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

LNT GROUP LIMITED

HELIOS 47, ISABELLA ROAD, GARFORTH LEEDS, WEST YORKSHIRE, LS25 2DY,
Company Registration Number
04929823
Private Limited Company
Active

Company Overview

About Lnt Group Ltd
LNT GROUP LIMITED was founded on 2003-10-13 and has its registered office in Garforth Leeds. The organisation's status is listed as "Active". Lnt Group 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 GROUP LIMITED
 
Legal Registered Office
HELIOS 47
ISABELLA ROAD
GARFORTH LEEDS
WEST YORKSHIRE
LS25 2DY
Other companies in LS25
 
Previous Names
LNT HOLDINGS LIMITED06/11/2007
Filing Information
Company Number 04929823
Company ID Number 04929823
Date formed 2003-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927226618  
Last Datalog update: 2024-03-06 22:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LNT GROUP 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.
Companies with same name LNT GROUP LIMITED
The following companies were found which have the same name as LNT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LNT GROUP PTE. LTD. CHIN SWEE ROAD Singapore 160052 Dissolved Company formed on the 2015-12-16
LNT GROUP INC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 1998-01-12
LNT GROUP, LLC 2203 PARKVIEW AVE KALAMAZOO Michigan 49008 UNKNOWN Company formed on the 2007-03-28
LNT GROUP, LLC 11315 PALMSPRINGS DR HOUSTON TX 77034 ACTIVE Company formed on the 2015-05-02
LNT GROUP, LLC 103 NE 4TH STREET FT. LAUDERDALE FL 33301 Active Company formed on the 2018-08-06

Company Officers of LNT GROUP 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 2013-03-18
LAWRENCE NEIL TOMLINSON
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE WEISS
Director 2014-11-24 2016-03-31
COLIN TAVERNER
Director 2013-03-18 2015-10-09
MARK CHARLES GREAVES
Director 2013-03-18 2015-09-03
PATRICIA GWYNN BIRCH
Company Secretary 2004-01-05 2012-08-24
RICHARD IAN SMITH
Director 2005-11-28 2012-08-08
PAUL MANCEY
Director 2005-09-06 2007-06-08
PATRICIA GWYNN BIRCH
Director 2004-01-05 2005-11-28
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2003-10-13 2004-01-05
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2003-10-13 2004-01-05

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 LNT AUTOMOTIVE LIMITED Director 2012-08-14 CURRENT 2002-11-22 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 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 LNT AUTOMOTIVE LIMITED Director 2014-03-18 CURRENT 2002-11-22 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 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 AUTOMOTIVE LIMITED Director 2003-02-25 CURRENT 2002-11-22 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
2023-06-27Current accounting period shortened from 31/03/24 TO 31/12/23
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR TOM MATHER
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CHRISTOPHER CALLINAN
2022-02-03Notification of Lnt Holdings Limited as a person with significant control on 2021-05-25
2022-02-03CESSATION OF LAWRENCE NEIL TOMLINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CESSATION OF LAWRENCE NEIL TOMLINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC07CESSATION OF LAWRENCE NEIL TOMLINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC02Notification of Lnt Holdings Limited as a person with significant control on 2021-05-25
2021-12-21Termination of appointment of Philip Miles Raven on 2021-12-21
2021-12-21DIRECTOR APPOINTED MR NICHOLAS GOODWIN FRANKLAND
2021-12-21AP01DIRECTOR APPOINTED MR NICHOLAS GOODWIN FRANKLAND
2021-12-21TM02Termination of appointment of Philip Miles Raven on 2021-12-21
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049298230006
2021-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049298230009
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049298230008
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049298230005
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049298230003
2021-05-18SH02Statement of capital on 2021-02-26 GBP763.00002
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049298230008
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ZARA DANIELLE MORRIS
2021-04-11SH08Change of share class name or designation
2021-04-11MEM/ARTSARTICLES OF ASSOCIATION
2021-04-11RES12Resolution of varying share rights or name
2021-04-10SH10Particulars of variation of rights attached to shares
2021-03-19SH02Statement of capital on 2021-02-26 GBP763.00002
2021-03-19SH10Particulars of variation of rights attached to shares
2021-03-19SH08Change of share class name or designation
2021-03-18SH03Purchase of own shares
2021-03-02SH06Cancellation of shares. Statement of capital on 2021-01-25 GBP 763.07802
2021-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-24SH10Particulars of variation of rights attached to shares
2020-11-24SH08Change of share class name or designation
2020-11-24SH02Statement of capital on 2020-11-18 GBP764.48302
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049298230003
2020-08-04MR05
2020-04-15AP01DIRECTOR APPOINTED MR DERMOT CHRISTOPHER CALLINAN
2020-01-29CH01Director's details changed for Mr Matthew Graeme Lowe on 2019-08-21
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/19
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/19
2019-05-03AP01DIRECTOR APPOINTED MRS ZARA DANIELLE MORRIS
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049298230007
2019-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049298230006
2018-11-13RP04CS01Second filing of Confirmation Statement dated 13/10/2017
2018-11-08CS01
2018-11-07SH02Statement of capital on 2018-10-11 GBP765.79600
2018-10-26SH02Statement of capital on 2017-11-29 GBP766.49820
2018-10-26SH10Particulars of variation of rights attached to shares
2018-10-26SH08Change of share class name or designation
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 767.507
2017-12-21SH02Statement of capital on 2017-11-29 GBP767.507
2017-12-20SH10Particulars of variation of rights attached to shares
2017-12-20SH08Change of share class name or designation
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 767.50502
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2016-11-25SH02Statement of capital on 2016-10-10 GBP767.51000
2016-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 767.50502
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-24SH08Change of share class name or designation
2016-10-24SH10Particulars of variation of rights attached to shares
2016-04-26LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 779.94301
2016-04-26SH0131/03/16 STATEMENT OF CAPITAL GBP 769.06402
2016-04-26RES13Resolutions passed:
  • Share exchange 31/03/2016
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WEISS
2016-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-27SH10Particulars of variation of rights attached to shares
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 769.06401
2016-01-27SH02Statement of capital on 2016-01-15 GBP769.06401
2016-01-26SH08Change of share class name or designation
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 769.07801
2016-01-13SH0201/12/15 STATEMENT OF CAPITAL GBP 769.07801
2015-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-24AR0113/10/15 FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 049298230003
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 049298230003
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES
2015-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-19RES12VARYING SHARE RIGHTS AND NAMES
2015-06-19RES01ADOPT ARTICLES 09/06/2015
2015-05-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 779.943
2015-05-20SH0231/03/15 STATEMENT OF CAPITAL GBP 779.943
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049298230003
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049298230004
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049298230005
2014-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-26AP01DIRECTOR APPOINTED MR LAWRENCE WEISS
2014-11-14SH0101/10/14 STATEMENT OF CAPITAL GBP 782.02201
2014-11-07AR0113/10/14 FULL LIST
2014-10-27AD02SAIL ADDRESS CHANGED FROM: C/O FREETH CARTWRIGHT LLP CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH UNITED KINGDOM
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 766.91501
2014-10-16SH0201/09/14 STATEMENT OF CAPITAL GBP 766.91501
2014-10-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-30SH0231/03/14 STATEMENT OF CAPITAL GBP 767.14601
2014-06-24RES01ADOPT ARTICLES 16/06/2014
2014-05-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-17SH0214/01/14 STATEMENT OF CAPITAL GBP 767.34
2014-01-17SH0114/01/14 STATEMENT OF CAPITAL GBP 767.35
2014-01-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-25AR0113/10/13 FULL LIST
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-09SH0230/06/13 STATEMENT OF CAPITAL GBP 768.11401
2013-08-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-04MEM/ARTSARTICLES OF ASSOCIATION
2013-06-04RES01ALTER ARTICLES 22/05/2013
2013-05-29MEM/ARTSARTICLES OF ASSOCIATION
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-04-11RES13RE CO ENTER INTO ARRANGEMENTS, CO BUSINESS 28/03/2013
2013-04-11RES01ALTER ARTICLES 28/03/2013
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 PHILIP MILES RAVEN
2013-03-21AP01DIRECTOR APPOINTED MR MARK GREAVES
2013-03-21AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2012-11-19SH0212/10/12 STATEMENT OF CAPITAL GBP 769.82201
2012-11-19AR0113/10/12 FULL LIST
2012-11-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-30AP01DIRECTOR APPOINTED MR MATTHEW GRAEME LOWE
2012-10-30AP03SECRETARY APPOINTED MR PHILIP MILES RAVEN
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BIRCH
2012-09-12RES01ADOPT ARTICLES 14/08/2012
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2012-08-01SH0229/06/12 STATEMENT OF CAPITAL GBP 772.42701
2012-01-06ANNOTATIONReplacement
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-17AR0113/10/11 FULL LIST
2011-11-02ANNOTATIONClarification
2011-11-02SH0220/06/11 STATEMENT OF CAPITAL GBP 772.75501
2011-11-02RP04SECOND FILING FOR FORM SH01
2011-10-14RES01ADOPT ARTICLES 21/06/2011
2011-10-14SH0220/06/11 STATEMENT OF CAPITAL GBP 772.15501
2011-10-14SH0121/06/11 STATEMENT OF CAPITAL GBP 773.02701
2011-10-14SH0120/06/11 STATEMENT OF CAPITAL GBP 772.25101
2011-10-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-07SH0226/05/11 STATEMENT OF CAPITAL GBP 769.76201
2011-07-07MISCSECTION 519
2011-06-20ANNOTATIONClarification
2011-06-20RP04SECOND FILING FOR FORM SH01
2011-06-20RP04SECOND FILING FOR FORM SH01
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-08RES01ADOPT ARTICLES 02/12/2010
2010-11-25AR0113/10/10 FULL LIST
2010-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2010-11-25AD02SAIL ADDRESS CREATED
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE NEIL TOMLINSON / 05/10/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 05/10/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA GWYNN BIRCH / 05/10/2010
2010-11-23SH0623/11/10 STATEMENT OF CAPITAL GBP 894.00001
2010-11-23SH0623/11/10 STATEMENT OF CAPITAL GBP 763.09401
2010-11-23SH0623/11/10 STATEMENT OF CAPITAL GBP 801.67601
2010-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-09RES01ADOPT ARTICLES 03/11/2010
2010-11-09RES12VARYING SHARE RIGHTS AND NAMES
2010-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-26RES01ADOPT ARTICLES 19/08/2010
2010-08-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-03AR0113/10/09 FULL LIST
2010-01-11RES13SECTION 175 02/11/2009
2010-01-10RES13SECTION 180(4) 24/09/2009
2009-06-23169GBP IC 920.5/917.5 26/05/09 GBP SR 300000@0.00001=3
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LNT GROUP 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 LNT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-30 Outstanding METRO BANK PLC
2014-12-29 Outstanding OMNI CAPITAL PARTNERS LIMITED
2014-12-29 Outstanding OMNI CAPITAL PARTNERS LIMITED
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 GROUP LIMITED registering or being granted any patents
Domain Names

LNT GROUP LIMITED owns 1 domain names.

slimjim.co.uk  

Trademarks
We have not found any records of LNT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LNT GROUP 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 (70100 - Activities of head offices) as LNT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LNT GROUP 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.
Import/Export of Goods
Goods imported/exported by LNT GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0191061000Time registers and time recorders
2015-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-01-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2015-01-0191061000Time registers and time recorders
2014-11-0173181900Threaded articles, of iron or steel, n.e.s.
2014-11-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2014-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-11-0187099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2014-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-08-0191061000Time registers and time recorders
2014-06-0187
2014-06-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2014-03-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2014-03-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2014-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-02-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2014-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-02-0191069000Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders)
2013-12-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2013-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-07-0191059900Clocks (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, clocks with watch movements of heading 9103, instrument panel clocks and the like of heading 9104, alarm clocks and wall clocks)
2013-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-03-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2012-11-0191061000Time registers and time recorders
2012-09-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2012-07-0150071000Woven fabrics of noil silk
2012-04-0161061000Women's or girls' blouses, shirts and shirt-blouses of cotton, knitted or crocheted (excl. T-shirts and vests)
2012-04-0162043290Women's or girls' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles)
2012-04-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2012-03-0191061000Time registers and time recorders
2012-02-0187033319Motor cars and other motor vehicles, principally designed for the transport of persons, incl. station wagons, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity > 2.500 cm³, new (excl. motor caravans and vehicles specially designed for travelling on snow and other special purpose vehicles of subheading 8703.10)
2012-01-0129151200Salts of formic acid
2011-12-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2011-11-0129151200Salts of formic acid
2011-10-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2011-10-0139235010Caps and capsules for bottles, of plastics
2011-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-07-0187089299Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel)
2011-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-05-0161033900Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or synthetic fibres, wind-jackets and similar articles)
2011-05-0161101290Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for women or girls (excl. quilted articles)
2011-05-0161102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2011-05-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2011-05-0162011390Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2011-04-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2011-03-0161101290Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for women or girls (excl. quilted articles)
2011-03-0161102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2011-03-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2011-03-0162011390Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2011-03-0162019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2011-03-0162104000Men's or boys' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6201,11 to 6201,19, and babies' garments and clothing accessories)
2011-03-0187087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2011-02-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2011-01-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2011-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-12-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2010-11-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2010-06-0187087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2010-06-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2010-03-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2010-03-0187032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2010-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LNT GROUP 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 GROUP 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.