LNT SOLUTIONS LIMITED

Company Documents

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

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-03-31

View Document

03/12/243 December 2024 Termination of appointment of Matthew Graeme Lowe as a director on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Nicholas Goodwin Frankland as a director on 2024-12-03

View Document

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

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

04/01/244 January 2024 Accounts for a small company 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

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

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Document

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

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 Accounts for a small company made up to 2021-03-31

View Document

19/10/2119 October 2021 Termination of appointment of Philip Miles Raven as a secretary on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Mr Philip Newton as a director on 2021-10-19

View Document

30/09/2130 September 2021 Registration of charge 071668780004, created on 2021-09-29

View Document

05/08/215 August 2021 Satisfaction of charge 071668780003 in full

View Document

04/03/154 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

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 071668780003

View Document

29/12/1429 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR MARK CHARLES GREAVES

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

08/05/138 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/1310 April 2013 ALTER ARTICLES 28/03/2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR PHILIP MILES RAVEN

View Document

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

View Document

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

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

13/08/1213 August 2012 DIRECTOR APPOINTED MR MATTHEW LOWE

View Document

05/04/125 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

21/10/1121 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

16/05/1116 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED BASIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

03/08/103 August 2010 COMPANY NAME CHANGED LNT CHEMICALS (UK) LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

24/02/1024 February 2010 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