Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LNG SHIPPING SOLUTIONS LIMITED
Company Information for

LNG SHIPPING SOLUTIONS LIMITED

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1BF,
Company Registration Number
04113902
Private Limited Company
Active

Company Overview

About Lng Shipping Solutions Ltd
LNG SHIPPING SOLUTIONS LIMITED was founded on 2000-11-24 and has its registered office in London. The organisation's status is listed as "Active". Lng Shipping Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LNG SHIPPING SOLUTIONS LIMITED
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
E1W 1BF
Other companies in EC3R
 
Filing Information
Company Number 04113902
Company ID Number 04113902
Date formed 2000-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 09:45:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LNG SHIPPING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LNG SHIPPING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE SPENCER
Company Secretary 2018-04-09
MICHAEL JOHN CHRISTOPHER CAHILL
Director 2009-10-08
ROBERT CHARLES KNIGHT
Director 2013-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CHRISTOPHER CAHILL
Company Secretary 2017-12-21 2018-04-09
PENNY WATSON
Company Secretary 2013-11-08 2017-12-21
NICHOLAS RICHARD BUCKSEY
Company Secretary 2013-03-31 2013-11-08
JEFFREY DAVID WOYDA
Director 2007-05-23 2013-09-10
STEPHEN GREGORY DEASEY
Company Secretary 2005-06-30 2013-03-31
KEITH WILSON BAINBRIDGE
Director 2000-12-29 2009-08-21
RICHARD JOHN FULFORD SMITH
Director 2000-12-29 2008-10-31
FRANCIS BAUDU
Director 2000-12-29 2007-05-23
JEAN-BERNARD RAOUST
Director 2000-12-29 2007-05-23
ROBERT DENNIS WARD
Director 2000-12-29 2006-12-29
ROBERT DENNIS WARD
Company Secretary 2005-03-31 2005-06-30
TERENCE MCEVOY
Company Secretary 2003-06-01 2005-03-31
CHARLES HENRY WHITAKER PEILE
Director 2000-12-29 2003-09-01
DAVID HUGH GILBERT
Company Secretary 2001-02-19 2003-05-31
H CLARKSON & COMPANY LIMITED
Company Secretary 2000-12-29 2001-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-24 2000-12-29
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-24 2000-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH SERVICES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON EWINGS LIMITED Director 2014-09-03 CURRENT 2012-05-23 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL WATERFRONT SERVICES LIMITED Director 2014-08-07 CURRENT 1994-03-03 Active
MICHAEL JOHN CHRISTOPHER CAHILL MICHAEL F. EWINGS (SHIPPING) LIMITED Director 2014-06-11 CURRENT 1980-01-10 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON IQ LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL GIBB GROUP LTD Director 2013-10-31 CURRENT 1986-04-22 Active
MICHAEL JOHN CHRISTOPHER CAHILL ENSHIP LIMITED Director 2011-11-30 CURRENT 2004-01-14 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON MARKET ANALYSIS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL LNG UK PLC Director 2009-07-15 CURRENT 2004-12-02 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON CAPITAL LIMITED Director 2007-04-25 CURRENT 1997-10-08 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARINET (SHIP AGENCIES) LIMITED Director 2006-08-09 CURRENT 2002-05-20 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PORT SERVICES LIMITED Director 2006-08-09 CURRENT 2002-08-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL COASTAL SHIPPING LIMITED Director 2006-08-09 CURRENT 2003-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL HALCYON SHIPPING LIMITED Director 2006-08-09 CURRENT 1971-11-02 Active
MICHAEL JOHN CHRISTOPHER CAHILL GENCHEM HOLDINGS LIMITED Director 2006-08-09 CURRENT 1983-12-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON (TRUSTEES) LIMITED Director 2006-06-01 CURRENT 1975-04-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LTD Director 2006-01-03 CURRENT 1948-08-21 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON TANKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON HOLDINGS LIMITED Director 2005-03-31 CURRENT 1997-04-18 Active
MICHAEL JOHN CHRISTOPHER CAHILL CALYPSO SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-01-23 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PROPERTY HOLDINGS LIMITED Director 2005-03-31 CURRENT 1987-03-04 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSONS PLATOU LEGAL SERVICES LIMITED Director 2005-03-31 CURRENT 1997-04-16 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON DRY CARGO LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPBROKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON VALUATIONS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SALE AND PURCHASE LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON LOGISTICS LIMITED Director 2005-03-31 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-08-05 Active
MICHAEL JOHN CHRISTOPHER CAHILL H. CLARKSON & COMPANY LIMITED Director 2001-05-30 CURRENT 1919-01-23 Active
ROBERT CHARLES KNIGHT MARITECH SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-15 Active
ROBERT CHARLES KNIGHT COMPANY EVENT MANAGEMENT LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active - Proposal to Strike off
ROBERT CHARLES KNIGHT CLARKSONS PLATOU FUTURES LIMITED Director 2006-10-17 CURRENT 1995-05-01 Active
ROBERT CHARLES KNIGHT CLARKSON SHIPBROKING GROUP LIMITED Director 2002-08-09 CURRENT 1974-06-21 Active
ROBERT CHARLES KNIGHT H. CLARKSON & COMPANY LIMITED Director 1997-05-28 CURRENT 1919-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11DIRECTOR APPOINTED MR ANDREW JOHN WITTS
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES KNIGHT
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-07-21RES01ADOPT ARTICLES 21/07/22
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-01AP03Appointment of Mrs Deborah Abrehart as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Rachel Louise Spencer on 2020-11-30
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 50000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-04-19AP03Appointment of Mrs Rachel Louise Spencer as company secretary on 2018-04-09
2018-04-19TM02Termination of appointment of Michael John Christopher Cahill on 2018-04-09
2018-01-02AP03Appointment of Mr Michael John Christopher Cahill as company secretary on 2017-12-21
2018-01-02TM02Termination of appointment of Penny Watson on 2017-12-21
2017-07-03PSC02Notification of Clarkson Shipbroking Group Limited as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-01CH01Director's details changed for Mr Michael John Christopher Cahill on 2016-03-29
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-09AR0124/11/15 ANNUAL RETURN FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM St Magnus House 3 Lower Thames Street London EC3R 6HE
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-26AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Mr Michael John Christopher Cahill on 2014-09-01
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-03AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-11AP03Appointment of Ms Penny Watson as company secretary
2013-11-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BUCKSEY
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WOYDA
2013-09-10AP01DIRECTOR APPOINTED MR ROBERT CHARLES KNIGHT
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AP03SECRETARY APPOINTED MR NICHOLAS RICHARD BUCKSEY
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY
2012-11-29AR0124/11/12 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0124/11/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26AR0124/11/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0124/11/09 FULL LIST
2009-12-10AD02SAIL ADDRESS CREATED
2009-10-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR KEITH BAINBRIDGE
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27AUDAUDITOR'S RESIGNATION
2009-07-20AUDAUDITOR'S RESIGNATION
2008-11-26363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FULFORD SMITH
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FULFORD SMITH / 22/02/2008
2007-12-20363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08288bDIRECTOR RESIGNED
2006-12-04363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED
2005-11-28363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 12 CAMOMILE STREET LONDON EC3A 7BP
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-13288bSECRETARY RESIGNED
2004-12-22363aRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/04
2004-01-05363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-09-16288bDIRECTOR RESIGNED
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04288bSECRETARY RESIGNED
2003-06-04288aNEW SECRETARY APPOINTED
2002-12-17363aRETURN MADE UP TO 24/11/02; NO CHANGE OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27288aNEW SECRETARY APPOINTED
2001-12-27363aRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-27288bSECRETARY RESIGNED
2001-03-0888(2)RAD 01/02/01--------- £ SI 49999@1=49999 £ IC 1/50000
2001-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-13123NC INC ALREADY ADJUSTED 01/02/01
2001-02-13WRES01ADOPT MEM AND ARTS 01/02/01
2001-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-13WRES04£ NC 1000/50000
2001-02-13WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/01
2001-02-12225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to LNG SHIPPING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LNG SHIPPING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LNG SHIPPING SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.577
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 52220 - Service activities incidental to water transportation

Intangible Assets
Patents
We have not found any records of LNG SHIPPING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LNG SHIPPING SOLUTIONS LIMITED
Trademarks
We have not found any records of LNG SHIPPING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LNG SHIPPING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as LNG SHIPPING SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LNG SHIPPING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LNG SHIPPING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LNG SHIPPING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.