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

LNT DEVELOPMENTS LIMITED

HELIOS 47 ISABELLA ROAD, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 2DY,
Company Registration Number
08725151
Private Limited Company
Active

Company Overview

About Lnt Developments Ltd
LNT DEVELOPMENTS LIMITED was founded on 2013-10-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Lnt Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LNT DEVELOPMENTS LIMITED
 
Legal Registered Office
HELIOS 47 ISABELLA ROAD
GARFORTH
LEEDS
WEST YORKSHIRE
LS25 2DY
Other companies in LS25
 
Filing Information
Company Number 08725151
Company ID Number 08725151
Date formed 2013-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB173655194  
Last Datalog update: 2024-01-08 03:29:57
Primary Source:Companies House
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 DEVELOPMENTS LIMITED
The following companies were found which have the same name as LNT DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LNT DEVELOPMENTS INC. PLAN 8020218 BLOCK 5 LOT 8 Active Company formed on the 2007-03-14

Company Officers of LNT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GRAEME LOWE
Director 2013-10-09
PHILIP MILES RAVEN
Director 2013-10-09
LAWRENCE NEIL TOMLINSON
Director 2013-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HUTSON
Director 2017-01-19 2018-06-01
COLIN TAVERNER
Director 2013-10-09 2015-10-09

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 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 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 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 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 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
2024-04-09DIRECTOR APPOINTED MR JONATHAN DAVID WHARAM
2023-12-14Current accounting period extended from 31/12/23 TO 31/03/24
2023-11-27CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEIL TOMLINSON
2023-06-27Current accounting period shortened from 31/03/24 TO 31/12/23
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01AP01DIRECTOR APPOINTED MR TOM MATHER
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CHRISTOPHER CALLINAN
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AP01DIRECTOR APPOINTED MR DERMOT CALLINAN
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ZARA DANIELLE MORRIS
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087251510005
2021-02-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Mr Matthew Graeme Lowe on 2019-08-21
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-03AP01DIRECTOR APPOINTED MRS ZARA DANIELLE MORRIS
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUTSON
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-01-19AP01DIRECTOR APPOINTED MR MARTIN HUTSON
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087251510004
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087251510001
2014-11-28ANNOTATIONOther
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087251510004
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087251510003
2014-11-19MR05
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 087251510001
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0109/10/14 FULL LIST
2014-07-10RES01ADOPT ARTICLES 30/06/2014
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087251510003
2014-04-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 087251510001
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087251510002
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 087251510001
2014-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 087251510002
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 087251510001
2013-10-09AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2013-10-09NEWINCCERTIFICATE 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 DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-27 Satisfied JOHN WALL
2014-05-12 Satisfied JOHN WALL
2014-01-10 Satisfied JOHN WALL
2013-12-30 Satisfied JOHN WALL
Intangible Assets
Patents
We have not found any records of LNT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LNT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LNT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LNT DEVELOPMENTS 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 DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LNT DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.