Advanced company searchLink opens in new window

ANGLESEY LNG LIMITED

Company number 05297325

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 AD01 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 21 February 2024
12 Jan 2024 AA Accounts for a small company made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
11 Apr 2023 AA Accounts for a small company made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
04 Apr 2022 AA Accounts for a small company made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
13 Jul 2021 AP01 Appointment of Ms Michelle Mcfarlane as a director on 13 July 2021
30 Jun 2021 TM01 Termination of appointment of Simon Towers as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr John Charles Lewsley as a director on 30 June 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 25,351,053
23 Mar 2020 AD01 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 23 March 2020
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
29 Oct 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
02 Oct 2019 TM01 Termination of appointment of Keith Budinger as a director on 1 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 TM01 Termination of appointment of Robert Mcfarlane as a director on 30 August 2019
14 Jan 2019 AA Micro company accounts made up to 31 December 2017
11 Jan 2019 PSC02 Notification of Cheshire Energy Limited as a person with significant control on 30 October 2018
09 Jan 2019 AP01 Appointment of Mr Simon Towers as a director on 1 January 2019
09 Jan 2019 AP01 Appointment of Mr Robert Mcfarlane as a director on 1 January 2019
03 Jan 2019 TM01 Termination of appointment of John Edward Roberts as a director on 17 December 2018