Background WavePink WaveYellow Wave

LNG SHIPPING SOLUTIONS LIMITED (04113902)

LNG SHIPPING SOLUTIONS LIMITED (04113902) is an active UK company. incorporated on 24 November 2000. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). LNG SHIPPING SOLUTIONS LIMITED has been registered for 25 years. Current directors include CAHILL, Michael John Christopher, WITTS, Andrew John.

Company Number
04113902
Status
active
Type
ltd
Incorporated
24 November 2000
Age
25 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
CAHILL, Michael John Christopher, WITTS, Andrew John
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNG SHIPPING SOLUTIONS LIMITED

LNG SHIPPING SOLUTIONS LIMITED is an active company incorporated on 24 November 2000 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). LNG SHIPPING SOLUTIONS LIMITED was registered 25 years ago.(SIC: 52220)

Status

active

Active since 25 years ago

Company No

04113902

LTD Company

Age

25 Years

Incorporated 24 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

BANDBYTE LIMITED
From: 24 November 2000To: 8 February 2001
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 24 November 2000To: 22 July 2015
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 09
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 24
Director Joined
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Oct 2025

CAHILL, Michael John Christopher

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962
Director
Appointed 08 Oct 2009

WITTS, Andrew John

Active
St Katharine Docks, LondonE1W 1BF
Born October 1984
Director
Appointed 11 Mar 2024

ABREHART, Deborah

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2025

BUCKSEY, Nicholas Richard

Resigned
St Magnus House, LondonEC3R 6HE
Secretary
Appointed 31 Mar 2013
Resigned 08 Nov 2013

CAHILL, Michael John Christopher

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 21 Dec 2017
Resigned 09 Apr 2018

DEASEY, Stephen Gregory

Resigned
74 King Edward Road, BarnetEN5 5AU
Secretary
Appointed 30 Jun 2005
Resigned 31 Mar 2013

GILBERT, David Hugh

Resigned
111 Mayfield Road, South CroydonCR2 0BH
Secretary
Appointed 19 Feb 2001
Resigned 31 May 2003

MCEVOY, Terence

Resigned
3 Palmeira Square, HoveBN3 2JA
Secretary
Appointed 01 Jun 2003
Resigned 31 Mar 2005

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Secretary
Appointed 31 Mar 2005
Resigned 30 Jun 2005

WATSON, Penny

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 08 Nov 2013
Resigned 21 Dec 2017

H CLARKSON & COMPANY LIMITED

Resigned
12 Camomile Street, LondonEC3A 7BP
Corporate secretary
Appointed 29 Dec 2000
Resigned 19 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Nov 2000
Resigned 29 Dec 2000

BAINBRIDGE, Keith Wilson

Resigned
20 Heol Isaf, CardiffCF15 8AL
Born August 1953
Director
Appointed 29 Dec 2000
Resigned 21 Aug 2009

BAUDU, Francis

Resigned
57-59 Rue Lhomond, Paris
Born June 1945
Director
Appointed 29 Dec 2000
Resigned 23 May 2007

FULFORD SMITH, Richard John

Resigned
Edenhurst Avenue, LondonSW6 3PD
Born April 1955
Director
Appointed 29 Dec 2000
Resigned 31 Oct 2008

KNIGHT, Robert Charles

Resigned
St Katharine Docks, LondonE1W 1BF
Born June 1961
Director
Appointed 10 Sept 2013
Resigned 31 Dec 2023

PEILE, Charles Henry Whitaker

Resigned
The Old Rectory, HexhamNE48 3AR
Born February 1954
Director
Appointed 29 Dec 2000
Resigned 01 Sept 2003

RAOUST, Jean-Bernard

Resigned
27 Avenue De Lamballe, Paris75016
Born January 1950
Director
Appointed 29 Dec 2000
Resigned 23 May 2007

WARD, Robert Dennis

Resigned
29 Myddelton Park, LondonN20 0JH
Born October 1948
Director
Appointed 29 Dec 2000
Resigned 29 Dec 2006

WOYDA, Jeffrey David

Resigned
Partingdale Manor, LondonNW7 1NS
Born March 1962
Director
Appointed 23 May 2007
Resigned 10 Sept 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Nov 2000
Resigned 29 Dec 2000

Persons with significant control

1

St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Memorandum Articles
27 November 2025
MAMA
Resolution
27 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
25 November 2025
CC04CC04
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Auditors Resignation Company
27 July 2009
AUDAUD
Auditors Resignation Company
20 July 2009
AUDAUD
Legacy
26 November 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
25 February 2008
288cChange of Particulars
Legacy
20 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
27 April 2005
287Change of Registered Office
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363aAnnual Return
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
27 December 2001
363aAnnual Return
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
88(2)R88(2)R
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Memorandum Articles
13 February 2001
MEM/ARTSMEM/ARTS
Legacy
13 February 2001
123Notice of Increase in Nominal Capital
Legacy
12 February 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
287Change of Registered Office
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Incorporation Company
24 November 2000
NEWINCIncorporation