About

Registered Number: 06366483
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Founded in 2007, Centrica Lng Company Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Dunlavy, David Lee, Gallego Diaz, Arturo Faustino, Bonini, Simon Mark. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLAVY, David Lee 01 January 2016 - 1
GALLEGO DIAZ, Arturo Faustino 30 June 2016 - 1
BONINI, Simon Mark 12 November 2007 22 October 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
AA - Annual Accounts 10 August 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 25 October 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 09 June 2017
RESOLUTIONS - N/A 20 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2016
SH19 - Statement of capital 20 December 2016
CAP-SS - N/A 20 December 2016
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
RESOLUTIONS - N/A 01 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2016
SH19 - Statement of capital 01 July 2016
CAP-SS - N/A 01 July 2016
SH01 - Return of Allotment of shares 29 June 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 20 June 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 06 July 2010
RESOLUTIONS - N/A 22 March 2010
CC04 - Statement of companies objects 22 March 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 11 December 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
225 - Change of Accounting Reference Date 23 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.