Company NameExaviation Limited
Company StatusDissolved
Company Number03964726
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)
Previous NameLNT Aviation Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusClosed
Appointed24 August 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Secretary NameJean Walker
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Churchill Grove
Cawley Lane
Heckmondwike
West Yorkshire
WF16 0BW
Director NameSteven Philip Pippard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitehouse Avenue
Great Preston
Leeds
West Yorkshire
LS26 8BW
Secretary NameSteven Philip Pippard
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitehouse Avenue
Great Preston
Leeds
West Yorkshire
LS26 8BW
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed12 October 2004(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2012)
RoleChart'D Accountant
Country of ResidenceEngland
Correspondence Address15 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelntaviation.co.uk
Telephone0113 3853850
Telephone regionLeeds

Location

Registered AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lnt Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 January 2014Application to strike the company off the register (3 pages)
6 January 2014Application to strike the company off the register (3 pages)
23 September 2013Full accounts made up to 31 March 2013 (14 pages)
23 September 2013Full accounts made up to 31 March 2013 (14 pages)
10 May 2013Full accounts made up to 31 March 2012 (14 pages)
10 May 2013Full accounts made up to 31 March 2012 (14 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(4 pages)
30 January 2013Company name changed lnt aviation LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
30 January 2013Change of name notice (2 pages)
30 January 2013Company name changed lnt aviation LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
30 January 2013Change of name notice (2 pages)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
1 July 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
1 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages)
1 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
1 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
1 July 2011Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages)
1 July 2011Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
7 May 2009Return made up to 05/04/09; full list of members (3 pages)
7 May 2009Return made up to 05/04/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (13 pages)
31 January 2009Full accounts made up to 31 March 2008 (13 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
13 June 2007Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
13 June 2007Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
24 May 2007Return made up to 05/04/07; full list of members (2 pages)
24 May 2007Return made up to 05/04/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 March 2006 (12 pages)
26 October 2006Full accounts made up to 31 March 2006 (12 pages)
15 May 2006Return made up to 05/04/06; full list of members (2 pages)
15 May 2006Return made up to 05/04/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
20 April 2005Return made up to 05/04/05; full list of members (7 pages)
20 April 2005Return made up to 05/04/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page)
20 October 2004Secretary resigned (1 page)
28 April 2004Return made up to 05/04/04; full list of members (7 pages)
28 April 2004Return made up to 05/04/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 August 2003Auditor's resignation (2 pages)
1 August 2003Auditor's resignation (2 pages)
1 April 2003Return made up to 05/04/03; full list of members (7 pages)
1 April 2003Return made up to 05/04/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 July 2001Return made up to 05/04/01; full list of members (7 pages)
16 July 2001Return made up to 05/04/01; full list of members (7 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
12 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 April 2000Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
5 April 2000Incorporation (18 pages)
5 April 2000Incorporation (18 pages)