LNG TERMINAL ACCESS LTD

Little Thorpe Thorpe Street Little Thorpe Thorpe Street, Didcot, OX11 9EG, England
StatusACTIVE
Company No.11080237
CategoryPrivate Limited Company
Incorporated23 Nov 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

LNG TERMINAL ACCESS LTD is an active private limited company with number 11080237. It was incorporated 6 years, 6 months, 25 days ago, on 23 November 2017. The company address is Little Thorpe Thorpe Street Little Thorpe Thorpe Street, Didcot, OX11 9EG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Bullock

Termination date: 2024-01-29

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Franco

Change date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr Gareth Matthew Griffiths

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr Gregory Franco

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AAMD

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: 21 Lyric Road London SW13 9QA England

New address: Little Thorpe Thorpe Street Aston Upthorpe Didcot OX11 9EG

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Franco

Change date: 2021-07-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregory Franco

Change date: 2021-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Paul West

Change date: 2021-07-05

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-26

Psc name: Mr Gregory Franco

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-26

Psc name: Anthony Paul West

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-06

Officer name: Mr Alfonso Ramon Puga Espi

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregory Franco

Change date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Bullock

Appointment date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Michael Alan Stark

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Alan Stark

Termination date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Matthew Griffiths

Appointment date: 2020-01-04

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-23

Officer name: Mr Michael Alan Stark,

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Larkin Heffron

Appointment date: 2020-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Alan Stark

Appointment date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Stark,

Appointment date: 2019-12-23

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Franco

Change date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christan David Foden

Cessation date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Christan David Foden

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

New address: 21 Lyric Road London SW13 9QA

Old address: 40 Bodium Court, 8 Thornbury Way 40 Bodium Court 8 Thornbury Way London E17 5FU England

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: Red Quarters Rivington Street London EC2A 3DT United Kingdom

New address: 40 Bodium Court, 8 Thornbury Way 40 Bodium Court 8 Thornbury Way London E17 5FU

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Tom Etminan

Documents

View document PDF

Incorporation company

Date: 23 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 RENOVATIONS UK LTD

6 GREENACRES SLAPTON ROAD,LEIGHTON BUZZARD,LU7 9BP

Number:10410965
Status:ACTIVE
Category:Private Limited Company

ALL ABOUT ENDURANCE LTD

8 LOCHWOOD PARK LOCHWOOD PARK,DUNFERMLINE,KY12 0UX

Number:SC603789
Status:ACTIVE
Category:Private Limited Company

BONACINA BUILDERS LTD

171 BALLARDS LANE,LONDON,N3 1LP

Number:10715798
Status:ACTIVE
Category:Private Limited Company

CLAIRE BARBER PR MEDIA LIMITED

CARE OF JFS TORBITT, 58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:07566166
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RELAY CANADA HOLDINGS LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09544261
Status:ACTIVE
Category:Private Limited Company

SUNFLOWER RESEARCH LIMITED

MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ

Number:07480210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source