LNT CARE DEVELOPMENTS (3) LIMITED

Register to unlock more data on OkredoRegister

LNT CARE DEVELOPMENTS (3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11854279

Incorporation date

01/03/2019

Size

Full

Contacts

Registered address

Registered address

Helios 47, Isabella Road, Garforth, Leeds LS25 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon17/03/2026
Director's details changed for Mr Kristian Joseph Horabin on 2025-10-07
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon26/02/2026
Satisfaction of charge 118542790059 in full
dot icon26/02/2026
Satisfaction of charge 118542790055 in full
dot icon26/02/2026
Satisfaction of charge 118542790020 in part
dot icon26/02/2026
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon02/12/2025
Satisfaction of charge 118542790056 in full
dot icon02/12/2025
Satisfaction of charge 118542790020 in part
dot icon02/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon02/12/2025
Satisfaction of charge 118542790063 in full
dot icon18/11/2025
Registration of charge 118542790066, created on 2025-11-18
dot icon17/11/2025
Registration of charge 118542790065, created on 2025-11-17
dot icon07/10/2025
Appointment of Mr Kristian Joseph Horabin as a director on 2025-10-07
dot icon28/08/2025
Satisfaction of charge 118542790060 in full
dot icon28/08/2025
Satisfaction of charge 118542790020 in part
dot icon28/08/2025
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon20/08/2025
Registration of charge 118542790064, created on 2025-08-20
dot icon13/08/2025
Termination of appointment of Nicholas Goodwin Frankland as a director on 2025-08-13
dot icon16/07/2025
Registration of charge 118542790063, created on 2025-07-15
dot icon18/06/2025
Satisfaction of charge 118542790054 in full
dot icon18/06/2025
Satisfaction of charge 118542790058 in full
dot icon18/06/2025
Satisfaction of charge 118542790020 in part
dot icon18/06/2025
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon02/06/2025
Registration of charge 118542790062, created on 2025-06-02
dot icon09/05/2025
Satisfaction of charge 118542790046 in full
dot icon02/05/2025
Director's details changed for Mr Tom Mather on 2025-04-19
dot icon30/04/2025
Satisfaction of charge 118542790052 in full
dot icon23/04/2025
Satisfaction of charge 118542790057 in full
dot icon23/04/2025
Satisfaction of charge 118542790020 in part
dot icon23/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon17/03/2025
Registration of charge 118542790061, created on 2025-03-17
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon24/02/2025
Registration of charge 118542790060, created on 2025-02-18
dot icon12/02/2025
Satisfaction of charge 118542790051 in full
dot icon23/12/2024
Registration of charge 118542790059, created on 2024-12-20
dot icon19/12/2024
Registration of charge 118542790058, created on 2024-12-16
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon31/10/2024
Director's details changed for Mr Tom Mather on 2024-10-28
dot icon30/10/2024
Satisfaction of charge 118542790017 in full
dot icon23/09/2024
Satisfaction of charge 118542790049 in full
dot icon23/09/2024
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon16/09/2024
Registration of charge 118542790057, created on 2024-09-16
dot icon29/08/2024
Satisfaction of charge 118542790053 in full
dot icon29/08/2024
Satisfaction of charge 118542790020 in part
dot icon29/08/2024
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon29/08/2024
Registration of charge 118542790056, created on 2024-08-28
dot icon31/07/2024
Satisfaction of charge 118542790048 in full
dot icon31/07/2024
Satisfaction of charge 118542790020 in part
dot icon31/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon25/07/2024
Registration of charge 118542790055, created on 2024-07-19
dot icon17/06/2024
Registration of charge 118542790054, created on 2024-06-17
dot icon14/06/2024
Satisfaction of charge 118542790045 in full
dot icon18/03/2024
Registration of charge 118542790053, created on 2024-03-15
dot icon09/03/2024
Satisfaction of charge 118542790037 in full
dot icon09/03/2024
Satisfaction of charge 118542790047 in full
dot icon09/03/2024
Satisfaction of charge 118542790038 in full
dot icon09/03/2024
Satisfaction of charge 118542790036 in full
dot icon09/03/2024
Satisfaction of charge 118542790028 in full
dot icon09/03/2024
Satisfaction of charge 118542790020 in part
dot icon09/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon09/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon09/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon09/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon09/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon19/02/2024
Satisfaction of charge 118542790043 in full
dot icon19/02/2024
Satisfaction of charge 118542790044 in full
dot icon19/02/2024
Satisfaction of charge 118542790050 in full
dot icon12/01/2024
Termination of appointment of Philip Miles Raven as a director on 2024-01-12
dot icon12/01/2024
Termination of appointment of Lawrence Neil Tomlinson as a director on 2024-01-12
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon18/12/2023
Registration of charge 118542790052, created on 2023-12-15
dot icon20/11/2023
Registration of charge 118542790051, created on 2023-11-17
dot icon19/10/2023
Registration of charge 118542790050, created on 2023-10-19
dot icon17/10/2023
Registration of charge 118542790048, created on 2023-10-16
dot icon17/10/2023
Registration of charge 118542790049, created on 2023-10-16
dot icon21/08/2023
Registration of charge 118542790047, created on 2023-08-15
dot icon07/08/2023
Satisfaction of charge 118542790040 in full
dot icon07/08/2023
Satisfaction of charge 118542790039 in full
dot icon07/08/2023
Satisfaction of charge 118542790033 in full
dot icon07/08/2023
Satisfaction of charge 118542790032 in full
dot icon07/08/2023
Satisfaction of charge 118542790030 in full
dot icon07/08/2023
Satisfaction of charge 118542790029 in full
dot icon07/08/2023
Satisfaction of charge 118542790026 in full
dot icon07/08/2023
Satisfaction of charge 118542790021 in full
dot icon07/08/2023
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon07/08/2023
Satisfaction of charge 118542790020 in part
dot icon01/08/2023
Satisfaction of charge 118542790042 in full
dot icon01/08/2023
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon01/08/2023
Registration of charge 118542790046, created on 2023-07-28
dot icon21/07/2023
Satisfaction of charge 118542790034 in full
dot icon21/07/2023
Satisfaction of charge 118542790020 in part
dot icon21/07/2023
Part of the property or undertaking has been released and no longer forms part of charge 118542790020
dot icon21/07/2023
Satisfaction of charge 118542790035 in full
dot icon21/07/2023
Satisfaction of charge 118542790041 in full
dot icon26/05/2023
Registration of charge 118542790045, created on 2023-05-25
dot icon10/05/2023
Registration of charge 118542790043, created on 2023-04-25
dot icon10/05/2023
Registration of charge 118542790044, created on 2023-04-25
dot icon18/04/2023
Registration of charge 118542790042, created on 2023-04-17
dot icon17/03/2023
Registration of charge 118542790041, created on 2023-03-15
dot icon16/02/2023
Registration of charge 118542790039, created on 2023-02-15
dot icon16/02/2023
Registration of charge 118542790040, created on 2023-02-15
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon01/12/2022
Appointment of Mr Jonathan David Wharam as a director on 2022-12-01
dot icon10/11/2022
Termination of appointment of Nicholas Foster Broadbent as a director on 2022-11-10
dot icon19/10/2022
Registration of charge 118542790037, created on 2022-10-12
dot icon19/10/2022
Registration of charge 118542790038, created on 2022-10-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankland, Nicholas Goodwin
Director
21/12/2021 - 13/08/2025
158
Raven, Philip Miles
Director
01/03/2019 - 12/01/2024
189
Tomlinson, Lawrence Neil
Director
01/03/2019 - 12/01/2024
154
Lowe, Matthew Graeme
Director
01/03/2019 - Present
247
Callinan, Dermot Christopher
Director
01/04/2020 - 28/02/2022
94

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LNT CARE DEVELOPMENTS (3) LIMITED

LNT CARE DEVELOPMENTS (3) LIMITED is an(a) Active company incorporated on 01/03/2019 with the registered office located at Helios 47, Isabella Road, Garforth, Leeds LS25 2DY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LNT CARE DEVELOPMENTS (3) LIMITED?

toggle

LNT CARE DEVELOPMENTS (3) LIMITED is currently Active. It was registered on 01/03/2019 .

Where is LNT CARE DEVELOPMENTS (3) LIMITED located?

toggle

LNT CARE DEVELOPMENTS (3) LIMITED is registered at Helios 47, Isabella Road, Garforth, Leeds LS25 2DY.

What does LNT CARE DEVELOPMENTS (3) LIMITED do?

toggle

LNT CARE DEVELOPMENTS (3) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LNT CARE DEVELOPMENTS (3) LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Kristian Joseph Horabin on 2025-10-07.