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

Lng Shipping Solutions Limited LONDON


Founded in 2000, Lng Shipping Solutions, classified under reg no. 04113902 is an active company. Currently registered at Commodity Quay E1W 1BF, London the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 8, 2001 Lng Shipping Solutions Limited is no longer carrying the name Bandbyte.

At present there are 2 directors in the the company, namely Robert K. and Michael C.. In addition one secretary - Deborah A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lng Shipping Solutions Limited Address / Contact

Office Address Commodity Quay
Office Address2 St Katharine Docks
Town London
Post code E1W 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04113902
Date of Incorporation Fri, 24th Nov 2000
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Deborah A.

Position: Secretary

Appointed: 01 December 2020

Robert K.

Position: Director

Appointed: 10 September 2013

Michael C.

Position: Director

Appointed: 08 October 2009

Rachel S.

Position: Secretary

Appointed: 09 April 2018

Resigned: 30 November 2020

Michael C.

Position: Secretary

Appointed: 21 December 2017

Resigned: 09 April 2018

Penny W.

Position: Secretary

Appointed: 08 November 2013

Resigned: 21 December 2017

Nicholas B.

Position: Secretary

Appointed: 31 March 2013

Resigned: 08 November 2013

Jeffrey W.

Position: Director

Appointed: 23 May 2007

Resigned: 10 September 2013

Stephen D.

Position: Secretary

Appointed: 30 June 2005

Resigned: 31 March 2013

Robert W.

Position: Secretary

Appointed: 31 March 2005

Resigned: 30 June 2005

Terence M.

Position: Secretary

Appointed: 01 June 2003

Resigned: 31 March 2005

David G.

Position: Secretary

Appointed: 19 February 2001

Resigned: 31 May 2003

Robert W.

Position: Director

Appointed: 29 December 2000

Resigned: 29 December 2006

Charles P.

Position: Director

Appointed: 29 December 2000

Resigned: 01 September 2003

Richard F.

Position: Director

Appointed: 29 December 2000

Resigned: 31 October 2008

Jean-Bernard R.

Position: Director

Appointed: 29 December 2000

Resigned: 23 May 2007

Keith B.

Position: Director

Appointed: 29 December 2000

Resigned: 21 August 2009

H Clarkson & Company Limited

Position: Secretary

Appointed: 29 December 2000

Resigned: 19 February 2001

Francis B.

Position: Director

Appointed: 29 December 2000

Resigned: 23 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2000

Resigned: 29 December 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 November 2000

Resigned: 29 December 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Clarkson Shipbroking Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clarkson Shipbroking Group Limited

Commodity Quay St Katharine Docks, London, E1W 1BF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1174759
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bandbyte February 8, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, July 2023
Free Download (15 pages)

Company search

Advertisements