Background WavePink WaveYellow Wave

LONZIM ENTERPRISES LIMITED (03468980)

LONZIM ENTERPRISES LIMITED (03468980) is an active UK company. incorporated on 20 November 1997. with registered office in Orpington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONZIM ENTERPRISES LIMITED has been registered for 28 years. Current directors include NYAMAYI, Gaylord Tafadzwa, SHASHA, Samir.

Company Number
03468980
Status
active
Type
ltd
Incorporated
20 November 1997
Age
28 years
Address
26 Gardiner Close, Orpington, BR5 3HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NYAMAYI, Gaylord Tafadzwa, SHASHA, Samir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONZIM ENTERPRISES LIMITED

LONZIM ENTERPRISES LIMITED is an active company incorporated on 20 November 1997 with the registered office located in Orpington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONZIM ENTERPRISES LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03468980

LTD Company

Age

28 Years

Incorporated 20 November 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 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

29 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

LONRHO AFRICA PROPERTY (HOLDINGS) LIMITED
From: 8 March 1999To: 23 September 2009
LONRHO MOTORS MALAWI (U.K.) LIMITED
From: 20 November 1997To: 8 March 1999
Contact
Address

26 Gardiner Close Orpington, BR5 3HW,

Previous Addresses

Office 5.08 Office 5.08 17 Hanover Square London W1S 1HU United Kingdom
From: 14 February 2017To: 18 February 2026
1 Berkeley Street London W1J 8DJ
From: 27 June 2012To: 14 February 2017
, 2nd Floor 25 Berkeley Square, London, W1J 4HB, United Kingdom
From: 1 October 2010To: 27 June 2012
, C/O Dsg, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL
From: 20 November 1997To: 1 October 2010
Timeline

15 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
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
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

NYAMAYI, Gaylord Tafadzwa

Active
Gardiner Close, OrpingtonBR5 3HW
Born May 1976
Director
Appointed 23 Jan 2026

SHASHA, Samir

Active
Lanark Road, Harare
Born February 1960
Director
Appointed 30 Oct 2015

HUGHES, James Hugh

Resigned
Berkeley Street, LondonW1J 8DJ
Secretary
Appointed 15 May 1998
Resigned 24 Feb 2012

RAISBECK, John Bruce

Resigned
31 Station Road, SouthportPR8 3HN
Secretary
Appointed 20 Nov 1997
Resigned 06 May 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 1997
Resigned 20 Nov 1997

ELLIS, Jean

Resigned
Berkeley Street, LondonW1J 8DJ
Born May 1969
Director
Appointed 16 Aug 1999
Resigned 24 Feb 2012

GARNETT, John Howard William

Resigned
Mayfield 21 Argarmeols Road, LiverpoolL37 7BX
Born October 1947
Director
Appointed 20 Nov 1997
Resigned 31 Dec 2002

GILKS, Kevin

Resigned
Thigtri Grove P O Box 49794, Nairobi
Born September 1943
Director
Appointed 28 Nov 1997
Resigned 14 May 1999

HOWE, David

Resigned
3 Benty Farm Grove, WirralL61 3YB
Born May 1942
Director
Appointed 04 Mar 1999
Resigned 02 Aug 1999

HUGHES, James Hugh

Resigned
Berkeley Street, LondonW1J 8DJ
Born February 1952
Director
Appointed 22 May 2000
Resigned 24 Feb 2012

MATTHEWS, Colin

Resigned
10 St Davids Drive, EghamTW20 0BA
Born July 1950
Director
Appointed 28 Nov 1997
Resigned 07 May 1998

NEWNS, Paul

Resigned
Garden Cottage, TarporleyCW6 0DJ
Born March 1947
Director
Appointed 20 Nov 1997
Resigned 27 Feb 2001

PERKINS, Ian Richard Brice

Resigned
Berkeley Street, LondonW1J 8DJ
Born November 1949
Director
Appointed 24 Feb 2012
Resigned 14 Jul 2015

RAISBECK, John Bruce

Resigned
31 Station Road, SouthportPR8 3HN
Born February 1944
Director
Appointed 20 Nov 1997
Resigned 06 May 1998

SANDERS, Tania Peta

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

TURNER, Paul

Resigned
Office 5.08, LondonW1S 1HU
Born November 1946
Director
Appointed 24 Feb 2012
Resigned 10 Feb 2026

WALMSLEY, Allan

Resigned
6 Kerarapone Road, Nairobi
Born June 1960
Director
Appointed 28 Nov 1997
Resigned 14 May 1999

WILSON, Frederick Findlay

Resigned
35 Cambridge Road, LiverpoolL23 7TU
Born January 1945
Director
Appointed 04 Mar 1999
Resigned 31 Dec 1999

WISMAN, Edzo Lammert

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

Persons with significant control

2

1 Active
1 Ceased

Mr Gaylord Tafadzwa Nyamayi

Active
Gardiner Close, OrpingtonBR5 3HW
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2026

Mr Samir Shasha

Ceased
Office 5.08, LondonW1S 1HU
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

123

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
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
Change To A Person With Significant Control
3 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
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
22 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
28 November 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
10 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 October 2016
AR01AR01
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Administrative Restoration Company
11 October 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
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
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
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Certificate Change Of Name Company
22 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
363aAnnual Return
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
5 July 2002
287Change of Registered Office
Legacy
22 June 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 1999
AAAnnual Accounts
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Legacy
11 June 1999
288cChange of Particulars
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1999
363aAnnual Return
Legacy
24 January 1999
363(353)363(353)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
225Change of Accounting Reference Date
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
288bResignation of Director or Secretary
Incorporation Company
20 November 1997
NEWINCIncorporation