ANGLESEY LNG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANGLESEY LNG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05297325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGLESEY LNG LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ANGLESEY LNG LIMITED located?

    Registered Office Address
    One
    St. Peters Square
    M2 3DE Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLESEY LNG LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGELSEY LNG LIMITEDJul 26, 2010Jul 26, 2010
    CANATXX LNG LIMITEDApr 26, 2005Apr 26, 2005
    HLF 3226 LIMITEDNov 26, 2004Nov 26, 2004

    What are the latest accounts for ANGLESEY LNG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ANGLESEY LNG LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for ANGLESEY LNG LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD England to One St. Peters Square Manchester M2 3DE on Mar 30, 2026

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2025 to Mar 30, 2025

    1 pagesAA01

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    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 Feb 21, 2024

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Michelle Mcfarlane as a director on Jul 13, 2021

    2 pagesAP01

    Termination of appointment of Simon Towers as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr John Charles Lewsley as a director on Jun 30, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Amended total exemption full accounts made up to Dec 31, 2018

    8 pagesAAMD

    Confirmation statement made on Sep 08, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 30, 2018

    • Capital: GBP 25,351,053
    3 pagesSH01

    Registered 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 Mar 23, 2020

    1 pagesAD01

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Termination of appointment of Keith Budinger as a director on Oct 01, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Robert Mcfarlane as a director on Aug 30, 2019

    1 pagesTM01

    Who are the officers of ANGLESEY LNG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWSLEY, John Charles
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    Director
    St. Vincent Street
    First Floor
    G2 5QD Glasgow
    183
    Scotland
    ScotlandBritish267139810001
    MCFARLANE, Michelle
    St. Vincent Street
    G2 5QD Glasgow
    First Floor , 183
    Scotland
    Director
    St. Vincent Street
    G2 5QD Glasgow
    First Floor , 183
    Scotland
    ScotlandBritish167366290002
    ARTHUR, Simon David
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    Secretary
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    British79790640004
    BROWN, Michael
    Unit 5 St Georges Court
    St. Georges Park
    PR4 2EF Kirkham
    Preston
    Secretary
    Unit 5 St Georges Court
    St. Georges Park
    PR4 2EF Kirkham
    Preston
    British153293090001
    HLF NOMINEES LIMITED
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    Secretary
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    83449150001
    BUDINGER, Keith, Mr.
    Unit 5 St Georges Court
    St. Georges Park
    PR4 2EF Kirkham
    Preston
    Director
    Unit 5 St Georges Court
    St. Georges Park
    PR4 2EF Kirkham
    Preston
    United StatesBritish148517390001
    GRAY, David Middleton
    Unit 5 St Georges Court
    St. Georges Park
    PR4 2EF Kirkham
    Preston
    Director
    Unit 5 St Georges Court
    St. Georges Park
    PR4 2EF Kirkham
    Preston
    EnglandBritish33082860002
    GRIMES, Paul Joseph
    21714 Park York Drive
    Katy
    Texas 77450
    United States
    Director
    21714 Park York Drive
    Katy
    Texas 77450
    United States
    United StatesAmerican128813810001
    HILL, Ross Kenneth
    14631 River Forest Drive
    Houston
    Texas 77079
    United States
    Director
    14631 River Forest Drive
    Houston
    Texas 77079
    United States
    United StatesAustralian74993110004
    MCFARLANE, Robert
    St. Vincent Street
    G2 5QD Glasgow
    1st Floor, 183
    Scotland
    Director
    St. Vincent Street
    G2 5QD Glasgow
    1st Floor, 183
    Scotland
    ScotlandBritish249005120001
    OVERBERGEN, Todd Alan
    13703 Apple Tree Road
    Houston
    Texas Tx77 079
    United States
    Director
    13703 Apple Tree Road
    Houston
    Texas Tx77 079
    United States
    United StatesAmerican151541710001
    ROBERTS, John Edward
    St. Georges Park
    Kirkham
    PR4 2EF Preston
    Unit 5 St Georges Court
    Lancashire
    Director
    St. Georges Park
    Kirkham
    PR4 2EF Preston
    Unit 5 St Georges Court
    Lancashire
    EnglandBritish66276580003
    TOWERS, Simon
    St. Vincent Street
    G2 5QD Glasgow
    1st Floor, 183
    Scotland
    Director
    St. Vincent Street
    G2 5QD Glasgow
    1st Floor, 183
    Scotland
    United KingdomBritish249005110001
    VOLTER, Dennis Joseph
    60 Victoria Mansions
    Navigation Way Ashton On Ribble
    PR2 2YY Preston
    Lancashire
    Director
    60 Victoria Mansions
    Navigation Way Ashton On Ribble
    PR2 2YY Preston
    Lancashire
    United KingdomBritsh74992980006
    HLF NOMINEES LIMITED
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    Director
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    83449150001

    Who are the persons with significant control of ANGLESEY LNG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Mcfarlane
    St Vincent Street
    G2 5QD Glasgow
    183, 1st Floor
    Scotland
    Oct 30, 2018
    St Vincent Street
    G2 5QD Glasgow
    183, 1st Floor
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    St Peters Square
    M2 3DE Manchester
    One St Peters Square
    Oct 30, 2018
    St Peters Square
    M2 3DE Manchester
    One St Peters Square
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06130049
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    De Shaw Laminar Portfolios Llc
    Avenue Of The Americas
    Ninth Floor
    New York
    1166
    Ny 10036
    United States
    Apr 06, 2016
    Avenue Of The Americas
    Ninth Floor
    New York
    1166
    Ny 10036
    United States
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUsa
    Legal AuthorityUsa / Delaware Llc Law
    Place RegisteredGmei Utility
    Registration NumberWpe1m89jyat0o4ku5137
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0