Download leads from Nexok and grow your business. Find out more

Liquefied Petroleum National Gas Limited

Documents

Total Documents144
Total Pages740

Filing History

22 September 2017Full accounts made up to 31 December 2016
21 April 2017Termination of appointment of Adam Euan Thompson as a director on 13 April 2017
21 April 2017Appointment of Mr Jonathan Mark Wood as a director on 13 April 2017
21 April 2017Appointment of Mr Matthew Quentin Hickin as a director on 13 April 2017
21 April 2017Termination of appointment of Stephen Rennie as a director on 13 April 2017
23 February 2017Confirmation statement made on 14 February 2017 with updates
13 January 2017Director's details changed for Mr Adam Euan Thompson on 1 December 2016
20 October 2016Satisfaction of charge 033188140004 in full
26 September 2016Registration of charge 033188140004, created on 26 September 2016
22 September 2016Full accounts made up to 26 December 2015
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,520,000
24 February 2016Termination of appointment of Timothy Collins as a director on 1 February 2016
3 October 2015Full accounts made up to 27 December 2014
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,520,000
8 September 2014Full accounts made up to 28 December 2013
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,520,000
18 September 2013Full accounts made up to 29 December 2012
11 September 2013Appointment of Rowan Diane Marshall-Rowan as a secretary
11 September 2013Termination of appointment of Clive Whorton as a secretary
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
3 September 2012Full accounts made up to 31 December 2011
18 May 2012Appointment of Timothy Collins as a director
16 May 2012Termination of appointment of James Kearney as a director
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
14 February 2012Appointment of Mr Adam Euan Thompson as a director
14 February 2012Termination of appointment of Jeroen Wakkerman as a director
13 September 2011Full accounts made up to 1 January 2011
13 September 2011Full accounts made up to 1 January 2011
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
15 September 2010Full accounts made up to 26 December 2009
19 August 2010Director's details changed for Mr James Michael Kearney on 1 May 2010
19 August 2010Director's details changed for Mr James Michael Kearney on 1 May 2010
16 August 2010Director's details changed for Jeroen Henk Wakkerman on 1 May 2010
16 August 2010Director's details changed for Jeroen Henk Wakkerman on 1 May 2010
15 February 2010Director's details changed for James Michael Kearney on 15 February 2010
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
8 February 2010Appointment of Jeroen Henk Wakkerman as a director
25 October 2009Full accounts made up to 27 December 2008
10 August 2009Appointment terminated director geert gyselinck
18 February 2009Location of debenture register
18 February 2009Return made up to 14/02/09; full list of members
18 February 2009Director appointed stephen rennie
18 February 2009Registered office changed on 18/02/2009 from athena house athena drive tachbrook park warwick warwickshire CV34 6RL
18 February 2009Location of register of members
13 February 2009Appointment terminated director alexander davis
10 October 2008Full accounts made up to 29 December 2007
28 February 2008Return made up to 14/02/08; full list of members
16 October 2007Full accounts made up to 30 December 2006
22 February 2007Return made up to 14/02/07; full list of members
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 August 2006Full accounts made up to 31 December 2005
28 June 2006Particulars of mortgage/charge
9 June 2006New director appointed
5 June 2006Director resigned
2 March 2006Return made up to 14/02/06; full list of members
1 November 2005Full accounts made up to 25 December 2004
15 June 2005New director appointed
6 April 2005Director resigned
28 February 2005Return made up to 14/02/05; full list of members
30 October 2004Full accounts made up to 27 December 2003
3 June 2004Return made up to 14/02/04; full list of members
25 May 2004Secretary's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
20 January 2004Particulars of mortgage/charge
30 October 2003Full accounts made up to 28 December 2002
10 October 2003Return made up to 14/02/03; full list of members
29 September 2003Registered office changed on 29/09/03 from: athena drive tachbrook park warwick warwickshire CV34 6RL
13 August 2003Director's particulars changed
16 April 2003Resolutions
  • RES13 ‐ Appt aud 31/03/03
3 January 2003Particulars of mortgage/charge
29 July 2002Director's particulars changed
29 July 2002Director's particulars changed
19 June 2002Full accounts made up to 29 December 2001
16 April 2002New secretary appointed
16 April 2002Secretary resigned
28 March 2002New director appointed
21 February 2002Return made up to 14/02/02; full list of members
20 September 2001Full accounts made up to 30 December 2000
21 February 2001Return made up to 14/02/01; full list of members
10 January 2001New director appointed
3 January 2001New director appointed
21 December 2000Director resigned
15 December 2000Director resigned
15 June 2000Full accounts made up to 1 January 2000
15 June 2000Full accounts made up to 1 January 2000
6 March 2000Return made up to 14/02/00; full list of members
16 June 1999Full accounts made up to 27 December 1997
16 June 1999Full accounts made up to 26 December 1998
10 March 1999Return made up to 14/02/99; full list of members
6 February 1999Director's particulars changed
25 November 1998Director resigned
24 November 1998New director appointed
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 March 1998Auditor's resignation
17 March 1998Director resigned
17 March 1998Director resigned
17 March 1998Director resigned
17 March 1998Director resigned
17 March 1998Director resigned
13 March 1998Director resigned
13 March 1998Secretary resigned
13 March 1998Director resigned
13 March 1998Director resigned
13 March 1998Director resigned
13 March 1998Director resigned
10 March 1998New director appointed
10 March 1998New secretary appointed
10 March 1998New director appointed
5 March 1998Registered office changed on 05/03/98 from: 51 grovenor street london W1X 9FH
18 February 1998Return made up to 14/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/98
5 February 1998Ad 06/11/97--------- £ si 360000@1=360000 £ ic 900000/1260000
5 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
5 February 1998Nc inc already adjusted 12/12/97
5 February 1998Ad 12/12/97--------- £ si 200000@1=200000 £ ic 1260000/1460000
5 February 1998Nc inc already adjusted 06/11/97
5 February 1998Ad 19/01/98--------- £ si 60000@1=60000 £ ic 1460000/1520000
5 February 1998Nc inc already adjusted 19/01/98
5 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 May 1997New director appointed
14 May 1997Nc inc already adjusted 30/04/97
14 May 1997New director appointed
14 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
14 May 1997New director appointed
14 May 1997Secretary resigned
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 May 1997New secretary appointed
14 May 1997New director appointed
14 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 May 1997Accounting reference date shortened from 28/02/98 to 31/12/97
14 May 1997Ad 30/04/97--------- £ si 899998@1=899998 £ ic 2/900000
1 May 1997New director appointed
1 May 1997New secretary appointed
1 May 1997Secretary resigned
1 May 1997Director resigned
1 May 1997Registered office changed on 01/05/97 from: 1 mitchell lane bristol BS1 6BU
25 April 1997Company name changed outallied LIMITED\certificate issued on 25/04/97
14 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing