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

LNT AUTOMOTIVE LIMITED

HELIOS 47, ISABELLA ROAD, GARFORTH LEEDS, WEST YORKSHIRE, LS25 2DY,
Company Registration Number
04598337
Private Limited Company
Active

Company Overview

About Lnt Automotive Ltd
LNT AUTOMOTIVE LIMITED was founded on 2002-11-22 and has its registered office in Garforth Leeds. The organisation's status is listed as "Active". Lnt Automotive 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
LNT AUTOMOTIVE LIMITED
 
Legal Registered Office
HELIOS 47
ISABELLA ROAD
GARFORTH LEEDS
WEST YORKSHIRE
LS25 2DY
Other companies in LS25
 
Previous Names
LNT CORPORATE PROMOTIONS LIMITED28/12/2005
RSR CORPORATE PROMOTIONS LIMITED30/12/2004
Filing Information
Company Number 04598337
Company ID Number 04598337
Date formed 2002-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:20:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LNT AUTOMOTIVE 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 LNT AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MILES RAVEN
Company Secretary 2012-08-24
MATTHEW GRAEME LOWE
Director 2012-08-14
PHILIP MILES RAVEN
Director 2014-03-18
LAWRENCE NEIL TOMLINSON
Director 2003-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TAVERNER
Director 2013-03-18 2015-10-09
PATRICIA GWYNN BIRCH
Company Secretary 2004-10-13 2012-08-24
RICHARD IAN SMITH
Director 2005-11-28 2012-08-08
RICHARD ANTONY DEAN
Director 2006-07-03 2010-02-22
PAUL MANCEY
Director 2005-09-01 2007-06-08
PATRICIA GWYNN BIRCH
Director 2004-11-30 2005-11-28
NIGEL GREENSALL
Director 2004-01-14 2004-11-30
IAN WOODCOCK
Director 2004-01-14 2004-11-30
LAWRENCE NEIL TOMLINSON
Company Secretary 2003-02-25 2004-10-12
ROBERT MAXWELL SANDS
Director 2003-02-25 2004-01-14
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2002-11-22 2003-02-25
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 2002-11-22 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GRAEME LOWE LNT AVIATION LIMITED Director 2017-03-09 CURRENT 2012-12-07 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES LIMITED Director 2017-03-03 CURRENT 2016-12-19 Active
MATTHEW GRAEME LOWE DE BROOK CH LIMITED Director 2016-04-29 CURRENT 2012-03-19 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
MATTHEW GRAEME LOWE IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS RESEARCH LIMITED Director 2014-08-01 CURRENT 2014-04-23 Active - Proposal to Strike off
MATTHEW GRAEME LOWE GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MATTHEW GRAEME LOWE CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
MATTHEW GRAEME LOWE GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
MATTHEW GRAEME LOWE LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
MATTHEW GRAEME LOWE THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
MATTHEW GRAEME LOWE HOBSON & SONS (HEATING) LIMITED Director 2013-01-14 CURRENT 2003-01-15 Dissolved 2014-05-06
MATTHEW GRAEME LOWE EXAVIATION LIMITED Director 2012-08-14 CURRENT 2000-04-05 Dissolved 2014-05-06
MATTHEW GRAEME LOWE DRAIN UNBLOCKER (UK) LIMITED Director 2012-08-14 CURRENT 2002-02-26 Dissolved 2014-09-27
MATTHEW GRAEME LOWE GLP HOLDINGS LIMITED Director 2012-08-14 CURRENT 1998-11-03 Dissolved 2014-05-06
MATTHEW GRAEME LOWE GINETTA CARS LIMITED Director 2012-08-14 CURRENT 1992-09-03 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2012-08-14 CURRENT 2010-02-04 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (NUMBER ONE) LIMITED Director 2012-08-14 CURRENT 2011-02-18 Active
MATTHEW GRAEME LOWE LNT CONSTRUCTION YORKSHIRE LIMITED Director 2012-08-14 CURRENT 1994-11-07 Active
MATTHEW GRAEME LOWE LNT GROUP LIMITED Director 2012-08-14 CURRENT 2003-10-13 Active
MATTHEW GRAEME LOWE GINETTA LIMITED Director 2012-08-14 CURRENT 2010-02-23 Active
MATTHEW GRAEME LOWE COOLCARE LIMITED Director 2012-08-14 CURRENT 1997-11-07 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS LIMITED Director 2012-08-13 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN IDEAL CAREHOMES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
PHILIP MILES RAVEN DE BROOK CH LIMITED Director 2016-04-29 CURRENT 2012-03-19 Active
PHILIP MILES RAVEN LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
PHILIP MILES RAVEN GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
PHILIP MILES RAVEN CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
PHILIP MILES RAVEN LNT CHEMICALS RESEARCH LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
PHILIP MILES RAVEN GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
PHILIP MILES RAVEN IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2014-03-18 CURRENT 2010-02-04 Active
PHILIP MILES RAVEN GINETTA LIMITED Director 2014-03-18 CURRENT 2010-02-23 Active
PHILIP MILES RAVEN LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
PHILIP MILES RAVEN THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
PHILIP MILES RAVEN LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
PHILIP MILES RAVEN GINETTA CARS LIMITED Director 2013-03-18 CURRENT 1992-09-03 Active
PHILIP MILES RAVEN LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
PHILIP MILES RAVEN IDEAL CAREHOMES (NUMBER ONE) LIMITED Director 2013-03-18 CURRENT 2011-02-18 Active
PHILIP MILES RAVEN LNT CONSTRUCTION YORKSHIRE LIMITED Director 2013-03-18 CURRENT 1994-11-07 Active
PHILIP MILES RAVEN LNT GROUP LIMITED Director 2013-03-18 CURRENT 2003-10-13 Active
PHILIP MILES RAVEN LNT SOLUTIONS LIMITED Director 2013-03-18 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN COOLCARE LIMITED Director 2013-03-18 CURRENT 1997-11-07 Active
PHILIP MILES RAVEN LNT AVIATION LIMITED Director 2013-01-31 CURRENT 2012-12-07 Active
LAWRENCE NEIL TOMLINSON LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
LAWRENCE NEIL TOMLINSON THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON GINETTA FINANCE LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-11-05
LAWRENCE NEIL TOMLINSON LIFESTYLE (LONDON) LIMITED Director 2010-10-01 CURRENT 2010-09-24 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON SLIM JIM ENTERPRISES LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2014-05-20
LAWRENCE NEIL TOMLINSON LNT SOLUTIONS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
LAWRENCE NEIL TOMLINSON GINETTA LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active
LAWRENCE NEIL TOMLINSON IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
LAWRENCE NEIL TOMLINSON LNT CHEMICALS LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active
LAWRENCE NEIL TOMLINSON GINETTA HERITAGE LTD Director 2009-09-15 CURRENT 2009-09-15 Active
LAWRENCE NEIL TOMLINSON HAIGH MECHANICAL & ELECTRICAL LIMITED Director 2008-06-05 CURRENT 2000-03-21 Dissolved 2013-12-03
LAWRENCE NEIL TOMLINSON GINETTA CARS LIMITED Director 2005-12-20 CURRENT 1992-09-03 Active
LAWRENCE NEIL TOMLINSON DRAIN UNBLOCKER LIMITED Director 2005-01-20 CURRENT 2004-10-28 Dissolved 2013-08-13
LAWRENCE NEIL TOMLINSON COMPUMARQUE LIMITED Director 2004-01-16 CURRENT 2003-06-20 Dissolved 2013-10-08
LAWRENCE NEIL TOMLINSON LNT GROUP LIMITED Director 2004-01-05 CURRENT 2003-10-13 Active
LAWRENCE NEIL TOMLINSON DRAIN UNBLOCKER (UK) LIMITED Director 2002-05-23 CURRENT 2002-02-26 Dissolved 2014-09-27
LAWRENCE NEIL TOMLINSON EXAVIATION LIMITED Director 2000-04-05 CURRENT 2000-04-05 Dissolved 2014-05-06
LAWRENCE NEIL TOMLINSON NICE DAY 2010 LIMITED Director 1999-09-03 CURRENT 1999-07-23 Dissolved 2014-11-21
LAWRENCE NEIL TOMLINSON COOLCARE LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active
LAWRENCE NEIL TOMLINSON LNT CONSTRUCTION YORKSHIRE LIMITED Director 1994-11-07 CURRENT 1994-11-07 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
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14Current accounting period extended from 31/12/23 TO 31/03/24
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-06-27Current accounting period shortened from 31/03/24 TO 31/12/23
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17DIRECTOR APPOINTED MR CLIVE SEDDON
2022-11-17DIRECTOR APPOINTED MS AMY TOMLINSON
2022-08-30APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES RAVEN
2022-08-30APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEIL TOMLINSON
2022-03-01AP01DIRECTOR APPOINTED MR TOM MATHER
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CHRISTOPHER CALLINAN
2021-12-21DIRECTOR APPOINTED MR NICHOLAS GOODWIN FRANKLAND
2021-12-21Termination of appointment of Philip Miles Raven on 2021-12-21
2021-12-21Termination of appointment of Philip Miles Raven on 2021-12-21
2021-12-21TM02Termination of appointment of Philip Miles Raven on 2021-12-21
2021-12-21AP01DIRECTOR APPOINTED MR NICHOLAS GOODWIN FRANKLAND
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045983370003
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ZARA DANIELLE MORRIS
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR DERMOT CHRISTOPHER CALLINAN
2020-01-29CH01Director's details changed for Mr Matthew Graeme Lowe on 2019-08-21
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-03AP01DIRECTOR APPOINTED MRS ZARA DANIELLE MORRIS
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 14000374
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 14000374
2016-04-21SH0131/03/16 STATEMENT OF CAPITAL GBP 14000374
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 374
2015-11-30AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045983370003
2014-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 374
2014-12-01AR0122/11/14 ANNUAL RETURN FULL LIST
2014-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-19AP01DIRECTOR APPOINTED MR PHILIP MILES RAVEN
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 374
2014-01-16AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29MEM/ARTSARTICLES OF ASSOCIATION
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-11RES13VARIOUS AGREEMENTS 28/03/2013
2013-04-11RES01ADOPT ARTICLES 11/04/13
2013-04-11MG01Particulars of a mortgage or charge / charge no: 2
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-22AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2013-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-20RES01ADOPT ARTICLES 12/03/2013
2013-01-15AR0122/11/12 FULL LIST
2012-08-24AP03SECRETARY APPOINTED MR PHILIP MILES RAVEN
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BIRCH
2012-08-24AP01DIRECTOR APPOINTED MR MATTHEW LOWE
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2012-03-21DISS40DISS40 (DISS40(SOAD))
2012-03-20AR0122/11/11 FULL LIST
2012-03-20GAZ1FIRST GAZETTE
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07MISCSECTION 519
2011-05-16AR0122/11/10 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE NEIL TOMLINSON / 16/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 16/05/2011
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0122/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY DEAN / 01/10/2009
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN / 01/01/2008
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-29363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-28288bDIRECTOR RESIGNED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 2150 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-1888(2)RAD 03/07/06--------- £ SI 74@1=74 £ IC 300/374
2006-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-28CERTNMCOMPANY NAME CHANGED LNT CORPORATE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 28/12/05
2005-12-28363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30CERTNMCOMPANY NAME CHANGED RSR CORPORATE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 30/12/04
2004-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/04
2004-11-01288bSECRETARY RESIGNED
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to LNT AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-20
Fines / Sanctions
No fines or sanctions have been issued against LNT AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding METRO BANK PLC
DEBENTURE 2013-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CORPORATE DEBENTURE 2013-03-28 Satisfied BANK LEUMI (UK) PLC
Intangible Assets
Patents
We have not found any records of LNT AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LNT AUTOMOTIVE LIMITED
Trademarks
We have not found any records of LNT AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LNT AUTOMOTIVE 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 (82110 - Combined office administrative service activities) as LNT AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LNT AUTOMOTIVE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLNT AUTOMOTIVE LIMITEDEvent Date2012-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LNT AUTOMOTIVE 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 LNT AUTOMOTIVE 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.