Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director Name | Mr Matthew Graeme Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Closed |
Appointed | 24 August 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Jean Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Churchill Grove Cawley Lane Heckmondwike West Yorkshire WF16 0BW |
Director Name | Steven Philip Pippard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitehouse Avenue Great Preston Leeds West Yorkshire LS26 8BW |
Secretary Name | Steven Philip Pippard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitehouse Avenue Great Preston Leeds West Yorkshire LS26 8BW |
Secretary Name | Mrs Patricia Gwynn Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 August 2012) |
Role | Chart'D Accountant |
Country of Residence | England |
Correspondence Address | 15 Chestnut Green Monk Fryston Leeds West Yorkshire LS25 5PN |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lntaviation.co.uk |
---|---|
Telephone | 0113 3853850 |
Telephone region | Leeds |
Registered Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lnt Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Application to strike the company off the register (3 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (14 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (14 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
30 January 2013 | Company name changed lnt aviation LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Change of name notice (2 pages) |
30 January 2013 | Company name changed lnt aviation LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Change of name notice (2 pages) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
21 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
1 July 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
1 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages) |
1 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
1 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
1 July 2011 | Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages) |
1 July 2011 | Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
24 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page) |
20 October 2004 | Secretary resigned (1 page) |
28 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 August 2003 | Auditor's resignation (2 pages) |
1 August 2003 | Auditor's resignation (2 pages) |
1 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
1 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 July 2001 | Return made up to 05/04/01; full list of members (7 pages) |
16 July 2001 | Return made up to 05/04/01; full list of members (7 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
12 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Incorporation (18 pages) |
5 April 2000 | Incorporation (18 pages) |