Background WavePink WaveYellow Wave

LNT CARE DEVELOPMENTS LIMITED (12360361)

LNT CARE DEVELOPMENTS LIMITED (12360361) is an active UK company. incorporated on 12 December 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LNT CARE DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include HORABIN, Kristian Joseph, LOWE, Matthew Graeme, MATHER, Tom and 1 others.

Company Number
12360361
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HORABIN, Kristian Joseph, LOWE, Matthew Graeme, MATHER, Tom, WHARAM, Jonathan David
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNT CARE DEVELOPMENTS LIMITED

LNT CARE DEVELOPMENTS LIMITED is an active company incorporated on 12 December 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. LNT CARE DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12360361

LTD Company

Age

6 Years

Incorporated 12 December 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 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 11 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Aug 20
Loan Secured
Apr 21
Director Joined
May 21
Loan Secured
Oct 21
Director Joined
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Loan Secured
Mar 23
Loan Cleared
May 23
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Oct 24
Director Left
Aug 25
Loan Secured
Sept 25
Director Joined
Oct 25
Loan Cleared
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HORABIN, Kristian Joseph

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

LOWE, Matthew Graeme

Active
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 12 Dec 2019

MATHER, Tom

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

WHARAM, Jonathan David

Active
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 23 Feb 2023

CALLINAN, Dermot Christopher

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

FRANKLAND, Nicholas Goodwin

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 21 Dec 2021
Resigned 18 Aug 2025

RAVEN, Philip Miles

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

TOMLINSON, Lawrence Neil

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

Persons with significant control

1

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 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a 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 Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 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
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Incorporation Company
12 December 2019
NEWINCIncorporation