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

LANSDOWNE CELTIC SEA LIMITED

C/O PINSENT MASONS LLP 30 CROWN PLACE, EARL STREET, LONDON, EC2A 4ES,
Company Registration Number
05566785
Private Limited Company
Active

Company Overview

About Lansdowne Celtic Sea Ltd
LANSDOWNE CELTIC SEA LIMITED was founded on 2005-09-19 and has its registered office in London. The organisation's status is listed as "Active". Lansdowne Celtic Sea 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
LANSDOWNE CELTIC SEA LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP 30 CROWN PLACE
EARL STREET
LONDON
EC2A 4ES
Other companies in EC4M
 
Filing Information
Company Number 05566785
Company ID Number 05566785
Date formed 2005-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 22:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSDOWNE CELTIC SEA 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 LANSDOWNE CELTIC SEA LIMITED

Current Directors
Officer Role Date Appointed
CON CASEY
Company Secretary 2013-01-17
JEFFREY DAVID AULD
Director 2016-07-20
STEPHEN ANDREW RENWICK BOLDY
Director 2005-09-19
TIMOTHY HOWARD ST GEORGE TORRINGTON
Director 2016-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DESMOND THOMAS
Director 2014-03-14 2016-07-20
RICHARD SLAPE
Director 2014-03-31 2016-06-17
EMMET KEVIN BROWN
Director 2008-07-22 2014-02-10
CHRISTOPHER GILBERT MOAR
Director 2005-09-19 2013-06-27
NICOLA ELIZABETH STRACHAN
Company Secretary 2009-12-14 2013-01-17
KEVIN DONOVAN
Director 2006-02-06 2010-02-02
CHRISTOPHER GILBERT MOAR
Company Secretary 2005-09-19 2009-12-14
STEVEN ROSS BERTRAM
Director 2005-09-19 2006-02-07
LEDINGHAM CHALMERS LLP
Company Secretary 2005-09-19 2005-09-19
LEDGE SERVICES LIMITED
Director 2005-09-19 2005-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY DAVID AULD SERINUS PETROLEUM CONSULTANTS LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
JEFFREY DAVID AULD BURNT STICK ADVISORS LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
JEFFREY DAVID AULD LANSDOWNE OIL & GAS PLC Director 2013-09-22 CURRENT 2005-12-23 Active
JEFFREY DAVID AULD SABALO ENERGY LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2017-11-21
STEPHEN ANDREW RENWICK BOLDY LANSDOWNE OIL & GAS PLC Director 2005-12-29 CURRENT 2005-12-23 Active
TIMOTHY HOWARD ST GEORGE TORRINGTON LANSDOWNE OIL & GAS PLC Director 2006-02-06 CURRENT 2005-12-23 Active
TIMOTHY HOWARD ST GEORGE TORRINGTON THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
TIMOTHY HOWARD ST GEORGE TORRINGTON BALTIC MILLS LIMITED Director 1994-05-31 CURRENT 1994-05-17 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
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-09-27CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-09-20CH01Director's details changed for Dr Stephen Andrew Renwick Boldy on 2021-09-01
2021-09-16AP01DIRECTOR APPOINTED JOHN DANIEL HENRY MCKEOWN
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD ST GEORGE TORRINGTON
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07AP01DIRECTOR APPOINTED VISCOUNT TIMOTHY HOWARD ST GEORGE TORRINGTON
2016-09-06AP01DIRECTOR APPOINTED MR JEFFREY DAVID AULD
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLAPE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-28CH01Director's details changed for Stephen Andrew Renwick Boldy on 2015-09-01
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMET KEVIN BROWN
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14AP01DIRECTOR APPOINTED MR RICHARD SLAPE
2014-04-10AP01DIRECTOR APPOINTED JOHN DESMOND THOMAS
2013-12-09AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOAR
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY NICOLA STRACHAN
2013-01-17AP03SECRETARY APPOINTED MR CON CASEY
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0119/09/12 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O PINSENT MASONS LLP 5 OLD BAILEY LONDON EC4M 7BA UNITED KINGDOM
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA
2011-09-23AR0119/09/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0119/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMET KEVIN BROWN / 18/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW RENWICK BOLDY / 18/09/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA ELIZABETH STRACHAN / 31/03/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10MEM/ARTSARTICLES OF ASSOCIATION
2010-05-10RES01ALTER ARTICLES 23/04/2010
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN
2010-01-28AP03SECRETARY APPOINTED NICOLA ELIZABETH STRACHAN
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOAR
2009-11-27AR0119/09/09 FULL LIST
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED EMMET KEVIN BROWN
2007-10-18363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: LEDINGHAM CHALMERS 2ND FLOOR 49 ALBEMARLE STREET LONDON W1S 4JR
2006-10-13363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20288bDIRECTOR RESIGNED
2005-10-03288bSECRETARY RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to LANSDOWNE CELTIC SEA 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 LANSDOWNE CELTIC SEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANSDOWNE CELTIC SEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Intangible Assets
Patents
We have not found any records of LANSDOWNE CELTIC SEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSDOWNE CELTIC SEA LIMITED
Trademarks
We have not found any records of LANSDOWNE CELTIC SEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSDOWNE CELTIC SEA 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 (06100 - Extraction of crude petroleum) as LANSDOWNE CELTIC SEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANSDOWNE CELTIC SEA 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 LANSDOWNE CELTIC SEA 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 LANSDOWNE CELTIC SEA 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.