NATIONAL GRID GRAIN LNG LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2025-03-31

View Document

03/09/243 September 2024 Appointment of Mr Benjamin Hollis Wilson as a director on 2024-09-02

View Document

03/09/243 September 2024 Termination of appointment of Kate Jackson as a director on 2024-08-30

View Document

29/08/2429 August 2024 Full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

17/11/2317 November 2023 Full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2021-08-01

View Document

06/11/236 November 2023 Termination of appointment of Sally Kenward as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Katie Suzanne Hollis as a secretary on 2023-11-06

View Document

27/10/2327 October 2023 Appointment of Mrs Sally Kenward as a secretary on 2023-10-26

View Document

27/10/2327 October 2023 Termination of appointment of Lawrence Hagan as a secretary on 2023-10-26

View Document

08/09/238 September 2023 Appointment of Ms Kate Jackson as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Benjamin Hollis Wilson as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Julie Anne Taylor as a director on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Mr Alistair Mark Todd as a director on 2023-09-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Benjamin Hollis Wilson as a director on 2023-02-01

View Document

14/02/2314 February 2023 Termination of appointment of Cordelia O'hara as a director on 2023-02-01

View Document

23/11/2223 November 2022 Termination of appointment of a director

View Document

22/11/2222 November 2022 Termination of appointment of Megan Barnes as a secretary on 2022-11-18

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

06/08/216 August 2021 Appointment of Mrs Julie Anne Taylor as a director on 2021-08-01

View Document

06/08/216 August 2021 Termination of appointment of Nick Hooper as a director on 2021-08-01

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / LATTICE GROUP PLC / 03/10/2016

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART HUMPHREYS

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY ALICE MORGAN

View Document

07/12/187 December 2018 SECRETARY APPOINTED MEGAN BARNES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR LAWRENCE HAGAN

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY CERI JAMES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 SECRETARY APPOINTED CERI JAMES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY MEGAN BARNES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

17/03/1617 March 2016 SECRETARY APPOINTED ALICE MORGAN

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER RAYNER

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MEGAN BARNES

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROSS CULKIN / 01/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BUTTERWORTH / 05/06/2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR NICK HOOPER

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HERNAMAN

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR PHILIP JOHN CLARKE

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID CHARLES FORWARD

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARLTON

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 DIRECTOR APPOINTED SIMON ROSS CULKIN

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON FAIRMAN

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR JONATHAN MARK GUILLE CARLTON

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DIRECTOR APPOINTED JONATHAN BUTTERWORTH

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BOREHAM

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSER

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR DAVID CHARLES FORWARD

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

01/11/101 November 2010 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY ARIT AMANA

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 SECRETARY APPOINTED ARIT EDET AMANA

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK NOBLE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARRIS

View Document

17/07/1017 July 2010 DIRECTOR APPOINTED MR PAUL DAVID HERNAMAN

View Document

23/06/1023 June 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PARRIS / 14/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BOREHAM / 14/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CALVIN HUMPHREYS / 14/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FAIRMAN / 14/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010

View Document

11/02/1011 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1011 February 2010 ADOPT ARTICLES 04/02/2010

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL WINSER / 06/10/2009

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED NICHOLAS PAUL WINSER

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED STUART CALVIN HUMPHREYS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CHAPMAN

View Document

23/06/0823 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ANDREW BRIAN CHAPMAN

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BELL

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ANDREW JAMES PARRIS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED SIMON FAIRMAN

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED GRAIN LNG LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 £ NC 100/100000000 01/08/03

View Document

30/09/0330 September 2003 NC INC ALREADY ADJUSTED 01/08/03

View Document

30/09/0330 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0330 September 2003 SHARES AGREEMENT OTC

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED LATTICE LNG HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: C/O LATTICE GROUP PLC 130 JERMYN STREET LONDON SW1Y 4UR

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED LNG HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/07/02

View Document

08/07/028 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

08/07/028 July 2002 S366A DISP HOLDING AGM 18/06/02

View Document

08/07/028 July 2002 S386 DISP APP AUDS 18/06/02

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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