LNT CARE DEVELOPMENTS (3) LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistration of charge 118542790064, created on 2025-08-20

View Document

13/08/2513 August 2025 NewTermination of appointment of Nicholas Goodwin Frankland as a director on 2025-08-13

View Document

16/07/2516 July 2025 NewRegistration of charge 118542790063, created on 2025-07-15

View Document

18/06/2518 June 2025 Satisfaction of charge 118542790020 in part

View Document

18/06/2518 June 2025 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

18/06/2518 June 2025 Satisfaction of charge 118542790054 in full

View Document

18/06/2518 June 2025 Satisfaction of charge 118542790058 in full

View Document

02/06/252 June 2025 Registration of charge 118542790062, created on 2025-06-02

View Document

09/05/259 May 2025 Satisfaction of charge 118542790046 in full

View Document

02/05/252 May 2025 Director's details changed for Mr Tom Mather on 2025-04-19

View Document

30/04/2530 April 2025 Satisfaction of charge 118542790052 in full

View Document

23/04/2523 April 2025 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

23/04/2523 April 2025 Satisfaction of charge 118542790020 in part

View Document

23/04/2523 April 2025 Satisfaction of charge 118542790057 in full

View Document

17/03/2517 March 2025 Registration of charge 118542790061, created on 2025-03-17

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

24/02/2524 February 2025 Registration of charge 118542790060, created on 2025-02-18

View Document

12/02/2512 February 2025 Satisfaction of charge 118542790051 in full

View Document

23/12/2423 December 2024 Registration of charge 118542790059, created on 2024-12-20

View Document

19/12/2419 December 2024 Registration of charge 118542790058, created on 2024-12-16

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Document

30/10/2430 October 2024 Satisfaction of charge 118542790017 in full

View Document

23/09/2423 September 2024 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

23/09/2423 September 2024 Satisfaction of charge 118542790049 in full

View Document

16/09/2416 September 2024 Registration of charge 118542790057, created on 2024-09-16

View Document

29/08/2429 August 2024 Satisfaction of charge 118542790020 in part

View Document

29/08/2429 August 2024 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

29/08/2429 August 2024 Registration of charge 118542790056, created on 2024-08-28

View Document

29/08/2429 August 2024 Satisfaction of charge 118542790053 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 118542790020 in part

View Document

31/07/2431 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

31/07/2431 July 2024 Satisfaction of charge 118542790048 in full

View Document

25/07/2425 July 2024 Registration of charge 118542790055, created on 2024-07-19

View Document

17/06/2417 June 2024 Registration of charge 118542790054, created on 2024-06-17

View Document

14/06/2414 June 2024 Satisfaction of charge 118542790045 in full

View Document

18/03/2418 March 2024 Registration of charge 118542790053, created on 2024-03-15

View Document

09/03/249 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

09/03/249 March 2024 Satisfaction of charge 118542790028 in full

View Document

09/03/249 March 2024 Satisfaction of charge 118542790036 in full

View Document

09/03/249 March 2024 Satisfaction of charge 118542790038 in full

View Document

09/03/249 March 2024 Satisfaction of charge 118542790047 in full

View Document

09/03/249 March 2024 Satisfaction of charge 118542790037 in full

View Document

09/03/249 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

09/03/249 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

09/03/249 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

09/03/249 March 2024 Satisfaction of charge 118542790020 in part

View Document

09/03/249 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

19/02/2419 February 2024 Satisfaction of charge 118542790043 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 118542790044 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 118542790050 in full

View Document

12/01/2412 January 2024 Termination of appointment of Philip Miles Raven as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Lawrence Neil Tomlinson as a director on 2024-01-12

View Document

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

View Document

18/12/2318 December 2023 Registration of charge 118542790052, created on 2023-12-15

View Document

20/11/2320 November 2023 Registration of charge 118542790051, created on 2023-11-17

View Document

19/10/2319 October 2023 Registration of charge 118542790050, created on 2023-10-19

View Document

17/10/2317 October 2023 Registration of charge 118542790048, created on 2023-10-16

View Document

17/10/2317 October 2023 Registration of charge 118542790049, created on 2023-10-16

View Document

21/08/2321 August 2023 Registration of charge 118542790047, created on 2023-08-15

View Document

07/08/237 August 2023 Satisfaction of charge 118542790020 in part

View Document

07/08/237 August 2023 Satisfaction of charge 118542790029 in full

View Document

07/08/237 August 2023 Satisfaction of charge 118542790026 in full

View Document

07/08/237 August 2023 Satisfaction of charge 118542790021 in full

View Document

07/08/237 August 2023 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

07/08/237 August 2023 Satisfaction of charge 118542790040 in full

View Document

07/08/237 August 2023 Satisfaction of charge 118542790039 in full

View Document

07/08/237 August 2023 Satisfaction of charge 118542790033 in full

View Document

07/08/237 August 2023 Satisfaction of charge 118542790032 in full

View Document

07/08/237 August 2023 Satisfaction of charge 118542790030 in full

View Document

01/08/231 August 2023 Registration of charge 118542790046, created on 2023-07-28

View Document

01/08/231 August 2023 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

01/08/231 August 2023 Satisfaction of charge 118542790042 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 118542790041 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 118542790034 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 118542790020 in part

View Document

21/07/2321 July 2023 Satisfaction of charge 118542790035 in full

View Document

21/07/2321 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 118542790020

View Document

26/05/2326 May 2023 Registration of charge 118542790045, created on 2023-05-25

View Document

10/05/2310 May 2023 Registration of charge 118542790043, created on 2023-04-25

View Document

10/05/2310 May 2023 Registration of charge 118542790044, created on 2023-04-25

View Document

18/04/2318 April 2023 Registration of charge 118542790042, created on 2023-04-17

View Document

17/03/2317 March 2023 Registration of charge 118542790041, created on 2023-03-15

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

17/02/2317 February 2023 Registration of charge 118542790039, created on 2023-02-15

View Document

17/02/2317 February 2023 Registration of charge 118542790040, created on 2023-02-15

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mr Jonathan David Wharam as a director on 2022-12-01

View Document

10/11/2210 November 2022 Termination of appointment of Nicholas Foster Broadbent as a director on 2022-11-10

View Document

19/10/2219 October 2022 Registration of charge 118542790038, created on 2022-10-12

View Document

19/10/2219 October 2022 Registration of charge 118542790037, created on 2022-10-12

View Document

04/05/224 May 2022 Registration of charge 118542790034, created on 2022-04-28

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

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

08/02/228 February 2022 Registration of charge 118542790031, created on 2022-01-26

View Document

08/02/228 February 2022 Registration of charge 118542790030, created on 2022-01-26

View Document

08/02/228 February 2022 Registration of charge 118542790032, created on 2022-01-26

View Document

19/01/2219 January 2022 Satisfaction of charge 118542790019 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 118542790001 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 118542790015 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 118542790018 in full

View Document

10/01/2210 January 2022 Registration of charge 118542790028, created on 2021-12-22

View Document

10/01/2210 January 2022 Registration of charge 118542790029, created on 2021-12-22

View Document

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

View Document

25/10/2125 October 2021 Registration of charge 118542790027, created on 2021-10-15

View Document

25/10/2125 October 2021 Registration of charge 118542790026, created on 2021-10-15

View Document

25/10/2125 October 2021 Registration of charge 118542790025, created on 2021-10-15

View Document

25/10/2125 October 2021 Registration of charge 118542790024, created on 2021-10-15

View Document

25/10/2125 October 2021 Registration of charge 118542790023, created on 2021-10-15

View Document

25/10/2125 October 2021 Registration of charge 118542790022, created on 2021-10-15

View Document

15/10/2115 October 2021 Registration of charge 118542790020, created on 2021-10-05

View Document

15/10/2115 October 2021 Registration of charge 118542790021, created on 2021-10-05

View Document

24/06/2124 June 2021 Full accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR DERMOT CHRISTOPHER CALLINAN

View Document

14/04/2014 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 118542790001

View Document

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 118542790001

View Document

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118542790005

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118542790014

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118542790013

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118542790012

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAEME LOWE / 21/08/2019

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZARA DANIELLE MORRIS / 25/11/2019

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118542790011

View Document

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118542790004

View Document

31/12/1931 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 118542790001

View Document

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 118542790001

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790010

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790008

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790009

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790007

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790006

View Document

06/06/196 June 2019 CURREXT FROM 31/03/2019 TO 31/03/2020

View Document

03/06/193 June 2019 PREVSHO FROM 31/03/2020 TO 31/03/2019

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS ZARA DANIELLE MORRIS

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790002

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790003

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790004

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790005

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118542790001

View Document

01/03/191 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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