LNT CHEMICALS RESEARCH LIMITED
Overview
Company Name | LNT CHEMICALS RESEARCH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09006430 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LNT CHEMICALS RESEARCH LIMITED?
- Service activities incidental to air transportation (52230) / Transportation and storage
Where is LNT CHEMICALS RESEARCH LIMITED located?
Registered Office Address | Helios 47 Isabella Road Garforth LS25 2DY Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LNT CHEMICALS RESEARCH LIMITED?
Company Name | From | Until |
---|---|---|
LNT CHEMICALS (LEEDS) LIMITED | Apr 23, 2014 | Apr 23, 2014 |
What are the latest accounts for LNT CHEMICALS RESEARCH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for LNT CHEMICALS RESEARCH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Tom Mather as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dermot Christopher Callinan as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Oct 01, 2020
| 6 pages | SH02 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Mr Dermot Christopher Callinan as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neal Robert Wesley as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Charles Greaves as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Graeme Lowe as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Miles Raven as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Notification of Lnt Group Limited as a person with significant control on Sep 22, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Mark Charles Greaves as a person with significant control on Sep 22, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Mark Charles Greaves as a person with significant control on Sep 11, 2020 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 28, 2020 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Philip Miles Raven as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James Newton as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Graeme Lowe as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of LNT CHEMICALS RESEARCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOWE, Matthew Graeme | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | Group Commercial Director | 171338220002 | ||||
MATHER, Tom | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire | United Kingdom | British | Finance Director | 289747370001 | ||||
RAVEN, Philip Miles | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | Solicitor | 270599840001 | ||||
CALLINAN, Dermot Christopher | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | England | British | Accountant | 275189240001 | ||||
CLARKE, Steven Derek | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | England | British | Management Consultant | 127085180001 | ||||
GREAVES, Mark Charles | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | Managing Director | 173490490001 | ||||
LOWE, Matthew Graeme | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | United Kingdom | British | Group Commercial Director | 171338220002 | ||||
NEWTON, Philip James | Director | Dicks Garth Road Menston LS29 6HF Ilkley 21 West Yorkshire England | United Kingdom | British | Commercial Manager | 190915070001 | ||||
PEYTON, Timothy John | Director | 18 Elmfield Park Gosforth NE3 4UX Newcastle Upon Tyne The West House England | United Kingdom | British | Adf Manager | 190950130001 | ||||
RAVEN, Philip Miles | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | England | British | Solicitor | 70489090001 | ||||
TAVERNER, Colin | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | England | British | Company Director | 165240910001 | ||||
WESLEY, Neal Robert | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire | United Kingdom | British | Technical Director | 165788010001 | ||||
WILLIAMSON, Kelvin John | Director | Bridgeport Drive Jordan Station Ontario L0r 1s0 4109 Canada | Canada | Canadian | President - Lnt Solutions Incorporated | 190915330001 |
Who are the persons with significant control of LNT CHEMICALS RESEARCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lnt Group Limited | Sep 22, 2020 | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Charles Greaves | Sep 11, 2020 | Isabella Road Garforth LS25 2DY Leeds Helios 47 West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LNT CHEMICALS RESEARCH LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 23, 2017 | Sep 11, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0