Background WavePink WaveYellow Wave

LNT CONSTRUCTION YORKSHIRE LIMITED (02987352)

LNT CONSTRUCTION YORKSHIRE LIMITED (02987352) is an active UK company. incorporated on 7 November 1994. with registered office in Garforth Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. LNT CONSTRUCTION YORKSHIRE LIMITED has been registered for 31 years.

Company Number
02987352
Status
active
Type
ltd
Incorporated
7 November 1994
Age
31 years
Address
Helios 47, Garforth Leeds, LS25 2DY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNT CONSTRUCTION YORKSHIRE LIMITED

LNT CONSTRUCTION YORKSHIRE LIMITED is an active company incorporated on 7 November 1994 with the registered office located in Garforth Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LNT CONSTRUCTION YORKSHIRE LIMITED was registered 31 years ago.(SIC: 41201)

Status

active

Active since 31 years ago

Company No

02987352

LTD Company

Age

31 Years

Incorporated 7 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

L.N.T. CONSTRUCTION LIMITED
From: 7 November 1994To: 2 October 2019
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

39 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Apr 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Mar 15
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 18
Director Joined
Sept 18
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Apr 20
Loan Cleared
Apr 21
Director Left
Apr 21
Loan Cleared
Aug 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Sept 23
Director Left
Sept 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Resolution
2 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2019
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Part
5 June 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
5 June 2019
MR05Certification of Charge
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Memorandum Articles
29 May 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Legacy
11 April 2013
MG01MG01
Resolution
10 April 2013
RESOLUTIONSResolutions
Legacy
10 April 2013
MG01MG01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Resolution
20 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2013
CC04CC04
Legacy
15 March 2013
MG02MG02
Legacy
15 March 2013
MG02MG02
Legacy
20 February 2013
MG04MG04
Legacy
20 February 2013
MG04MG04
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Legacy
24 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Miscellaneous
7 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Resolution
1 February 2010
RESOLUTIONSResolutions
Resolution
11 January 2010
RESOLUTIONSResolutions
Resolution
10 January 2010
RESOLUTIONSResolutions
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Legacy
16 November 2009
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
14 October 2009
MG04MG04
Legacy
14 October 2009
MG02MG02
Legacy
12 October 2009
MG04MG04
Legacy
12 October 2009
MG04MG04
Legacy
12 October 2009
MG04MG04
Legacy
12 October 2009
MG04MG04
Legacy
11 October 2009
MG04MG04
Legacy
11 October 2009
MG02MG02
Legacy
11 October 2009
MG02MG02
Legacy
11 October 2009
MG02MG02
Legacy
11 October 2009
MG02MG02
Legacy
11 October 2009
MG02MG02
Legacy
11 October 2009
MG02MG02
Legacy
11 October 2009
MG02MG02
Legacy
11 October 2009
MG02MG02
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Resolution
26 August 2009
RESOLUTIONSResolutions
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Resolution
20 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
363aAnnual Return
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
363aAnnual Return
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
31 October 2005
363aAnnual Return
Legacy
14 September 2005
288aAppointment of Director or Secretary
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
22 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
15 August 2000
AAAnnual Accounts
Legacy
15 August 2000
225Change of Accounting Reference Date
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
5 July 1999
287Change of Registered Office
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1996
AAAnnual Accounts
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
287Change of Registered Office
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Incorporation Company
7 November 1994
NEWINCIncorporation