ANGLESEY LNG LIMITED
Overview
| Company Name | ANGLESEY LNG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05297325 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANGLESEY LNG LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGELSEY LNG LIMITED | Jul 26, 2010 | Jul 26, 2010 |
| CANATXX LNG LIMITED | Apr 26, 2005 | Apr 26, 2005 |
| HLF 3226 LIMITED | Nov 26, 2004 | Nov 26, 2004 |
What are the latest accounts for ANGLESEY LNG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ANGLESEY LNG LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for ANGLESEY LNG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2025 to Mar 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Michelle Mcfarlane as a director on Jul 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Towers as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Charles Lewsley as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Amended total exemption full accounts made up to Dec 31, 2018 | 8 pages | AAMD | ||
Confirmation statement made on Sep 08, 2020 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 30, 2018
| 3 pages | SH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Termination of appointment of Keith Budinger as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Robert Mcfarlane as a director on Aug 30, 2019 | 1 pages | TM01 | ||
Who are the officers of ANGLESEY LNG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWSLEY, John Charles | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 267139810001 | |||||
| MCFARLANE, Michelle | Director | St. Vincent Street G2 5QD Glasgow First Floor , 183 Scotland | Scotland | British | 167366290002 | |||||
| ARTHUR, Simon David | Secretary | 128 The Oaks RG14 7UZ Newbury Berkshire | British | 79790640004 | ||||||
| BROWN, Michael | Secretary | Unit 5 St Georges Court St. Georges Park PR4 2EF Kirkham Preston | British | 153293090001 | ||||||
| HLF NOMINEES LIMITED | Secretary | 20 West Mills RG14 5HG Newbury Berkshire | 83449150001 | |||||||
| BUDINGER, Keith, Mr. | Director | Unit 5 St Georges Court St. Georges Park PR4 2EF Kirkham Preston | United States | British | 148517390001 | |||||
| GRAY, David Middleton | Director | Unit 5 St Georges Court St. Georges Park PR4 2EF Kirkham Preston | England | British | 33082860002 | |||||
| GRIMES, Paul Joseph | Director | 21714 Park York Drive Katy Texas 77450 United States | United States | American | 128813810001 | |||||
| HILL, Ross Kenneth | Director | 14631 River Forest Drive Houston Texas 77079 United States | United States | Australian | 74993110004 | |||||
| MCFARLANE, Robert | Director | St. Vincent Street G2 5QD Glasgow 1st Floor, 183 Scotland | Scotland | British | 249005120001 | |||||
| OVERBERGEN, Todd Alan | Director | 13703 Apple Tree Road Houston Texas Tx77 079 United States | United States | American | 151541710001 | |||||
| ROBERTS, John Edward | Director | St. Georges Park Kirkham PR4 2EF Preston Unit 5 St Georges Court Lancashire | England | British | 66276580003 | |||||
| TOWERS, Simon | Director | St. Vincent Street G2 5QD Glasgow 1st Floor, 183 Scotland | United Kingdom | British | 249005110001 | |||||
| VOLTER, Dennis Joseph | Director | 60 Victoria Mansions Navigation Way Ashton On Ribble PR2 2YY Preston Lancashire | United Kingdom | Britsh | 74992980006 | |||||
| HLF NOMINEES LIMITED | Director | 20 West Mills RG14 5HG Newbury Berkshire | 83449150001 |
Who are the persons with significant control of ANGLESEY LNG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Robert Mcfarlane | Oct 30, 2018 | St Vincent Street G2 5QD Glasgow 183, 1st Floor Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Cheshire Energy Limited | Oct 30, 2018 | St Peters Square M2 3DE Manchester One St Peters Square | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| De Shaw Laminar Portfolios Llc | Apr 06, 2016 | Avenue Of The Americas Ninth Floor New York 1166 Ny 10036 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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