Background WavePink WaveYellow Wave

LNT AVIATION LIMITED (08323165)

LNT AVIATION LIMITED (08323165) is an active UK company. incorporated on 7 December 2012. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. LNT AVIATION LIMITED has been registered for 13 years. Current directors include FRANKLAND, Nicholas Goodwin, LOWE, Matthew Graeme, MATHER, Tom.

Company Number
08323165
Status
active
Type
ltd
Incorporated
7 December 2012
Age
13 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
FRANKLAND, Nicholas Goodwin, LOWE, Matthew Graeme, MATHER, Tom
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNT AVIATION LIMITED

LNT AVIATION LIMITED is an active company incorporated on 7 December 2012 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. LNT AVIATION LIMITED was registered 13 years ago.(SIC: 51102)

Status

active

Active since 13 years ago

Company No

08323165

LTD Company

Age

13 Years

Incorporated 7 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 March 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

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

LBX AVIATION LIMITED
From: 8 January 2013To: 30 January 2013
HELIOS AVIATION LIMITED
From: 7 December 2012To: 8 January 2013
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Joined
Mar 17
Loan Secured
Aug 18
Director Joined
May 19
Director Joined
Apr 20
Director Left
Apr 21
Loan Secured
Sept 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Feb 23
Director Left
Apr 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRANKLAND, Nicholas Goodwin

Active
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 21 Dec 2021

LOWE, Matthew Graeme

Active
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 09 Mar 2017

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 28 Feb 2022

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Secretary
Appointed 07 Dec 2012
Resigned 21 Dec 2021

CALLINAN, Dermot Christopher

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1962
Director
Appointed 01 Apr 2020
Resigned 28 Feb 2022

MORRIS, Zara Danielle

Resigned
Isabella Road, LeedsLS25 2DY
Born June 1986
Director
Appointed 01 May 2019
Resigned 16 Apr 2021

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 31 Jan 2013
Resigned 17 Apr 2023

TOMLINSON, Lawrence Neil

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1964
Director
Appointed 07 Dec 2012
Resigned 31 Jan 2013

Persons with significant control

1

Isabella Road, LeedsLS25 2DY

Nature of Control

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

Filing History

52

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 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
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 August 2013
AA01Change of Accounting Reference Date
Memorandum Articles
5 February 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
7 December 2012
NEWINCIncorporation