Background WavePink WaveYellow Wave

LNT CARE DEVELOPMENTS (13) LIMITED (15224588)

LNT CARE DEVELOPMENTS (13) LIMITED (15224588) is an active UK company. incorporated on 20 October 2023. 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 (13) LIMITED has been registered for 2 years. Current directors include HORABIN, Kristian Joseph, LOWE, Matthew Graeme, MATHER, Tom and 2 others.

Company Number
15224588
Status
active
Type
ltd
Incorporated
20 October 2023
Age
2 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, SHARP, Keeley, 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 (13) LIMITED

LNT CARE DEVELOPMENTS (13) LIMITED is an active company incorporated on 20 October 2023 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 (13) LIMITED was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

15224588

LTD Company

Age

2 Years

Incorporated 20 October 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 20 December 2025 (3 months ago)
Period: 20 October 2023 - 31 March 2025(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Jul 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 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 20 Oct 2023

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 20 Oct 2023

SHARP, Keeley

Active
Isabella Road, LeedsLS25 2DY
Born September 1976
Director
Appointed 20 Oct 2023

WHARAM, Jonathan David

Active
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 20 Oct 2023

FRANKLAND, Nicholas Goodwin

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 20 Oct 2023
Resigned 18 Aug 2025

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 20 Oct 2023
Resigned 23 Jul 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 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
17 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
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2023
NEWINCIncorporation