LNT DESIGN SERVICES LTD

South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, United Kingdom
StatusACTIVE
Company No.10608601
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 4 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2020-02-13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-15

Capital : 115 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA SAVAGE DESIGNS LTD

37 PICTON LANE,BRISTOL,BS6 5PX

Number:10544255
Status:ACTIVE
Category:Private Limited Company

AZTEC PROJECTS LIMITED

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

M. A. DOWNES CONSULTING LTD

SUITE 6, CENTRAL HOUSE,ONGAR,CM5 9AA

Number:08799973
Status:ACTIVE
Category:Private Limited Company

ORTHOPEDOC LIMITED

16 PEARL BROOK AVENUE,STAFFORD,ST16 3WJ

Number:10398150
Status:ACTIVE
Category:Private Limited Company

TAX CREDITS TEAM LLP

4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:OC350841
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source