Advanced company searchLink opens in new window

LNT GROUP LIMITED

Company number 04929823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2016 SH02 Statement of capital on 1 December 2015
  • GBP 769.07801
31 Dec 2015 SH08 Change of share class name or designation
31 Dec 2015 SH10 Particulars of variation of rights attached to shares
24 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 779.94301
09 Oct 2015 TM01 Termination of appointment of Colin Taverner as a director on 9 October 2015
02 Oct 2015 MR04 Satisfaction of charge 049298230003 in part
02 Oct 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 049298230003
04 Sep 2015 TM01 Termination of appointment of Mark Charles Greaves as a director on 3 September 2015
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 May 2015 SH08 Change of share class name or designation
20 May 2015 SH10 Particulars of variation of rights attached to shares
20 May 2015 SH02 Statement of capital on 31 March 2015
  • GBP 779.943
09 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
30 Dec 2014 MR01 Registration of charge 049298230003, created on 23 December 2014
29 Dec 2014 MR04 Satisfaction of charge 2 in full
29 Dec 2014 MR01 Registration of charge 049298230004, created on 23 December 2014
29 Dec 2014 MR01 Registration of charge 049298230005, created on 23 December 2014
26 Nov 2014 AP01 Appointment of Mr Lawrence Weiss as a director on 24 November 2014
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 782.02201
07 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 766.91522
27 Oct 2014 AD02 Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom to Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
16 Oct 2014 SH10 Particulars of variation of rights attached to shares
16 Oct 2014 SH08 Change of share class name or designation
16 Oct 2014 SH02 Statement of capital on 1 September 2014
  • GBP 766.91501