LNT CARE DEVELOPMENTS HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewParticulars of variation of rights attached to shares

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewChange of share class name or designation

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

15/07/2515 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewResolutions

View Document

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

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Director's details changed for Mr Tom Mather on 2024-10-28

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

29/08/2429 August 2024 Statement of capital on 2024-08-28

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Satisfaction of charge 131518750003 in full

View Document

17/07/2317 July 2023 Termination of appointment of Dermot Christopher Callinan as a director on 2023-07-09

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Registration of charge 131518750003, created on 2022-12-22

View Document

05/12/225 December 2022 Particulars of variation of rights attached to shares

View Document

02/12/222 December 2022 Sub-division of shares on 2022-11-14

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Change of details for Mr Lawrence Neil Tomlinson as a person with significant control on 2022-11-15

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

11/11/2211 November 2022 Change of share class name or designation

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Statement of capital on 2022-11-09

View Document

09/11/229 November 2022

View Document

23/03/2223 March 2022 Registration of charge 131518750001, created on 2022-03-17

View Document

23/03/2223 March 2022 Registration of charge 131518750002, created on 2022-03-17

View Document

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

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

05/05/215 May 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

05/05/215 May 2021 ALTER ARTICLES 31/03/2021

View Document

05/05/215 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/215 May 2021 16/04/21 STATEMENT OF CAPITAL GBP 338000000

View Document

05/05/215 May 2021 ARTICLES OF ASSOCIATION

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAEME LOWE / 23/01/2021

View Document

16/02/2116 February 2021 COMPANY NAME CHANGED LNT CONSTRUCTION HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/02/21

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR DERMOT CHRISTOPHER CALLINAN

View Document

22/01/2122 January 2021 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