Background WavePink WaveYellow Wave

LAKEVIEW COURT LIMITED (01560660)

LAKEVIEW COURT LIMITED (01560660) is an active UK company. incorporated on 11 May 1981. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. LAKEVIEW COURT LIMITED has been registered for 44 years. Current directors include FARAH, Dina, FARAH, Hania Elias, HOLMES, Malcolm Stuart and 2 others.

Company Number
01560660
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 1981
Age
44 years
Address
C/O Managed Partnerships Ltd Unit 50 Childerditch Industrial Park, Brentwood, CM13 3HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARAH, Dina, FARAH, Hania Elias, HOLMES, Malcolm Stuart, WELIKALA, Nihal, WILSON, Julian Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW COURT LIMITED

LAKEVIEW COURT LIMITED is an active company incorporated on 11 May 1981 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAKEVIEW COURT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01560660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 11 May 1981

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Managed Partnerships Ltd Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood, CM13 3HD,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 1 February 2021To: 27 March 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 January 2021To: 1 February 2021
322 Upper Richmond Road London SW15 6TL
From: 11 May 1981To: 27 January 2021
Timeline

20 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
May 81
Director Left
Jun 10
Director Joined
May 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 19
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

FARAH, Dina

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born March 1972
Director
Appointed 12 May 2008

FARAH, Hania Elias

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born January 1961
Director
Appointed 18 Apr 2024

HOLMES, Malcolm Stuart

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born October 1964
Director
Appointed 23 Jul 2020

WELIKALA, Nihal

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born May 1947
Director
Appointed 22 May 2019

WILSON, Julian Charles

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born March 1972
Director
Appointed 29 Jan 2025

JONES, Thomas John Alun

Resigned
24 Lakeview Court, LondonSW19 6PP
Secretary
Appointed 06 Jan 1994
Resigned 13 Jul 2009

JONES, Thomas John Alun

Resigned
24 Lakeview Court, LondonSW19 6PP
Secretary
Appointed N/A
Resigned 14 May 1991

RIZZA, Philip

Resigned
6 Lakeview Court, LondonSW19 6PP
Secretary
Appointed N/A
Resigned 06 Jan 1994

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 25 Oct 2020
Resigned 19 Mar 2024

J C F P SECRETARIES LTD

Resigned
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 01 Apr 2016
Resigned 24 Dec 2020

J C FRANCIS & PARTNERS LIMITED

Resigned
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 01 Oct 2015
Resigned 01 Apr 2016

AL DUJAILI, Mohamad

Resigned
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born April 1957
Director
Appointed 23 Jul 2020
Resigned 03 Dec 2025

BARRETT, John Edward

Resigned
27 Lakeview Court, LondonSW19 6PP
Born April 1931
Director
Appointed 14 May 2007
Resigned 06 Jul 2020

COX, Ronald Arthur

Resigned
3 Lakeview Court, LondonSW19 6PP
Born May 1920
Director
Appointed N/A
Resigned 22 Nov 1993

DENTON, Maureen Mary

Resigned
2 Lakeview Court, LondonSW19 6PP
Born July 1937
Director
Appointed 14 May 2007
Resigned 15 Jul 2020

FARAH, Fadi

Resigned
Wimbledon Park Road, LondonSW19 6PP
Born March 1975
Director
Appointed 23 Jul 2020
Resigned 28 Mar 2024

FARAH, Usamah

Resigned
16 Lakeview Court, LondonSW19 6PP
Born March 1940
Director
Appointed 13 Sept 1993
Resigned 29 Apr 1994

FARAH, Wissam

Resigned
Upper Richmond Road, LondonSW15 6TL
Born December 1973
Director
Appointed 01 Apr 2016
Resigned 14 May 2018

HAMADAH, Brenda Olive

Resigned
17 Lakeview Court, LondonSW19 6PP
Born September 1927
Director
Appointed N/A
Resigned 13 May 1991

HAWKES, John Wilfred

Resigned
Lakeview Court, LondonSW19 6PP
Born September 1945
Director
Appointed 23 Jul 2020
Resigned 12 May 2023

JONES, Patricia Manel, Dr

Resigned
24 Lakeview Court, LondonSW19 6PP
Born January 1927
Director
Appointed 06 Jan 1994
Resigned 13 Jul 2009

LANDELLS, Barry

Resigned
Upper Richmond Road, LondonSW15 6TL
Born February 1935
Director
Appointed 14 May 2018
Resigned 15 Jul 2020

MADATH, Decima

Resigned
1 Lakeview Court, LondonSW19 6PP
Born September 1935
Director
Appointed 09 Oct 1993
Resigned 12 May 1998

MELLOR, Edward

Resigned
23 Lakeview Court, LondonSW19 6PP
Born July 1916
Director
Appointed N/A
Resigned 20 May 1991

PECK, Howard

Resigned
10 Lakeview Court, LondonSW19 6PP
Born August 1918
Director
Appointed N/A
Resigned 18 Apr 1994

RIZZA, Philip

Resigned
6 Lakeview Court, LondonSW19 6PP
Born April 1931
Director
Appointed N/A
Resigned 13 Nov 2009

SCHENK, Evert Johan

Resigned
Wimbledon Park Road, LondonSW19 6PP
Born March 1952
Director
Appointed 08 Aug 2009
Resigned 11 Jul 2020

SCHENK, Susan Lewis

Resigned
12 Lakeview Court, LondonSW19 6PP
Born May 1958
Director
Appointed 12 May 1998
Resigned 14 May 2007

TAHERI, Haydeh

Resigned
28 Lakeview Court, LondonSW19 6PP
Born February 1965
Director
Appointed 20 Dec 1999
Resigned 14 May 2007

TUCKEY, Thomas Francis

Resigned
31 Lakeview Court, LondonSW19 6PP
Born February 1924
Director
Appointed N/A
Resigned 03 Aug 1993

WARD, Geoffrey Lawrence

Resigned
11 Lakeview Court, LondonSW19 6PP
Born June 1927
Director
Appointed N/A
Resigned 15 Jul 2020

WEBSTER, Michael Douglas

Resigned
20 Lakeview Court, LondonSW19 6PP
Born March 1943
Director
Appointed N/A
Resigned 04 Apr 2009
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
27 January 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
21 March 2019
AAMDAAMD
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Move Registers To Sail Company With New Address
26 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
14 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
21 September 2009
287Change of Registered Office
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
9 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
4 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363b363b
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
4 June 1990
287Change of Registered Office
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
24 July 1987
363363
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
11 May 1981
NEWINCIncorporation