ANGLESEY LNG LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

21/02/2421 February 2024 Registered office address changed from PO Box PO Box 4 Business Centre Hillhouse International Business Park Thornton-Cleveleys FY5 4QD England to Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD on 2024-02-21

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

13/07/2113 July 2021 Appointment of Ms Michelle Mcfarlane as a director on 2021-07-13

View Document

30/06/2130 June 2021 Appointment of Mr John Charles Lewsley as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Simon Towers as a director on 2021-06-30

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT 5 ST GEORGES COURT ST. GEORGES PARK KIRKHAM PRESTON PR4 2EF

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

29/10/1929 October 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BUDINGER

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCFARLANE

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESHIRE ENERGY LIMITED

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ROBERT MCFARLANE

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR SIMON TOWERS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

10/12/1810 December 2018 CESSATION OF DE SHAW LAMINAR PORTFOLIOS LLC AS A PSC

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS HILL

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR TODD OVERBERGEN

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/12/159 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 ADOPT ARTICLES 08/03/2011

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR. KEITH BUDINGER

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR. DAVID MIDDLETON GRAY

View Document

23/12/1023 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SAIL ADDRESS CHANGED FROM: C/O MOORE BLATCH LLP 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 877-INST CREATE CHARGES:EW & NI

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED DR JOHN EDWARD ROBERTS

View Document

02/09/102 September 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MICHAEL BROWN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY SIMON ARTHUR

View Document

09/08/109 August 2010 DIRECTOR APPOINTED TODD ALAN OVERBERGEN

View Document

09/08/109 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/109 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/109 August 2010 23/07/10 STATEMENT OF CAPITAL GBP 3491.40

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIMES

View Document

30/07/1030 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1026 July 2010 COMPANY NAME CHANGED CANATXX LNG LIMITED CERTIFICATE ISSUED ON 26/07/10

View Document

26/07/1026 July 2010 STATEMENT OF FACT

View Document

26/07/1026 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

06/04/106 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/02/1010 February 2010 QUOTING SECTION 519

View Document

18/12/0918 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ADOPT ARTICLES 22/10/2008

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: UNIT 5 ST GEORGES COURT ST GEORGES PARK KIRKHAM PRESTON PR4 2EF

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: UNIT 5 ST GEORGE'S COURT ST GEORGE'S PARK KIRKHAM LANCASHIRE PR4 2EF

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 ARTICLES OF ASSOCIATION

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 S-DIV 26/09/05

View Document

01/11/051 November 2005 S366A DISP HOLDING AGM 07/10/05

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 26/09/05

View Document

07/10/057 October 2005 MEMORANDUM OF ASSOCIATION

View Document

07/10/057 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/057 October 2005 SUB DIVISION 26/09/05

View Document

07/10/057 October 2005 £ NC 1000/506000 26/09/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED HLF 3226 LIMITED CERTIFICATE ISSUED ON 26/04/05

View Document

26/11/0426 November 2004 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