LNT CONSTRUCTION LIMITED

12065889
HELIOS 47 1 ISABELLA ROAD GARFORTH LEEDS LS25 2DY

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2024 officers Termination of appointment of director (Lawrence Neil Tomlinson) 1 Buy now
12 Jan 2024 officers Termination of appointment of director (Philip Miles Raven) 1 Buy now
04 Jan 2024 accounts Annual Accounts 47 Buy now
01 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2023 mortgage Statement of release/cease from a charge 2 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 mortgage Registration of a charge 22 Buy now
10 May 2023 mortgage Registration of a charge 22 Buy now
10 May 2023 mortgage Registration of a charge 22 Buy now
03 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2023 mortgage Statement of release/cease from a charge 2 Buy now
22 Mar 2023 officers Termination of appointment of secretary (Phoebe Lucy Tomlinson) 1 Buy now
05 Jan 2023 accounts Annual Accounts 46 Buy now
23 Dec 2022 mortgage Registration of a charge 23 Buy now
01 Dec 2022 officers Appointment of director (Mr Jonathan David Wharam) 2 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2022 officers Appointment of director (Mr Tom Mather) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Dermot Christopher Callinan) 1 Buy now
10 Feb 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
10 Feb 2022 capital Notice of name or other designation of class of shares 2 Buy now
09 Feb 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Feb 2022 incorporation Memorandum Articles 13 Buy now
08 Feb 2022 resolution Resolution 2 Buy now
19 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2021 officers Appointment of director (Mr Nicholas Frankland) 2 Buy now
15 Oct 2021 mortgage Registration of a charge 22 Buy now
15 Oct 2021 mortgage Registration of a charge 23 Buy now
20 Sep 2021 capital Second Filing Capital Allotment Shares 10 Buy now
18 Sep 2021 capital Return of Allotment of shares 9 Buy now
13 Sep 2021 incorporation Memorandum Articles 25 Buy now
13 Sep 2021 resolution Resolution 4 Buy now
07 Sep 2021 capital Return of Allotment of shares 10 Buy now
20 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2021 mortgage Statement of release/cease from a charge 1 Buy now
05 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2021 accounts Annual Accounts 37 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2021 incorporation Memorandum Articles 21 Buy now
01 Jun 2021 resolution Resolution 1 Buy now
27 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2021 officers Termination of appointment of director (Zara Danielle Morris) 1 Buy now
14 Apr 2021 mortgage Registration of a charge 23 Buy now
14 Apr 2021 mortgage Registration of a charge 22 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Registration of a charge 21 Buy now
18 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 mortgage Statement of release/cease from a charge 2 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2020 accounts Annual Accounts 28 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jun 2020 resolution Resolution 1 Buy now
12 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
12 Jun 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Jun 2020 incorporation Memorandum Articles 21 Buy now
12 Jun 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2020 mortgage Statement of release/cease from a charge 1 Buy now
31 Mar 2020 mortgage Registration of a charge 20 Buy now
29 Jan 2020 officers Change of particulars for director (Ms Zara Danielle Morris) 2 Buy now
29 Jan 2020 officers Change of particulars for director (Mr Matthew Graeme Lowe) 2 Buy now
09 Jan 2020 officers Appointment of director (Mr Dermot Christopher Callinan) 2 Buy now
03 Oct 2019 mortgage Registration of a charge 22 Buy now
03 Oct 2019 mortgage Registration of a charge 22 Buy now
02 Oct 2019 resolution Resolution 4 Buy now
02 Oct 2019 change-of-name Change Of Name Notice 2 Buy now
22 Jul 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jun 2019 officers Appointment of director (Mr Peter Robert Mortimer) 2 Buy now
27 Jun 2019 officers Appointment of director (Ms Zara Danielle Morris) 2 Buy now
27 Jun 2019 officers Appointment of secretary (Phoebe Lucy Tomlinson) 2 Buy now
27 Jun 2019 officers Appointment of director (Mr Lawrence Neil Tomlinson) 2 Buy now
24 Jun 2019 incorporation Incorporation Company 32 Buy now