LNT DESIGN SERVICES LTD
Status | ACTIVE |
Company No. | 10608601 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
LNT DESIGN SERVICES LTD is an active private limited company with number 10608601. It was incorporated 7 years, 4 months ago, on 08 February 2017. The company address is South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 20 May 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-11
Psc name: Tracy Deborah Traynor
Documents
Cessation of a person with significant control
Date: 20 May 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracey Deborah Traynor
Cessation date: 2021-05-11
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chloe Wheeler
Termination date: 2021-05-11
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-11
Officer name: Tracey Deborah Traynor
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Greene
Termination date: 2021-05-11
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-11
Officer name: Hannah Fox
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Capital allotment shares
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-07
Psc name: Mrs Tracey Deborah Traynor
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-07
Psc name: Mr Nigel John Traynor
Documents
Capital allotment shares
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-15
Capital : 115 GBP
Documents
Appoint person director company with name date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lauren Greene
Appointment date: 2018-02-15
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hannah Fox
Appointment date: 2017-02-10
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Fox
Termination date: 2017-02-09
Documents
Some Companies
37 PICTON LANE,BRISTOL,BS6 5PX
Number: | 10544255 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BROMYARD ROAD,TENBURY WELLS,WR15 8BZ
Number: | 09632775 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH SIGNATURE PRIVATE HIRE LTD
52A CHURCH STREET,BROUGHTY FERRY,DD5 1HB
Number: | SC589938 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, CENTRAL HOUSE,ONGAR,CM5 9AA
Number: | 08799973 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PEARL BROOK AVENUE,STAFFORD,ST16 3WJ
Number: | 10398150 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB
Number: | OC350841 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |