Advanced company searchLink opens in new window

LNT SOLUTIONS LIMITED

Company number 07166878

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)
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
29 Jan 2020 CH01 Director's details changed for Ms Zara Danielle Morris on 25 November 2019
29 Jan 2020 CH01 Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019
11 Oct 2019 AA Accounts for a small company made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
08 Oct 2018 CH01 Director's details changed for Zara Danielle Wilson on 16 September 2018
19 Sep 2018 AA Accounts for a small company made up to 31 March 2018
03 Apr 2018 AP01 Appointment of Zara Danielle Wilson as a director on 1 April 2018
08 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
15 Nov 2017 AA Accounts for a small company made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
21 Nov 2016 AA Full accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
23 Dec 2015 AA Full accounts made up to 31 March 2015
09 Oct 2015 TM01 Termination of appointment of Colin Taverner as a director on 9 October 2015
04 Sep 2015 TM01 Termination of appointment of Mark Charles Greaves as a director on 3 September 2015
04 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
09 Jan 2015 AA Full accounts made up to 31 March 2014
30 Dec 2014 MR01 Registration of charge 071668780003, created on 23 December 2014
29 Dec 2014 MR04 Satisfaction of charge 1 in full
21 May 2014 MR04 Satisfaction of charge 2 in full
10 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
24 Sep 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AP01 Appointment of Mr Mark Charles Greaves as a director
29 May 2013 MEM/ARTS Memorandum and Articles of Association