Coolcare Limited LEEDS


Founded in 1997, Coolcare, classified under reg no. 03462441 is an active company. Currently registered at Helios 47 Isabella Road LS25 2DY, Leeds the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 30th Nov 2018 Coolcare Limited is no longer carrying the name Lnt Software.

The firm has 6 directors, namely Amy T., Tom M. and Nicholas F. and others. Of them, Matthew L. has been with the company the longest, being appointed on 14 August 2012 and Amy T. has been with the company for the least time - from 16 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coolcare Limited Address / Contact

Office Address Helios 47 Isabella Road
Office Address2 Garforth
Town Leeds
Post code LS25 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462441
Date of Incorporation Fri, 7th Nov 1997
Industry Other software publishing
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Amy T.

Position: Director

Appointed: 16 August 2022

Tom M.

Position: Director

Appointed: 28 February 2022

Nicholas F.

Position: Director

Appointed: 21 December 2021

Fiona H.

Position: Director

Appointed: 30 November 2018

Leigh E.

Position: Director

Appointed: 30 November 2018

Matthew L.

Position: Director

Appointed: 14 August 2012

Dermot C.

Position: Director

Appointed: 01 April 2020

Resigned: 28 February 2022

Zara M.

Position: Director

Appointed: 01 April 2018

Resigned: 16 April 2021

Colin T.

Position: Director

Appointed: 18 March 2013

Resigned: 09 October 2015

Philip R.

Position: Director

Appointed: 18 March 2013

Resigned: 17 August 2022

Philip R.

Position: Secretary

Appointed: 24 August 2012

Resigned: 16 April 2021

Austin D.

Position: Director

Appointed: 20 July 2009

Resigned: 19 March 2010

Richard S.

Position: Director

Appointed: 28 November 2005

Resigned: 08 August 2012

Paul M.

Position: Director

Appointed: 06 September 2005

Resigned: 08 June 2007

Patricia B.

Position: Secretary

Appointed: 12 October 2004

Resigned: 24 August 2012

Martin J.

Position: Director

Appointed: 11 January 2001

Resigned: 23 October 2009

Michael R.

Position: Director

Appointed: 01 December 2000

Resigned: 03 June 2016

Joseph S.

Position: Director

Appointed: 01 December 2000

Resigned: 07 November 2003

Alan W.

Position: Director

Appointed: 07 November 1997

Resigned: 05 January 1998

Paul D.

Position: Director

Appointed: 07 November 1997

Resigned: 29 November 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1997

Resigned: 07 November 1997

Lawrence T.

Position: Secretary

Appointed: 07 November 1997

Resigned: 12 October 2004

Lawrence T.

Position: Director

Appointed: 07 November 1997

Resigned: 17 August 2022

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 November 1997

Resigned: 07 November 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Lnt Care Developments Group Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lnt Group Limited that put Leeds, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lnt Care Developments Group Limited

Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Register (Uk)
Registration number 13757610
Notified on 15 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lnt Group Limited

Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4929823
Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lnt Software November 30, 2018
Coolblue I.t.solutions January 19, 2011
Coolblue Computing April 16, 2007
Compumarque January 27, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 4th, January 2024
Free Download (19 pages)

Company search

Advertisements