

Incorporated 4 October 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

REPORTREGARD LIMITED
From: 4 October 1996To: 21 January 1997
Contact
Address

Office 5.08 Office 5.08 17 Hanover Square London, W1S 1HU,

Previous Addresses

1 Berkeley Street London W1J 8DJ
From: 28 June 2012To: 14 February 2017
, 2nd Floor 25 Berkeley Square, London, W1J 6HB, United Kingdom
From: 13 September 2010To: 28 June 2012
, Level 4 22 Arlington Street, London, SW1A 1rd
From: 4 October 1996To: 13 September 2010
Timeline

12 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

SHASHA, Samir

Active
Belgravia, 921
Born February 1960
Director
Appointed 30 Oct 2015

BURNS, Clive

Resigned
The Cottage, WheathampsteadAL4 8RX
Secretary
Appointed 05 Mar 1997
Resigned 25 Mar 1997

EDGE, Andrew John

Resigned
44d Ouseley Road, LondonSW12 8EF
Secretary
Appointed 11 Oct 1996
Resigned 03 Jan 1997

PAKLOS, Laure

Resigned
8b Rue De Hautcharage, Bascharage L-4925
Secretary
Appointed 16 Jun 2005
Resigned 17 Apr 2009

PROSPECT SECRETARIES LTD

Resigned
Third Floor Eagle House, LondonSW1Y 6RH
Corporate secretary
Appointed 25 Mar 1997
Resigned 15 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Oct 1996
Resigned 11 Oct 1996

BLISS, Christopher Jan Andrew

Resigned
33 Palmerston House, LondonW8 7PU
Born August 1957
Director
Appointed 25 Mar 1997
Resigned 15 Jun 2005

BRYANS, Nicholas Stefan

Resigned
6 St Stephens Mews, LondonW2 5QZ
Born November 1969
Director
Appointed 11 Oct 1996
Resigned 05 Mar 1997

BURNS, Clive

Resigned
The Cottage, WheathampsteadAL4 8RX
Born March 1958
Director
Appointed 20 Mar 1997
Resigned 25 Mar 1997

EDGE, Andrew John

Resigned
44d Ouseley Road, LondonSW12 8EF
Born December 1968
Director
Appointed 11 Oct 1996
Resigned 03 Jan 1997

FREEMAN, Simon Kenneth Emery

Resigned
42 Bishops Court, LondonW2 6BE
Born March 1971
Director
Appointed 03 Jan 1997
Resigned 05 Mar 1997

LENIGAS, David Anthony

Resigned
Le Cimabue 16, Fontvielle98000
Born May 1961
Director
Appointed 17 Apr 2009
Resigned 24 Feb 2012

MARCUS, Anthony Herbert Mervyn

Resigned
43 Elm Park Mansions, LondonSW10 0AW
Born May 1944
Director
Appointed 20 Mar 1997
Resigned 25 Mar 1997

MITCHELL, David Smith

Resigned
16 Walpole Gardens, TwickenhamTW2 5SJ
Born August 1937
Director
Appointed 05 Mar 1997
Resigned 25 Mar 1997

PERKINS, Ian Richard Brice

Resigned
Berkeley Street, LondonW1J 8DJ
Born November 1949
Director
Appointed 24 Feb 2012
Resigned 10 Nov 2014

SANDERS, Tania Peta

Resigned
Berkeley Street, LondonW1J 8DJ
Born February 1973
Director
Appointed 24 Feb 2012
Resigned 30 Nov 2013

TRIGG, John Anthony Fitzgerald

Resigned
Bovingdon Ash Chipperfield Road, Hemel HempsteadHP3 0JW
Born July 1940
Director
Appointed 05 Mar 1997
Resigned 25 Mar 1997

TURNER, Paul

Resigned
Berkeley Street, LondonW1J 8DJ
Born November 1946
Director
Appointed 24 Feb 2012
Resigned 11 Nov 2014

WHITE, Geoffrey Trevor

Resigned
74 Above Town, DartmouthTQ6 9RQ
Born January 1961
Director
Appointed 17 Apr 2009
Resigned 24 Feb 2012

WISMAN, Edzo Lammert

Resigned
Berkeley Street, LondonW1J 8DJ
Born October 1973
Director
Appointed 24 Feb 2012
Resigned 13 Jul 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Oct 1996
Resigned 11 Oct 1996

SOLON DIRECTOR LIMITED

Resigned
Suite E2, Union Court Building, Nassau
Corporate director
Appointed 15 Jun 2005
Resigned 17 Apr 2009

Persons with significant control

1

Samir Shasha

Active
Lanark Road, Harare0000
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2025
CH01Change of Director Details
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Administrative Restoration Company
16 June 2016
RT01RT01
Gazette Dissolved Compulsory
15 December 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
287Change of Registered Office
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
31 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
244244
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
8 June 2004
244244
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
10 June 2003
244244
Legacy
22 April 2003
288cChange of Particulars
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
16 April 2002
244244
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
13 June 2001
244244
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
8 October 1998
363aAnnual Return
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
4 March 1998
225Change of Accounting Reference Date
Legacy
12 November 1997
225Change of Accounting Reference Date
Legacy
8 October 1997
363aAnnual Return
Legacy
20 August 1997
288cChange of Particulars
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
353353
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
287Change of Registered Office
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
287Change of Registered Office
Incorporation Company
4 October 1996
NEWINCIncorporation