LNT CONSTRUCTION LIMITED

Helios 47 1 Isabella Road Helios 47 1 Isabella Road, Leeds, LS25 2DY, United Kingdom
StatusACTIVE
Company No.12065889
CategoryPrivate Limited Company
Incorporated24 Jun 2019
Age5 years, 14 days
JurisdictionEngland Wales

SUMMARY

LNT CONSTRUCTION LIMITED is an active private limited company with number 12065889. It was incorporated 5 years, 14 days ago, on 24 June 2019. The company address is Helios 47 1 Isabella Road Helios 47 1 Isabella Road, Leeds, LS25 2DY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 23 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890011

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890010

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Neil Tomlinson

Termination date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Miles Raven

Termination date: 2024-01-12

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890007

Documents

View document PDF

Mortgage satisfy charge part

Date: 21 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890007

Documents

View document PDF

Mortgage charge part both with charge number

Date: 21 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 120658890007

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890012

Charge creation date: 2023-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2023

Action Date: 25 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890010

Charge creation date: 2023-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2023

Action Date: 25 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890011

Charge creation date: 2023-04-25

Documents

View document PDF

Mortgage satisfy charge part

Date: 03 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890009

Documents

View document PDF

Mortgage charge part release with charge number

Date: 03 May 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 120658890009

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phoebe Lucy Tomlinson

Termination date: 2023-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890009

Charge creation date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Wharam

Appointment date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Mather

Appointment date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Christopher Callinan

Termination date: 2022-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890006

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lnt Care Developments Group Limited

Notification date: 2021-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lnt Care Developments Holdings Limited

Cessation date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Frankland

Appointment date: 2021-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 05 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890007

Charge creation date: 2021-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 05 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890008

Charge creation date: 2021-10-05

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Sep 2021

Action Date: 02 Sep 2021

Category: Capital

Type: RP04SH01

Date: 2021-09-02

Capital : 17.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-16

Capital : 17.925 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2021

Action Date: 02 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-02

Capital : 17.825 GBP

Documents

View document PDF

Mortgage satisfy charge part

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890006

Documents

View document PDF

Mortgage charge part both with charge number

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 120658890006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890004

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lnt Care Developments Holdings Limited

Notification date: 2021-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lnt Care Investments Limited

Cessation date: 2021-05-25

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lnt Group Limited

Cessation date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lnt Care Investments Limited

Notification date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zara Danielle Morris

Termination date: 2021-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890005

Charge creation date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890006

Charge creation date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890004

Charge creation date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890002

Documents

View document PDF

Mortgage charge part release with charge number

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 120658890002

Documents

View document PDF

Mortgage satisfy charge part

Date: 04 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890002

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Apr 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 120658890002

Documents

View document PDF

Mortgage satisfy charge part

Date: 14 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120658890002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890003

Charge creation date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Ms Zara Danielle Morris

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-21

Officer name: Mr Matthew Graeme Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dermot Christopher Callinan

Appointment date: 2020-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890001

Charge creation date: 2019-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120658890002

Charge creation date: 2019-10-01

Documents

View document PDF

Resolution

Date: 02 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Mortimer

Appointment date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zara Danielle Morris

Appointment date: 2019-06-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Phoebe Lucy Tomlinson

Appointment date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Neil Tomlinson

Appointment date: 2019-06-27

Documents

View document PDF

Incorporation company

Date: 24 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNIQUE 24/7 LIMITED

23 CARDIFF ROAD,CARDIFF,CF15 7RB

Number:06357933
Status:ACTIVE
Category:Private Limited Company

DARRO TRANSPORT LTD

FLAT 8 FLAT 8 BELLINGHAM COURT,BARKING,IG11 0XN

Number:11439276
Status:ACTIVE
Category:Private Limited Company

HOWARD RUSSELL ELECTRICAL & PLUMBING LIMITED

29 BEECH GROVE,NORTH YORKSHIRE,YO21 1HT

Number:04748023
Status:ACTIVE
Category:Private Limited Company

NGDC LIMITED

3 THE REEDS SALISBURY ROAD,SALISBURY,SP3 5BY

Number:11288790
Status:ACTIVE
Category:Private Limited Company

PRECISE MORTGAGE HOLDINGS 2018-2B LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:11196170
Status:ACTIVE
Category:Private Limited Company

SHE BUILDS VISIONS LTD

4 ARMSTRONG AVENUE,COVENTRY,CV3 1BL

Number:11968014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source