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

Anglesey Lng Limited

Documents

Total Documents204
Total Pages1,378

Filing History

21 February 2024Registered 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 21 February 2024
12 January 2024Accounts for a small company made up to 31 March 2023
20 September 2023Confirmation statement made on 8 September 2023 with no updates
11 April 2023Accounts for a small company made up to 31 March 2022
16 September 2022Confirmation statement made on 8 September 2022 with no updates
4 April 2022Accounts for a small company made up to 31 March 2021
15 September 2021Confirmation statement made on 8 September 2021 with no updates
13 July 2021Appointment of Ms Michelle Mcfarlane as a director on 13 July 2021
30 June 2021Appointment of Mr John Charles Lewsley as a director on 30 June 2021
30 June 2021Termination of appointment of Simon Towers as a director on 30 June 2021
12 April 2021Total exemption full accounts made up to 31 March 2020
9 December 2020Amended total exemption full accounts made up to 31 December 2018
8 September 2020Statement of capital following an allotment of shares on 30 October 2018
  • GBP 25,351,053
8 September 2020Confirmation statement made on 8 September 2020 with updates
23 March 2020Registered office address changed from Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF to PO Box PO Box 4 Business Centre Hillhouse International Business Park Thornton-Cleveleys FY5 4QD on 23 March 2020
27 November 2019Confirmation statement made on 26 November 2019 with no updates
29 October 2019Current accounting period extended from 31 December 2019 to 31 March 2020
2 October 2019Termination of appointment of Keith Budinger as a director on 1 October 2019
30 September 2019Micro company accounts made up to 31 December 2018
30 August 2019Termination of appointment of Robert Mcfarlane as a director on 30 August 2019
14 January 2019Micro company accounts made up to 31 December 2017
11 January 2019Notification of Cheshire Energy Limited as a person with significant control on 30 October 2018
9 January 2019Appointment of Mr Simon Towers as a director on 1 January 2019
9 January 2019Appointment of Mr Robert Mcfarlane as a director on 1 January 2019
3 January 2019Termination of appointment of John Edward Roberts as a director on 17 December 2018
10 December 2018Notification of Robert Mcfarlane as a person with significant control on 30 October 2018
10 December 2018Cessation of De Shaw Laminar Portfolios Llc as a person with significant control on 30 October 2018
10 December 2018Confirmation statement made on 26 November 2018 with no updates
27 November 2018Termination of appointment of Ross Kenneth Hill as a director on 30 October 2018
1 November 2018Satisfaction of charge 1 in full
1 November 2018Satisfaction of charge 2 in full
1 November 2018Satisfaction of charge 3 in full
19 September 2018Termination of appointment of Todd Alan Overbergen as a director on 15 August 2018
8 December 2017Confirmation statement made on 26 November 2017 with no updates
9 October 2017Full accounts made up to 31 December 2016
9 October 2017Full accounts made up to 31 December 2016
9 December 2016Confirmation statement made on 26 November 2016 with updates
9 December 2016Confirmation statement made on 26 November 2016 with updates
8 October 2016Full accounts made up to 31 December 2015
8 October 2016Full accounts made up to 31 December 2015
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,491.4
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,491.4
10 November 2015Full accounts made up to 31 December 2014
10 November 2015Full accounts made up to 31 December 2014
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,491.4
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,491.4
9 October 2014Full accounts made up to 31 December 2013
9 October 2014Full accounts made up to 31 December 2013
22 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,491.4
22 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,491.4
13 December 2013Full accounts made up to 31 December 2012
13 December 2013Full accounts made up to 31 December 2012
8 May 2013Termination of appointment of Michael Brown as a secretary
8 May 2013Termination of appointment of Michael Brown as a secretary
17 April 2013Termination of appointment of David Gray as a director
17 April 2013Termination of appointment of David Gray as a director
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
5 October 2012Full accounts made up to 31 December 2011
5 October 2012Full accounts made up to 31 December 2011
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
27 September 2011Full accounts made up to 31 December 2010
27 September 2011Full accounts made up to 31 December 2010
22 March 2011Appointment of Mr. Keith Budinger as a director
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 March 2011Appointment of Mr. Keith Budinger as a director
22 March 2011Change of share class name or designation
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 March 2011Change of share class name or designation
17 March 2011Appointment of Mr. David Middleton Gray as a director
17 March 2011Appointment of Mr. David Middleton Gray as a director
23 December 2010Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom
23 December 2010Register(s) moved to registered inspection location
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
23 December 2010Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
23 December 2010Register(s) moved to registered inspection location
13 October 2010Full accounts made up to 31 December 2009
13 October 2010Full accounts made up to 31 December 2009
24 September 2010Appointment of Dr John Edward Roberts as a director
24 September 2010Appointment of Dr John Edward Roberts as a director
2 September 2010Memorandum and Articles of Association
2 September 2010Memorandum and Articles of Association
10 August 2010Appointment of Michael Brown as a secretary
10 August 2010Appointment of Michael Brown as a secretary
9 August 2010Statement of company's objects
9 August 2010Appointment of Todd Alan Overbergen as a director
9 August 2010Termination of appointment of Simon Arthur as a secretary
9 August 2010Termination of appointment of Simon Arthur as a secretary
9 August 2010Appointment of Todd Alan Overbergen as a director
9 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 3,491.40
9 August 2010Termination of appointment of Paul Grimes as a director
9 August 2010Statement of company's objects
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175, ratification, 23/07/2010
9 August 2010Termination of appointment of Paul Grimes as a director
9 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 3,491.40
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175, ratification, 23/07/2010
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/07/2010
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/07/2010
26 July 2010Company name changed canatxx lng LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
26 July 2010Change of name notice
26 July 2010Company name changed canatxx lng LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
26 July 2010Statement of fact
  • ANNOTATION Changed its name on 26TH July 2010 to anglesey lng LIMITED and not the name angelsey lng LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
26 July 2010Change of name notice
26 July 2010Statement of fact
  • ANNOTATION Changed its name on 26TH July 2010 to anglesey lng LIMITED and not the name angelsey lng LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
6 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
31 March 2010Particulars of a mortgage or charge / charge no: 4
31 March 2010Particulars of a mortgage or charge / charge no: 4
10 February 2010Quoting section 519
10 February 2010Quoting section 519
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
17 December 2009Register(s) moved to registered inspection location
17 December 2009Register inspection address has been changed
17 December 2009Register inspection address has been changed
17 December 2009Register(s) moved to registered inspection location
21 April 2009Accounts for a small company made up to 31 December 2008
21 April 2009Accounts for a small company made up to 31 December 2008
4 December 2008Return made up to 26/11/08; full list of members
4 December 2008Return made up to 26/11/08; full list of members
4 December 2008Location of register of members
4 December 2008Location of register of members
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2008Accounts for a small company made up to 31 December 2007
30 September 2008Accounts for a small company made up to 31 December 2007
3 January 2008Director resigned
3 January 2008Director resigned
4 December 2007Registered office changed on 04/12/07 from: 20 west mills newbury berkshire RG14 5HG
4 December 2007Registered office changed on 04/12/07 from: unit 5 st georges court st georges park kirkham preston PR4 2EF
4 December 2007Return made up to 26/11/07; full list of members
4 December 2007Return made up to 26/11/07; full list of members
4 December 2007Registered office changed on 04/12/07 from: unit 5 st georges court st georges park kirkham preston PR4 2EF
4 December 2007Registered office changed on 04/12/07 from: 20 west mills newbury berkshire RG14 5HG
8 June 2007Accounts for a small company made up to 31 December 2006
8 June 2007Accounts for a small company made up to 31 December 2006
30 April 2007Location of register of members
30 April 2007Location of register of members
14 March 2007Location of register of members
14 March 2007Location of register of members
6 March 2007Secretary resigned
6 March 2007New secretary appointed
6 March 2007New secretary appointed
6 March 2007Secretary resigned
10 January 2007Location of register of members
10 January 2007Return made up to 26/11/06; full list of members
10 January 2007Return made up to 26/11/06; full list of members
10 January 2007Location of debenture register
10 January 2007Registered office changed on 10/01/07 from: unit 5 st george's court st george's park kirkham lancashire PR4 2EF
10 January 2007Location of debenture register
10 January 2007Registered office changed on 10/01/07 from: unit 5 st george's court st george's park kirkham lancashire PR4 2EF
10 January 2007Location of register of members
14 June 2006Ad 29/05/06--------- £ si [email protected]=27 £ ic 1432/1459
14 June 2006Ad 29/05/06--------- £ si [email protected]=27 £ ic 1432/1459
18 May 2006Registered office changed on 18/05/06 from: 20 west mills newbury berkshire RG14 5HG
18 May 2006Registered office changed on 18/05/06 from: 20 west mills newbury berkshire RG14 5HG
13 April 2006Accounts for a small company made up to 31 December 2005
13 April 2006Accounts for a small company made up to 31 December 2005
10 April 2006Memorandum and Articles of Association
10 April 2006Memorandum and Articles of Association
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2006Particulars of mortgage/charge
10 January 2006Particulars of mortgage/charge
10 January 2006Particulars of mortgage/charge
10 January 2006Particulars of mortgage/charge
22 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
29 November 2005Director's particulars changed
29 November 2005Director's particulars changed
16 November 2005Accounting reference date extended from 30/11/05 to 31/12/05
16 November 2005Accounting reference date extended from 30/11/05 to 31/12/05
11 November 2005Ad 26/09/05--------- £ si [email protected]=715 £ ic 717/1432
11 November 2005Ad 26/09/05--------- £ si [email protected]=715 £ ic 717/1432
11 November 2005New director appointed
11 November 2005New director appointed
1 November 2005S-div 26/09/05
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
1 November 2005S-div 26/09/05
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
7 October 2005£ nc 1000/506000 26/09/05
7 October 2005Ad 26/09/05--------- £ si [email protected]=716 £ ic 1/717
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 October 2005Memorandum and Articles of Association
7 October 2005Memorandum and Articles of Association
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 October 2005Ad 26/09/05--------- £ si [email protected]=716 £ ic 1/717
7 October 2005£ nc 1000/506000 26/09/05
6 October 2005Particulars of mortgage/charge
6 October 2005Particulars of mortgage/charge
13 May 2005New director appointed
13 May 2005New director appointed
4 May 2005Director resigned
4 May 2005New director appointed
4 May 2005New director appointed
4 May 2005Director resigned
26 April 2005Company name changed hlf 3226 LIMITED\certificate issued on 26/04/05
26 April 2005Company name changed hlf 3226 LIMITED\certificate issued on 26/04/05
26 November 2004Incorporation
26 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing