Background WavePink WaveYellow Wave

LNT DEVELOPMENTS LIMITED (08725151)

LNT DEVELOPMENTS LIMITED (08725151) is an active UK company. incorporated on 9 October 2013. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LNT DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include LOWE, Matthew Graeme, MATHER, Tom, RAVEN, Philip Miles and 1 others.

Company Number
08725151
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOWE, Matthew Graeme, MATHER, Tom, RAVEN, Philip Miles, WHARAM, Jonathan David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNT DEVELOPMENTS LIMITED

LNT DEVELOPMENTS LIMITED is an active company incorporated on 9 October 2013 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LNT DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08725151

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 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 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Oct 15
Director Joined
Jan 17
Director Left
Jun 18
Director Joined
May 19
Loan Secured
Mar 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Sept 23
Director Joined
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LOWE, Matthew Graeme

Active
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 09 Oct 2013

MATHER, Tom

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

RAVEN, Philip Miles

Active
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 09 Oct 2013

WHARAM, Jonathan David

Active
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 09 Apr 2024

CALLINAN, Dermot Christopher

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1962
Director
Appointed 25 May 2021
Resigned 28 Feb 2022

HUTSON, Martin Carl

Resigned
Isabella Road, LeedsLS25 2DY
Born March 1966
Director
Appointed 19 Jan 2017
Resigned 01 Jun 2018

MORRIS, Zara Danielle

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

TAVERNER, Colin

Resigned
Isabella Road, LeedsLS25 2DY
Born June 1974
Director
Appointed 09 Oct 2013
Resigned 09 Oct 2015

TOMLINSON, Lawrence Neil

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1964
Director
Appointed 09 Oct 2013
Resigned 19 Sept 2023

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

61

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
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 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
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
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
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Legacy
14 October 2019
AGREEMENT2AGREEMENT2
Legacy
14 October 2019
PARENT_ACCPARENT_ACC
Legacy
14 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
19 November 2014
MR05Certification of Charge
Mortgage Satisfy Charge Part
19 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Resolution
10 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
25 April 2014
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
25 April 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
13 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2013
NEWINCIncorporation