ANGLESEY LNG LIMITED

Register to unlock more data on OkredoRegister

ANGLESEY LNG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05297325

Incorporation date

26/11/2004

Size

Small

Contacts

Registered address

Registered address

One, St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon30/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon30/03/2026
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 2026-03-30
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon21/02/2024
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 2024-02-21
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon11/04/2023
Accounts for a small company made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon13/07/2021
Appointment of Ms Michelle Mcfarlane as a director on 2021-07-13
dot icon30/06/2021
Termination of appointment of Simon Towers as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr John Charles Lewsley as a director on 2021-06-30
dot icon12/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon08/09/2020
Statement of capital following an allotment of shares on 2018-10-30
dot icon23/03/2020
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 2020-03-23
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon29/10/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon02/10/2019
Termination of appointment of Keith Budinger as a director on 2019-10-01
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/08/2019
Termination of appointment of Robert Mcfarlane as a director on 2019-08-30
dot icon14/01/2019
Micro company accounts made up to 2017-12-31
dot icon11/01/2019
Notification of Cheshire Energy Limited as a person with significant control on 2018-10-30
dot icon09/01/2019
Appointment of Mr Simon Towers as a director on 2019-01-01
dot icon09/01/2019
Appointment of Mr Robert Mcfarlane as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of John Edward Roberts as a director on 2018-12-17
dot icon10/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon10/12/2018
Notification of Robert Mcfarlane as a person with significant control on 2018-10-30
dot icon10/12/2018
Cessation of De Shaw Laminar Portfolios Llc as a person with significant control on 2018-10-30
dot icon27/11/2018
Termination of appointment of Ross Kenneth Hill as a director on 2018-10-30
dot icon01/11/2018
Satisfaction of charge 3 in full
dot icon01/11/2018
Satisfaction of charge 2 in full
dot icon01/11/2018
Satisfaction of charge 1 in full
dot icon19/09/2018
Termination of appointment of Todd Alan Overbergen as a director on 2018-08-15
dot icon08/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Termination of appointment of Michael Brown as a secretary
dot icon17/04/2013
Termination of appointment of David Gray as a director
dot icon28/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Change of share class name or designation
dot icon22/03/2011
Appointment of Mr. Keith Budinger as a director
dot icon17/03/2011
Appointment of Mr. David Middleton Gray as a director
dot icon23/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon23/12/2010
Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom
dot icon23/12/2010
Register(s) moved to registered inspection location
dot icon13/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Appointment of Dr John Edward Roberts as a director
dot icon02/09/2010
Memorandum and Articles of Association
dot icon10/08/2010
Appointment of Michael Brown as a secretary
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-07-23
dot icon09/08/2010
Statement of company's objects
dot icon09/08/2010
Termination of appointment of Simon Arthur as a secretary
dot icon09/08/2010
Termination of appointment of Paul Grimes as a director
dot icon09/08/2010
Appointment of Todd Alan Overbergen as a director
dot icon09/08/2010
Resolutions
dot icon30/07/2010
Resolutions
dot icon26/07/2010
Miscellaneous
dot icon26/07/2010
Certificate of change of name
dot icon26/07/2010
Change of name notice
dot icon06/04/2010
Resolutions
dot icon06/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/02/2010
Miscellaneous
dot icon18/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon21/04/2009
Accounts for a small company made up to 2008-12-31
dot icon04/12/2008
Return made up to 26/11/08; full list of members
dot icon04/12/2008
Location of register of members
dot icon04/11/2008
Resolutions
dot icon30/09/2008
Accounts for a small company made up to 2007-12-31
dot icon03/01/2008
Director resigned
dot icon04/12/2007
Return made up to 26/11/07; full list of members
dot icon04/12/2007
Registered office changed on 04/12/07 from: unit 5 st georges court st georges park kirkham preston PR4 2EF
dot icon04/12/2007
Registered office changed on 04/12/07 from: 20 west mills newbury berkshire RG14 5HG
dot icon08/06/2007
Accounts for a small company made up to 2006-12-31
dot icon30/04/2007
Location of register of members
dot icon14/03/2007
Location of register of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon10/01/2007
Return made up to 26/11/06; full list of members
dot icon10/01/2007
Location of debenture register
dot icon10/01/2007
Location of register of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: unit 5 st george's court st george's park kirkham lancashire PR4 2EF
dot icon14/06/2006
Ad 29/05/06--------- £ si [email protected]=27 £ ic 1432/1459
dot icon18/05/2006
Registered office changed on 18/05/06 from: 20 west mills newbury berkshire RG14 5HG
dot icon13/04/2006
Accounts for a small company made up to 2005-12-31
dot icon10/04/2006
Memorandum and Articles of Association
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon10/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Return made up to 26/11/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon16/11/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon11/11/2005
Ad 26/09/05--------- £ si [email protected]=715 £ ic 717/1432
dot icon11/11/2005
New director appointed
dot icon01/11/2005
S-div 26/09/05
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon07/10/2005
Ad 26/09/05--------- £ si [email protected]=716 £ ic 1/717
dot icon07/10/2005
Memorandum and Articles of Association
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
£ nc 1000/506000 26/09/05
dot icon06/10/2005
Particulars of mortgage/charge
dot icon13/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon26/04/2005
Certificate of change of name
dot icon26/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towers, Simon
Director
01/01/2019 - 30/06/2021
54
Mcfarlane, Michelle
Director
13/07/2021 - Present
73
Lewsley, John Charles
Director
30/06/2021 - Present
52

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLESEY LNG LIMITED

ANGLESEY LNG LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at One, St. Peters Square, Manchester M2 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLESEY LNG LIMITED?

toggle

ANGLESEY LNG LIMITED is currently Active. It was registered on 26/11/2004 .

Where is ANGLESEY LNG LIMITED located?

toggle

ANGLESEY LNG LIMITED is registered at One, St. Peters Square, Manchester M2 3DE.

What does ANGLESEY LNG LIMITED do?

toggle

ANGLESEY LNG LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANGLESEY LNG LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.