Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
LN Holdings (Arbroath) Limited
LN Holdings (Arbroath) Limited is an active company incorporated on 4 February 2021 with the registered office located in Arbroath, Angus. LN Holdings (Arbroath) Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC688058
Private limited company
Scottish Company
Age
5 years
Incorporated
4 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 February 2026
(2 days ago)
Next confirmation dated
4 February 2027
Due by
18 February 2027
(1 year remaining)
Last change occurred
2 days ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(9 months remaining)
Learn more about LN Holdings (Arbroath) Limited
Contact
Update Details
Address
3 Waulkmill
Letham Grange
Arbroath
DD11 4QU
Scotland
Address changed on
4 Feb 2026
(2 days ago)
Previous address was
32 Keptie Street Arbroath DD11 3AF Scotland
Companies in DD11 4QU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Neil Robert George Shepherd
Director • British • Lives in Scotland • Born in Jan 1964
Lana ANN Shepherd
Director • British • Lives in Scotland • Born in Jan 1964
Mr Neil Robert George Shepherd
PSC • British • Lives in Scotland • Born in Jan 1964
Mrs Lana ANN Shepherd
PSC • British • Lives in Scotland • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£37K
Increased by £33.59K (+986%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£37K
Decreased by £42.21K (-53%)
Total Liabilities
-£32.72K
Decreased by £38.58K (-54%)
Net Assets
£4.28K
Decreased by £3.63K (-46%)
Debt Ratio (%)
88%
Decreased by 1.57% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Days Ago on 4 Feb 2026
Registered Address Changed
2 Days Ago on 4 Feb 2026
Mrs Lana Ann Shepherd (PSC) Details Changed
5 Days Ago on 1 Feb 2026
Mr Neil Robert George Shepherd (PSC) Details Changed
5 Days Ago on 1 Feb 2026
Mr Neil Robert George Shepherd Details Changed
5 Days Ago on 1 Feb 2026
Mrs Lana Ann Shepherd Details Changed
5 Days Ago on 1 Feb 2026
Full Accounts Submitted
6 Months Ago on 14 Jul 2025
Confirmation Submitted
1 Year Ago on 6 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 7 Nov 2024
Confirmation Submitted
2 Years Ago on 6 Feb 2024
Get Alerts
Get Credit Report
Discover LN Holdings (Arbroath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 February 2026 with updates
Submitted on 4 Feb 2026
Change of details for Mrs Lana Ann Shepherd as a person with significant control on 1 February 2026
Submitted on 4 Feb 2026
Change of details for Mr Neil Robert George Shepherd as a person with significant control on 1 February 2026
Submitted on 4 Feb 2026
Director's details changed for Mr Neil Robert George Shepherd on 1 February 2026
Submitted on 4 Feb 2026
Director's details changed for Mrs Lana Ann Shepherd on 1 February 2026
Submitted on 4 Feb 2026
Registered office address changed from 32 Keptie Street Arbroath DD11 3AF Scotland to 3 Waulkmill Letham Grange Arbroath DD11 4QU on 4 February 2026
Submitted on 4 Feb 2026
Total exemption full accounts made up to 28 February 2025
Submitted on 14 Jul 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 7 Nov 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 6 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs