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

LNT CHEMICALS LIMITED

UNIT 2 HELIOS 47, ISABELLA ROAD, GARFORTH, LS25 2DY,
Company Registration Number
07123117
Private Limited Company
Active

Company Overview

About Lnt Chemicals Ltd
LNT CHEMICALS LIMITED was founded on 2010-01-12 and has its registered office in Garforth. The organisation's status is listed as "Active". Lnt Chemicals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LNT CHEMICALS LIMITED
 
Legal Registered Office
UNIT 2 HELIOS 47
ISABELLA ROAD
GARFORTH
LS25 2DY
Other companies in LS25
 
Filing Information
Company Number 07123117
Company ID Number 07123117
Date formed 2010-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
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 CHEMICALS 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 CHEMICALS LIMITED
The following companies were found which have the same name as LNT CHEMICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LNT CHEMICALS RESEARCH LIMITED Helios 47 Isabella Road Garforth Leeds WEST YORKSHIRE LS25 2DY Active - Proposal to Strike off Company formed on the 2014-04-23

Company Officers of LNT CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MILES RAVEN
Company Secretary 2013-01-14
MATTHEW GRAEME LOWE
Director 2013-03-18
PHILIP MILES RAVEN
Director 2013-03-18
LAWRENCE NEIL TOMLINSON
Director 2010-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TAVERNER
Director 2013-03-18 2015-10-09
MARK CHARLES GREAVES
Director 2013-08-06 2015-09-03
PATRICIA GWYNN BIRCH
Company Secretary 2010-01-12 2013-01-14

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 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 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 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 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 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 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
2024-01-04SMALL COMPANY 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
2023-01-16CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES RAVEN
2022-11-17APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEIL TOMLINSON
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES RAVEN
2022-03-01AP01DIRECTOR APPOINTED MR TOM MATHER
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CHRISTOPHER CALLINAN
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
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
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13CESSATION OF LNT CHEMICALS RESEARCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13Change of details for Lnt Group Limited as a person with significant control on 2021-11-30
2021-12-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2021-12-13Memorandum articles filed
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13RES12Resolution of varying share rights or name
2021-12-13PSC05Change of details for Lnt Group Limited as a person with significant control on 2021-11-30
2021-12-13PSC07CESSATION OF LNT CHEMICALS RESEARCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09SH10Particulars of variation of rights attached to shares
2021-12-08SH08Change of share class name or designation
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071231170003
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ZARA DANIELLE MORRIS
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, 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
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-03AP01DIRECTOR APPOINTED MRS ZARA DANIELLE MORRIS
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 450
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 450
2016-01-25AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES GREAVES
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 450
2015-01-15AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071231170003
2014-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-16AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09AP01DIRECTOR APPOINTED MR MARK GREAVES
2013-07-30SH0122/07/13 STATEMENT OF CAPITAL GBP 450.00
2013-07-30SH10Particulars of variation of rights attached to shares
2013-07-30SH08Change of share class name or designation
2013-07-30SH02Sub-division of shares on 2013-07-22
2013-07-30RES12VARYING SHARE RIGHTS AND NAMES
2013-07-30RES01ADOPT ARTICLES 30/07/13
2013-05-29MEM/ARTSARTICLES OF ASSOCIATION
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-10RES13VARIOUS AGREEMENTS 28/03/2013
2013-04-10RES01ALTER ARTICLES 28/03/2013
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-22AP01DIRECTOR APPOINTED MR MATTHEW GRAEME LOWE
2013-03-22AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2013-03-22AP01DIRECTOR APPOINTED MR PHILIP MILES RAVEN
2013-03-20RES01ADOPT ARTICLES 12/03/2013
2013-01-16AR0112/01/13 FULL LIST
2013-01-15AP03SECRETARY APPOINTED MR PHILIP MILES RAVEN
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BIRCH
2012-02-23AR0112/01/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17DISS40DISS40 (DISS40(SOAD))
2011-05-16AR0112/01/11 FULL LIST
2011-05-16AA01PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-05-10GAZ1FIRST GAZETTE
2010-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHEMICALS 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 CHEMICALS 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 CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LNT CHEMICALS LIMITED
Trademarks
We have not found any records of LNT CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LNT CHEMICALS 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 CHEMICALS 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 CHEMICALS 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 LNT CHEMICALS 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 CHEMICALS 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.