Background WavePink WaveYellow Wave

LNT FIRE PROTECTION LIMITED (13590060)

LNT FIRE PROTECTION LIMITED (13590060) is an active UK company. incorporated on 27 August 2021. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LNT FIRE PROTECTION LIMITED has been registered for 4 years. Current directors include HORABIN, Kristian Joseph, LOWE, Matthew Graeme, MATHER, Tom and 1 others.

Company Number
13590060
Status
active
Type
ltd
Incorporated
27 August 2021
Age
4 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HORABIN, Kristian Joseph, LOWE, Matthew Graeme, MATHER, Tom, MORTIMER, Peter Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNT FIRE PROTECTION LIMITED

LNT FIRE PROTECTION LIMITED is an active company incorporated on 27 August 2021 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LNT FIRE PROTECTION LIMITED was registered 4 years ago.(SIC: 43999)

Status

active

Active since 4 years ago

Company No

13590060

LTD Company

Age

4 Years

Incorporated 27 August 2021

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 20 December 2025 (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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Dec 21
Owner Exit
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
1
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 27 Aug 2021

MATHER, Tom

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

MORTIMER, Peter Robert

Active
Isabella Road, LeedsLS25 2DY
Born June 1971
Director
Appointed 27 Aug 2021

CALLINAN, Dermot Christopher

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1962
Director
Appointed 27 Aug 2021
Resigned 28 Feb 2022

FRANKLAND, Nicholas Goodwin

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 21 Dec 2021
Resigned 07 Oct 2025

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 27 Aug 2021
Resigned 12 Jan 2024

TOMLINSON, Lawrence Neil

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1964
Director
Appointed 27 Aug 2021
Resigned 12 Jan 2024

Persons with significant control

2

1 Active
1 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 12 Jan 2022
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 27 Aug 2021
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
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 Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 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
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Incorporation Company
27 August 2021
NEWINCIncorporation