LNG ACADEMY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2023-08-08 with updates

View Document

01/05/251 May 2025 Confirmation statement made on 2024-08-08 with updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-08 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMALLEY / 30/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE SMALLEY / 30/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR JASON SMALLEY / 18/10/2018

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMALLEY / 18/10/2018

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE SMALLEY / 18/10/2018

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE LOUISE SMALLEY / 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM CELTIC HOUSE CAXTON PLACE CARDIFF CF23 8HA UNITED KINGDOM

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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