LNT CHEMICALS LIMITED
GARFORTH

Hellopages » West Yorkshire » Leeds » LS25 2DY
Company number 07123117
Status Active
Incorporation Date 12 January 2010
Company Type Private Limited Company
Address UNIT 2 HELIOS 47, ISABELLA ROAD, GARFORTH, LS25 2DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 450 . The most likely internet sites of LNT CHEMICALS LIMITED are www.lntchemicals.co.uk, and www.lnt-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one 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.Lnt Chemicals Limited is a Private Limited Company. The company registration number is 07123117. Lnt Chemicals Limited has been working since 12 January 2010. The present status of the company is Active. The registered address of Lnt Chemicals Limited is Unit 2 Helios 47 Isabella Road Garforth Ls25 2dy. . RAVEN, Philip Miles is a Secretary 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. Director GREAVES, Mark Charles has been resigned. Director TAVERNER, Colin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RAVEN, Philip Miles
Appointed Date: 14 January 2013

Director
LOWE, Matthew Graeme
Appointed Date: 18 March 2013
52 years old

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

Director
TOMLINSON, Lawrence Neil
Appointed Date: 12 January 2010
61 years old

Resigned Directors

Secretary
BIRCH, Patricia Gwynn
Resigned: 14 January 2013
Appointed Date: 12 January 2010

Director
GREAVES, Mark Charles
Resigned: 03 September 2015
Appointed Date: 06 August 2013
59 years old

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

Persons With Significant Control

Lnt Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Lnt Chemicals Research Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LNT CHEMICALS LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Nov 2016
Full accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 450

23 Dec 2015
Full accounts made up to 31 March 2015
09 Oct 2015
Termination of appointment of Colin Taverner as a director on 9 October 2015
...
... and 28 more events
17 May 2011
Compulsory strike-off action has been discontinued
16 May 2011
Annual return made up to 12 January 2011 with full list of shareholders
16 May 2011
Previous accounting period extended from 31 January 2011 to 31 March 2011
10 May 2011
First Gazette notice for compulsory strike-off
12 Jan 2010
Incorporation

LNT CHEMICALS LIMITED Charges

23 December 2014
Charge code 0712 3117 0003
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
Corporate debenture
Delivered: 10 April 2013
Status: Satisfied on 21 May 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…