Background WavePink WaveYellow Wave

LNT CONSTRUCTION LIMITED (12065889)

LNT CONSTRUCTION LIMITED (12065889) is an active UK company. incorporated on 24 June 2019. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. LNT CONSTRUCTION LIMITED has been registered for 6 years. Current directors include HORABIN, Kristian Joseph, LOWE, Matthew Graeme, MATHER, Tom and 2 others.

Company Number
12065889
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
Helios 47 1 Isabella Road, Leeds, LS25 2DY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HORABIN, Kristian Joseph, LOWE, Matthew Graeme, MATHER, Tom, MORTIMER, Peter Robert, WHARAM, Jonathan David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNT CONSTRUCTION LIMITED

LNT CONSTRUCTION LIMITED is an active company incorporated on 24 June 2019 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LNT CONSTRUCTION LIMITED was registered 6 years ago.(SIC: 41201)

Status

active

Active since 6 years ago

Company No

12065889

LTD Company

Age

6 Years

Incorporated 24 June 2019

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

LNT CONSTRUCTION NEWCO LIMITED
From: 24 June 2019To: 2 October 2019
Contact
Address

Helios 47 1 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

46 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Jan 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Dec 21
Owner Exit
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Share Issue
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Aug 25
Director Joined
Oct 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HORABIN, Kristian Joseph

Active
1 Isabella Road, LeedsLS25 2DY
Born May 1987
Director
Appointed 07 Oct 2025

LOWE, Matthew Graeme

Active
1 Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 24 Jun 2019

MATHER, Tom

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

MORTIMER, Peter Robert

Active
1 Isabella Road, LeedsLS25 2DY
Born June 1971
Director
Appointed 27 Jun 2019

WHARAM, Jonathan David

Active
1 Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 01 Dec 2022

TOMLINSON, Phoebe Lucy

Resigned
1 Isabella Road, LeedsLS25 2DY
Secretary
Appointed 27 Jun 2019
Resigned 22 Mar 2023

CALLINAN, Dermot Christopher

Resigned
1 Isabella Road, LeedsLS25 2DY
Born July 1962
Director
Appointed 08 Jan 2020
Resigned 28 Feb 2022

FRANKLAND, Nicholas Goodwin

Resigned
1 Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 21 Dec 2021
Resigned 13 Aug 2025

MORRIS, Zara Danielle

Resigned
1 Isabella Road, LeedsLS25 2DY
Born June 1986
Director
Appointed 27 Jun 2019
Resigned 16 Apr 2021

RAVEN, Philip Miles

Resigned
1 Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 24 Jun 2019
Resigned 12 Jan 2024

TOMLINSON, Lawrence Neil

Resigned
1 Isabella Road, LeedsLS25 2DY
Born July 1964
Director
Appointed 27 Jun 2019
Resigned 12 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
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 23 Dec 2021
47 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 25 May 2021
Ceased 23 Dec 2021
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 01 Apr 2021
Ceased 25 May 2021
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 24 Jun 2019
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 July 2023
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
21 July 2023
MR05Certification of Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Part
3 May 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
3 May 2023
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 June 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
Capital Alter Shares Subdivision
10 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 February 2022
SH10Notice of Particulars of Variation
Memorandum Articles
9 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
20 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2021
SH01Allotment of Shares
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Part
20 August 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
20 August 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
5 January 2021
MR05Certification of Charge
Mortgage Satisfy Charge Part
4 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Resolution
15 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2020
SH10Notice of Particulars of Variation
Memorandum Articles
12 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
12 June 2020
SH10Notice of Particulars of Variation
Mortgage Charge Part Both With Charge Number
14 April 2020
MR05Certification of Charge
Mortgage Satisfy Charge Part
14 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Resolution
2 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Incorporation Company
24 June 2019
NEWINCIncorporation