Background WavePink WaveYellow Wave

LNT AUTOMOTIVE LIMITED (04598337)

LNT AUTOMOTIVE LIMITED (04598337) is an active UK company. incorporated on 22 November 2002. with registered office in Garforth Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. LNT AUTOMOTIVE LIMITED has been registered for 23 years. Current directors include LOWE, Matthew Graeme, MATHER, Tom, SEDDON, Clive and 1 others.

Company Number
04598337
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
Helios 47, Garforth Leeds, LS25 2DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
LOWE, Matthew Graeme, MATHER, Tom, SEDDON, Clive, TOMLINSON, Amy
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNT AUTOMOTIVE LIMITED

LNT AUTOMOTIVE LIMITED is an active company incorporated on 22 November 2002 with the registered office located in Garforth Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. LNT AUTOMOTIVE LIMITED was registered 23 years ago.(SIC: 82110)

Status

active

Active since 23 years ago

Company No

04598337

LTD Company

Age

23 Years

Incorporated 22 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

LNT CORPORATE PROMOTIONS LIMITED
From: 30 December 2004To: 28 December 2005
RSR CORPORATE PROMOTIONS LIMITED
From: 21 January 2004To: 30 December 2004
MAGIC CORPORATE PROMOTIONS LIMITED
From: 14 February 2003To: 21 January 2004
WILLOUGHBY (415) LIMITED
From: 22 November 2002To: 14 February 2003
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
May 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Mar 13
Director Joined
Mar 14
Loan Cleared
May 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Oct 15
Funding Round
Apr 16
Director Joined
May 19
Director Joined
Apr 20
Director Left
Apr 21
Loan Cleared
Aug 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

LOWE, Matthew Graeme

Active
Helios 47, Garforth LeedsLS25 2DY
Born April 1973
Director
Appointed 14 Aug 2012

MATHER, Tom

Active
Helios 47, Garforth LeedsLS25 2DY
Born November 1993
Director
Appointed 28 Feb 2022

SEDDON, Clive

Active
Helios 47, Garforth LeedsLS25 2DY
Born July 1974
Director
Appointed 16 Nov 2022

TOMLINSON, Amy

Active
Helios 47, Garforth LeedsLS25 2DY
Born December 1996
Director
Appointed 16 Nov 2022

BIRCH, Patricia Gwynn

Resigned
15 Chestnut Green, LeedsLS25 5PN
Secretary
Appointed 13 Oct 2004
Resigned 24 Aug 2012

RAVEN, Philip Miles

Resigned
Helios 47, Garforth LeedsLS25 2DY
Secretary
Appointed 24 Aug 2012
Resigned 21 Dec 2021

TOMLINSON, Lawrence Neil

Resigned
Bilberry Farm, OtleyLS21 2QU
Secretary
Appointed 25 Feb 2003
Resigned 12 Oct 2004

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate secretary
Appointed 22 Nov 2002
Resigned 25 Feb 2003

BIRCH, Patricia Gwynn

Resigned
15 Chestnut Green, LeedsLS25 5PN
Born July 1965
Director
Appointed 30 Nov 2004
Resigned 28 Nov 2005

CALLINAN, Dermot Christopher

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born July 1962
Director
Appointed 01 Apr 2020
Resigned 28 Feb 2022

DEAN, Richard Antony

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born October 1964
Director
Appointed 03 Jul 2006
Resigned 22 Feb 2010

FRANKLAND, Nicholas Goodwin

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born September 1971
Director
Appointed 21 Dec 2021
Resigned 07 Oct 2025

GREENSALL, Nigel

Resigned
35m Western Boulevard, LeicesterLE2 7HN
Born November 1961
Director
Appointed 14 Jan 2004
Resigned 30 Nov 2004

MANCEY, Paul

Resigned
48 Parish Ghyll Drive, IlkleyLS29 9PR
Born December 1962
Director
Appointed 01 Sept 2005
Resigned 08 Jun 2007

MORRIS, Zara Danielle

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born June 1986
Director
Appointed 01 May 2019
Resigned 16 Apr 2021

RAVEN, Philip Miles

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born January 1966
Director
Appointed 18 Mar 2014
Resigned 17 Aug 2022

SANDS, Robert Maxwell

Resigned
Meadow Bank, BirstwithHG3 2NH
Born December 1956
Director
Appointed 25 Feb 2003
Resigned 14 Jan 2004

SMITH, Richard Ian

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born January 1973
Director
Appointed 28 Nov 2005
Resigned 08 Aug 2012

TAVERNER, Colin

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born June 1974
Director
Appointed 18 Mar 2013
Resigned 09 Oct 2015

TOMLINSON, Lawrence Neil

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born July 1964
Director
Appointed 25 Feb 2003
Resigned 17 Aug 2022

WOODCOCK, Ian

Resigned
30 Heath Farm Lane, GranthamNG31 9EX
Born May 1961
Director
Appointed 14 Jan 2004
Resigned 30 Nov 2004

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 22 Nov 2002
Resigned 25 Feb 2003

Persons with significant control

1

Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Medium
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
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
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 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
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 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
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2016
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
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
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Memorandum Articles
29 May 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Resolution
11 April 2013
RESOLUTIONSResolutions
Legacy
11 April 2013
MG01MG01
Legacy
10 April 2013
MG01MG01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Statement Of Companys Objects
20 March 2013
CC04CC04
Resolution
20 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
21 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Gazette Notice Compulsary
20 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Miscellaneous
7 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
363aAnnual Return
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
88(2)R88(2)R
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2005
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
9 February 2004
88(2)R88(2)R
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
88(2)R88(2)R
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 2002
NEWINCIncorporation