L.N.T. CONSTRUCTION LIMITED
GARFORTH LEEDS

Hellopages » West Yorkshire » Leeds » LS25 2DY

Company number 02987352
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address HELIOS 47, ISABELLA ROAD, GARFORTH LEEDS, WEST YORKSHIRE, LS25 2DY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Appointment of Mr Martin Hutson as a director on 25 April 2016. The most likely internet sites of L.N.T. CONSTRUCTION LIMITED are www.lntconstruction.co.uk, and www.l-n-t-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Castleford Rail Station is 5.3 miles; to Pontefract Monkhill Rail Station is 7.5 miles; to Featherstone Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L N T Construction Limited is a Private Limited Company. The company registration number is 02987352. L N T Construction Limited has been working since 07 November 1994. The present status of the company is Active. The registered address of L N T Construction Limited is Helios 47 Isabella Road Garforth Leeds West Yorkshire Ls25 2dy. . RAVEN, Philip Miles is a Secretary of the company. HUTSON, Martin is a Director of the company. LOWE, Matthew Graeme is a Director of the company. RAVEN, Philip Miles is a Director of the company. TOMLINSON, Lawrence Neil is a Director of the company. Secretary BIRCH, Patricia Gwynn has been resigned. Secretary TOMLINSON, Lawrence Neil has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLAKELEY, Timothy has been resigned. Director COOPER, Christine Anne has been resigned. Director HAMER, Christopher has been resigned. Director HOULISTON, Angus James has been resigned. Director MANCEY, Paul has been resigned. Director PIPPARD, Steven Philip has been resigned. Director SMITH, Richard Ian has been resigned. Director TAVERNER, Colin has been resigned. Director TOMLINSON, Phoebe Lucy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RAVEN, Philip Miles
Appointed Date: 24 August 2012

Director
HUTSON, Martin
Appointed Date: 25 April 2016
59 years old

Director
LOWE, Matthew Graeme
Appointed Date: 14 August 2012
52 years old

Director
RAVEN, Philip Miles
Appointed Date: 18 March 2013
59 years old

Director
TOMLINSON, Lawrence Neil
Appointed Date: 07 November 1994
61 years old

Resigned Directors

Secretary
BIRCH, Patricia Gwynn
Resigned: 24 August 2012
Appointed Date: 12 October 2004

Secretary
TOMLINSON, Lawrence Neil
Resigned: 12 October 2004
Appointed Date: 07 November 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Director
BLAKELEY, Timothy
Resigned: 31 January 2013
Appointed Date: 27 July 2011
60 years old

Director
COOPER, Christine Anne
Resigned: 25 April 2016
Appointed Date: 13 May 2013
62 years old

Director
HAMER, Christopher
Resigned: 07 December 2011
Appointed Date: 27 July 2011
53 years old

Director
HOULISTON, Angus James
Resigned: 16 April 2010
Appointed Date: 06 December 2006
60 years old

Director
MANCEY, Paul
Resigned: 08 June 2007
Appointed Date: 06 September 2005
62 years old

Director
PIPPARD, Steven Philip
Resigned: 14 October 2005
Appointed Date: 07 February 2000
65 years old

Director
SMITH, Richard Ian
Resigned: 08 August 2012
Appointed Date: 28 November 2005
52 years old

Director
TAVERNER, Colin
Resigned: 09 October 2015
Appointed Date: 18 March 2013
51 years old

Director
TOMLINSON, Phoebe Lucy
Resigned: 07 February 2000
Appointed Date: 07 November 1994
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Persons With Significant Control

Lnt Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L.N.T. CONSTRUCTION LIMITED Events

21 Nov 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
27 Apr 2016
Appointment of Mr Martin Hutson as a director on 25 April 2016
27 Apr 2016
Termination of appointment of Christine Anne Cooper as a director on 25 April 2016
23 Dec 2015
Full accounts made up to 31 March 2015
...
... and 146 more events
23 Nov 1994
New secretary appointed;new director appointed

23 Nov 1994
New director appointed
23 Nov 1994
Secretary resigned
23 Nov 1994
Director resigned

07 Nov 1994
Incorporation

L.N.T. CONSTRUCTION LIMITED Charges

23 December 2014
Charge code 0298 7352 0024
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Omni Capital Partners Limited
Description: Contains fixed charge…
23 December 2014
Charge code 0298 7352 0023
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Omni Capital Partners Limited
Description: Contains fixed charge…
23 December 2014
Charge code 0298 7352 0022
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The chargor with full title guarantee charges to the lender…
28 March 2013
Debenture
Delivered: 11 April 2013
Status: Satisfied on 29 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2013
Assignment and charge relating to certain contracts
Delivered: 10 April 2013
Status: Satisfied on 1 April 2015
Persons entitled: Bank Leumi (UK) PLC
Description: The relevant agreements and the assets see image for full…
28 September 2009
Assignment of agreement for lease
Delivered: 1 October 2009
Status: Satisfied on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: *The whole of the property or undertaking has been released…
11 August 2009
Assignment of sale contract
Delivered: 15 August 2009
Status: Satisfied on 18 February 2012
Persons entitled: Bank Leumi (UK) PLC
Description: The rights title and interest in and to the contract all…
29 August 2008
Legal mortgage
Delivered: 2 September 2008
Status: Satisfied on 8 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south side of broad lane bramley…
18 August 2008
Charge of deposit
Delivered: 5 September 2008
Status: Satisfied on 13 December 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 August 2008
Charge of deposit
Delivered: 5 September 2008
Status: Satisfied on 13 December 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 August 2008
Legal mortgage
Delivered: 6 August 2008
Status: Satisfied on 21 November 2009
Persons entitled: Clydesdale Bank PLC
Description: Holloway house holloway street wolverhampton assigns the…
21 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Satisfied on 21 November 2009
Persons entitled: Clydesdale Bank PLC
Description: The man of clay ubberley road stoke-on-trent assigns the…
1 July 2008
Charge of deposit
Delivered: 11 July 2008
Status: Satisfied on 9 October 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
9 June 2008
Legal charge
Delivered: 13 June 2008
Status: Satisfied on 9 October 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a land and buildings on the west side of fox…
9 June 2008
Legal charge
Delivered: 13 June 2008
Status: Satisfied on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: *The whole of the property or undertaking has been released…
6 June 2008
Legal mortgage
Delivered: 19 June 2008
Status: Satisfied on 13 October 2009
Persons entitled: Clydesdale Bank PLC
Description: Land on the west side of challis street, birkenhead t/nos…
6 June 2008
Legal mortgage
Delivered: 19 June 2008
Status: Satisfied on 21 November 2009
Persons entitled: Clydesdale Bank PLC
Description: Berkeley house, berkeley road, leeds t/no WYK241050 assigns…
15 May 2008
Assignment
Delivered: 24 May 2008
Status: Satisfied on 9 October 2009
Persons entitled: National Westminster Bank PLC
Description: All its right title and interest under each of the…
25 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 21 November 2009
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
8 November 2007
Legal charge
Delivered: 9 November 2007
Status: Satisfied on 9 October 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a land adjoining former police station, onward…
8 November 2007
Legal charge
Delivered: 9 November 2007
Status: Satisfied on 9 October 2009
Persons entitled: National Westminster Bank PLC
Description: Legion hall salacre lane wirral t/no MS536584. By way of…
10 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 9 October 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a ethel hanley house coronation drive widnes…
21 November 2005
Subcharge of a mortgage
Delivered: 25 November 2005
Status: Satisfied on 9 October 2009
Persons entitled: National Westminster Bank PLC
Description: The principal interest or other money now or in the future…
24 March 2003
Debenture
Delivered: 28 March 2003
Status: Satisfied on 9 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…