LNG POWER LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Resolutions

View Document

20/06/2520 June 2025 Statement of capital following an allotment of shares on 2025-06-12

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025

View Document

16/06/2516 June 2025 Statement of capital on 2025-06-16

View Document

16/06/2516 June 2025

View Document

07/04/257 April 2025 Full accounts made up to 2023-12-31

View Document

10/03/2510 March 2025 Registration of charge 097406570010, created on 2025-02-26

View Document

06/03/256 March 2025 Registration of charge 097406570009, created on 2025-02-25

View Document

06/03/256 March 2025 Registration of charge 097406570008, created on 2025-02-25

View Document

24/02/2524 February 2025 Satisfaction of charge 097406570004 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 097406570006 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 097406570007 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 097406570005 in full

View Document

06/02/256 February 2025 Appointment of Mr Kevin Sullivan as a director on 2025-01-02

View Document

05/02/255 February 2025 Termination of appointment of Cameron Macdougall as a director on 2025-01-02

View Document

05/02/255 February 2025 Appointment of Mr Matthew Reinhard as a director on 2025-01-02

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

12/11/2412 November 2024 Satisfaction of charge 097406570002 in full

View Document

07/11/247 November 2024 Satisfaction of charge 097406570003 in full

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

19/07/2419 July 2024 Termination of appointment of Brannen Mcelmurray as a director on 2024-06-25

View Document

12/06/2412 June 2024 Registration of charge 097406570006, created on 2024-05-23

View Document

12/06/2412 June 2024 Registration of charge 097406570007, created on 2024-05-23

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

03/05/243 May 2024 Registration of charge 097406570004, created on 2024-04-19

View Document

03/05/243 May 2024 Registration of charge 097406570005, created on 2024-04-19

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

07/02/237 February 2023 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-14

View Document

13/10/2113 October 2021 Termination of appointment of Eduardo Da Cunha Andrade Maranhão as a director on 2021-10-07

View Document

13/10/2113 October 2021 Appointment of Mr Cameron Macdougall as a director on 2021-10-07

View Document

13/10/2113 October 2021 Appointment of Mr Christopher Guinta as a director on 2021-10-07

View Document

13/10/2113 October 2021 Appointment of Mr Brannen Mcelmurray as a director on 2021-10-07

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Cessation of Golar Lng Ltd as a person with significant control on 2021-04-15

View Document

29/09/2129 September 2021 Change of details for Golar Power Limited as a person with significant control on 2020-08-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-18 with updates

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097406570002

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/10/186 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097406570001

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY OSMAN ILYAS

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MR RODRIGO MAGALHAES FORTES

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR EDUARDO DA CUNHA ANDRADE MARANHÃO

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR ROBERT RIKY CARTER

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR EDUARDO NAVARRO ANTONELLO

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR RODRIGO MAGALHAES FORTES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN TIENZO

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BUCHANAN

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR PERNILLE NORAAS

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR OSMAN ILYAS

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB UNITED KINGDOM

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLAR POWER LIMITED

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MISS PERNILLE NORAAS

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR STUART ELLIOT ST CLAIR BUCHANAN

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARKER

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HINGLEY-WILSON

View Document

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

06/07/166 July 2016 DIRECTOR APPOINTED ANTHONY BARKER

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company