LNT AUTOMOTIVE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Mr Tom Mather on 2025-04-19

View Document

22/01/2522 January 2025 Full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Tom Mather on 2024-10-28

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

27/06/2327 June 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

01/03/221 March 2022 Appointment of Mr Tom Mather as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Dermot Christopher Callinan as a director on 2022-02-28

View Document

21/12/2121 December 2021 Termination of appointment of Philip Miles Raven as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Nicholas Goodwin Frankland as a director on 2021-12-21

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

05/08/215 August 2021 Satisfaction of charge 045983370003 in full

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045983370003

View Document

29/12/1429 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR PHILIP MILES RAVEN

View Document

16/01/1416 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 ARTICLES OF ASSOCIATION

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1311 April 2013 ALTER ARTICLES 28/03/2013

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR COLIN TAVERNER

View Document

20/03/1320 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1320 March 2013 ADOPT ARTICLES 12/03/2013

View Document

15/01/1315 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 SECRETARY APPOINTED MR PHILIP MILES RAVEN

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA BIRCH

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR MATTHEW LOWE

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

20/03/1220 March 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 SECTION 519

View Document

16/05/1116 May 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 16/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE NEIL TOMLINSON / 16/05/2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY DEAN / 01/10/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN / 01/01/2008

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 2150 CENTURY WAY THORPE PARK LEEDS LS15 8ZB

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0618 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED LNT CORPORATE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 28/12/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED RSR CORPORATE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED MAGIC CORPORATE PROMOTIONS LIMIT ED CERTIFICATE ISSUED ON 21/01/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: G OFFICE CHANGED 03/03/03 WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED WILLOUGHBY (415) LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

22/11/0222 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company