About

Registered Number: 05297325
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: PO BOX 4, Business Centre, Hillhouse International Business Park, Thornton-Cleveleys, FY5 4QD,

 

Anglesey Lng Ltd was founded on 26 November 2004 with its registered office in Thornton-Cleveleys, it has a status of "Active". There are 2 directors listed as Towers, Simon, Brown, Michael for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWERS, Simon 01 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Michael 23 July 2010 03 May 2013 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
SH01 - Return of Allotment of shares 08 September 2020
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 27 November 2019
AA01 - Change of accounting reference date 29 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 30 August 2019
AA - Annual Accounts 14 January 2019
PSC02 - N/A 11 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 10 December 2018
PSC01 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
TM01 - Termination of appointment of director 27 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 13 December 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 22 March 2011
SH08 - Notice of name or other designation of class of shares 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 17 March 2011
AR01 - Annual Return 23 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2010
AA - Annual Accounts 13 October 2010
AP01 - Appointment of director 24 September 2010
MEM/ARTS - N/A 02 September 2010
AP03 - Appointment of secretary 10 August 2010
RESOLUTIONS - N/A 09 August 2010
SH01 - Return of Allotment of shares 09 August 2010
CC04 - Statement of companies objects 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
RESOLUTIONS - N/A 30 July 2010
MISC - Miscellaneous document 26 July 2010
CERTNM - Change of name certificate 26 July 2010
CONNOT - N/A 26 July 2010
RESOLUTIONS - N/A 06 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
MISC - Miscellaneous document 10 February 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 04 December 2008
353 - Register of members 04 December 2008
RESOLUTIONS - N/A 04 November 2008
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
AA - Annual Accounts 08 June 2007
353 - Register of members 30 April 2007
353 - Register of members 14 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 10 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2007
353 - Register of members 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
287 - Change in situation or address of Registered Office 18 May 2006
AA - Annual Accounts 13 April 2006
MEM/ARTS - N/A 10 April 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
363s - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
225 - Change of Accounting Reference Date 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
MEM/ARTS - N/A 07 October 2005
123 - Notice of increase in nominal capital 07 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
CERTNM - Change of name certificate 26 April 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2010 Outstanding

N/A

Debenture 29 December 2005 Fully Satisfied

N/A

Debenture 29 December 2005 Fully Satisfied

N/A

Debenture 29 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.