Background WavePink WaveYellow Wave

LNT CARE DEVELOPMENTS (7) LIMITED (14617811)

LNT CARE DEVELOPMENTS (7) LIMITED (14617811) is an active UK company. incorporated on 26 January 2023. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LNT CARE DEVELOPMENTS (7) LIMITED has been registered for 3 years. Current directors include HORABIN, Kristian Joseph, LOWE, Matthew Graeme, MATHER, Tom and 2 others.

Company Number
14617811
Status
active
Type
ltd
Incorporated
26 January 2023
Age
3 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORABIN, Kristian Joseph, LOWE, Matthew Graeme, MATHER, Tom, SHARP, Keeley, WHARAM, Jonathan David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNT CARE DEVELOPMENTS (7) LIMITED

LNT CARE DEVELOPMENTS (7) LIMITED is an active company incorporated on 26 January 2023 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LNT CARE DEVELOPMENTS (7) LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14617811

LTD Company

Age

3 Years

Incorporated 26 January 2023

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 19 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

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Mar 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 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 26 Jan 2023

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 26 Jan 2026

SHARP, Keeley

Active
Isabella Road, LeedsLS25 2DY
Born September 1976
Director
Appointed 26 Jan 2023

WHARAM, Jonathan David

Active
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 26 Jan 2023

FRANKLAND, Nicholas Goodwin

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 26 Jan 2023
Resigned 19 Aug 2025

MATHER, Tom

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 26 Jan 2023
Resigned 26 Jan 2026

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 26 Jan 2023
Resigned 12 Jan 2024

TOMLINSON, Lawrence Neil

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1964
Director
Appointed 26 Jan 2023
Resigned 12 Jan 2024

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 26 Jan 2023
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 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
Change Account Reference Date Company Current Extended
26 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Incorporation Company
26 January 2023
NEWINCIncorporation