-
LNT CONSTRUCTION LIMITED - Helios 47 1 Isabella Road, Garforth, Leeds, LS25 2DY, United Kingdom
Company Information
- Company registration number
- 12065889
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Helios 47 1 Isabella Road
- Garforth
- Leeds
- LS25 2DY
- United Kingdom Helios 47 1 Isabella Road, Garforth, Leeds, LS25 2DY, United Kingdom UK
Management
- Managing Directors
- LOWE, Matthew Graeme
- MORTIMER, Peter Robert
- RAVEN, Philip Miles
- TOMLINSON, Lawrence Neil
- FRANKLAND, Nicholas Goodwin
- MATHER, Tom
- WHARAM, Jonathan David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-06-24
- Age Of Company 2019-06-24 4 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- -
- -
- Lnt Care Developments Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LNT CONSTRUCTION NEWCO LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-07-07
- Last Date: 2022-06-23
-
LNT CONSTRUCTION LIMITED Company Description
- LNT CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 12065889. Its current trading status is "live". It was registered 2019-06-24. It was previously called LNT CONSTRUCTION NEWCO LIMITED. It has declared SIC or NACE codes as "41201". It has 7 directors The latest accounts are filed up to 2022-03-31.It can be contacted at Helios 47 1 Isabella Road .
Get LNT CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lnt Construction Limited - Helios 47 1 Isabella Road, Garforth, Leeds, LS25 2DY, United Kingdom
- 2019-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LNT CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-group (2023-01-05) - AA
-
termination-secretary-company-with-name-termination-date (2023-03-22) - TM02
keyboard_arrow_right 2022
-
capital-name-of-class-of-shares (2022-02-10) - SH08
-
confirmation-statement-with-updates (2022-06-28) - CS01
-
appoint-person-director-company-with-name-date (2022-03-01) - AP01
-
termination-director-company-with-name-termination-date (2022-03-01) - TM01
-
capital-alter-shares-subdivision (2022-02-10) - SH02
-
capital-variation-of-rights-attached-to-shares (2022-02-09) - SH10
-
memorandum-articles (2022-02-09) - MA
-
resolution (2022-02-08) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-01-19) - MR04
-
notification-of-a-person-with-significant-control (2022-01-06) - PSC02
-
cessation-of-a-person-with-significant-control (2022-01-06) - PSC07
-
appoint-person-director-company-with-name-date (2022-12-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-23) - MR01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-04-27) - PSC02
-
termination-director-company-with-name-termination-date (2021-04-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-31) - MR01
-
resolution (2021-09-13) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-04-27) - PSC07
-
resolution (2021-06-01) - RESOLUTIONS
-
memorandum-articles (2021-06-15) - MA
-
mortgage-charge-part-release-with-charge-number (2021-01-05) - MR05
-
mortgage-satisfy-charge-full (2021-02-18) - MR04
-
mortgage-satisfy-charge-part (2021-01-04) - MR04
-
accounts-with-accounts-type-group (2021-06-24) - AA
-
confirmation-statement-with-updates (2021-06-23) - CS01
-
mortgage-satisfy-charge-full (2021-03-31) - MR04
-
cessation-of-a-person-with-significant-control (2021-06-23) - PSC07
-
notification-of-a-person-with-significant-control (2021-06-23) - PSC02
-
memorandum-articles (2021-09-13) - MA
-
second-filing-capital-allotment-shares (2021-09-20) - RP04SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-15) - MR01
-
appoint-person-director-company-with-name-date (2021-12-21) - AP01
-
capital-allotment-shares (2021-09-18) - SH01
-
mortgage-charge-part-both-with-charge-number (2021-08-20) - MR05
-
mortgage-satisfy-charge-part (2021-08-20) - MR04
-
capital-allotment-shares (2021-09-07) - SH01
-
mortgage-satisfy-charge-full (2021-08-05) - MR04
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-29) - CH01
-
memorandum-articles (2020-06-12) - MA
-
capital-variation-of-rights-attached-to-shares (2020-06-12) - SH10
-
mortgage-satisfy-charge-part (2020-04-14) - MR04
-
mortgage-charge-part-both-with-charge-number (2020-04-14) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-31) - MR01
-
appoint-person-director-company-with-name-date (2020-01-09) - AP01
-
resolution (2020-06-15) - RESOLUTIONS
-
accounts-with-accounts-type-full (2020-11-02) - AA
-
confirmation-statement-with-updates (2020-09-01) - CS01
-
capital-name-of-class-of-shares (2020-06-12) - SH08
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-03) - MR01
-
change-of-name-notice (2019-10-02) - CONNOT
-
change-account-reference-date-company-current-shortened (2019-07-22) - AA01
-
appoint-person-director-company-with-name-date (2019-06-27) - AP01
-
appoint-person-secretary-company-with-name-date (2019-06-27) - AP03
-
incorporation-company (2019-06-24) - NEWINC
-
resolution (2019-10-02) - RESOLUTIONS