You are here: bizstats.co.uk > a-z index > L list > LN list

Lng Aviation Limited BATH


Lng Aviation Limited was formally closed on 2019-01-29. Lng Aviation was a private limited company that was located at 37 Great Pulteney Street, Bath, BA2 4DA. Its net worth was valued to be around 28301 pounds, while the fixed assets belonging to the company totalled up to 1468 pounds. This company (formally started on 2005-01-06) was run by 2 directors and 1 secretary.
Director Sarah G. who was appointed on 18 February 2005.
Director Leonard G. who was appointed on 06 January 2005.
Among the secretaries, we can name: Sarah G. appointed on 18 February 2005.

The company was officially classified as "management consultancy activities other than financial management" (70229), "service activities incidental to air transportation" (52230). The most recent confirmation statement was filed on 2018-01-06 and last time the annual accounts were filed was on 31 January 2017. 2016-01-06 is the date of the most recent annual return.

Lng Aviation Limited Address / Contact

Office Address 37 Great Pulteney Street
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05325976
Date of Incorporation Thu, 6th Jan 2005
Date of Dissolution Tue, 29th Jan 2019
Industry Management consultancy activities other than financial management
Industry Service activities incidental to air transportation
End of financial Year 31st January
Company age 14 years old
Account next due date Wed, 31st Oct 2018
Account last made up date Tue, 31st Jan 2017
Next confirmation statement due date Sun, 20th Jan 2019
Last confirmation statement dated Sat, 6th Jan 2018

Company staff

Sarah G.

Position: Secretary

Appointed: 18 February 2005

Sarah G.

Position: Director

Appointed: 18 February 2005

Leonard G.

Position: Director

Appointed: 06 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2005

Resigned: 06 January 2005

Neil C.

Position: Secretary

Appointed: 06 January 2005

Resigned: 18 February 2005

Neil C.

Position: Director

Appointed: 06 January 2005

Resigned: 18 February 2005

George B.

Position: Director

Appointed: 06 January 2005

Resigned: 18 February 2005

People with significant control

Sarah G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Leonard G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-31
Net Worth28 30118 10612 446 
Balance Sheet
Cash Bank On Hand  14 18612 557
Current Assets37 31222 68416 12112 959
Debtors22 4604 7561 935402
Property Plant Equipment  1 7941 230
Cash Bank In Hand14 85217 92814 186 
Tangible Fixed Assets1 4681 1201 794 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve28 20118 00612 346 
Shareholder Funds28 30118 10612 446 
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 4417 005
Average Number Employees During Period  22
Creditors  5 4695 087
Increase From Depreciation Charge For Year Property Plant Equipment   564
Net Current Assets Liabilities27 12717 21010 6527 872
Number Shares Issued Fully Paid   100
Par Value Share 111
Property Plant Equipment Gross Cost  8 235 
Total Assets Less Current Liabilities28 59518 33012 4469 102
Creditors Due Within One Year10 1855 4745 469 
Net Assets Liability Excluding Pension Asset Liability28 30118 106  
Number Shares Allotted 100100 
Provisions For Liabilities Charges294224  
Share Capital Allotted Called Up Paid100100100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 29th, January 2019
Free Download (1 page)

Company search

Advertisements