Background WavePink WaveYellow Wave

LAKEVIEW SERVICES (UK) LTD (03860081)

LAKEVIEW SERVICES (UK) LTD (03860081) is a dissolved UK company. incorporated on 15 October 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LAKEVIEW SERVICES (UK) LTD has been registered for 26 years. Current directors include BOBBE, Melanie, ENDZWEIG, Jacob, GROSS, Rivka and 2 others.

Company Number
03860081
Status
dissolved
Type
ltd
Incorporated
15 October 1999
Age
26 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOBBE, Melanie, ENDZWEIG, Jacob, GROSS, Rivka, SCHREIBER, David, WARWICKER, David
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW SERVICES (UK) LTD

LAKEVIEW SERVICES (UK) LTD is an dissolved company incorporated on 15 October 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LAKEVIEW SERVICES (UK) LTD was registered 26 years ago.(SIC: 68100, 68209)

Status

dissolved

Active since 26 years ago

Company No

03860081

LTD Company

Age

26 Years

Incorporated 15 October 1999

Size

N/A

Accounts

ARD: 28/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 23 December 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 October 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

MAZEL IMPORTS LTD
From: 15 October 1999To: 27 November 2000
Contact
Address

26-28 Bedford Row London, WC1R 4HE,

Previous Addresses

147 Stamford Hill London N16 5LG
From: 15 October 1999To: 11 May 2017
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Oct 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

NIEDERMAN, Rivka

Active
Bedford Row, LondonWC1R 4HE
Secretary
Appointed 20 Nov 2000

BOBBE, Melanie

Active
Burgess Hill, LondonNW2 2DA
Born April 1963
Director
Appointed 04 May 2009

ENDZWEIG, Jacob

Active
Bedford Row, LondonWC1R 4HE
Born June 1975
Director
Appointed 25 Jun 2001

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed 13 Jul 2005

SCHREIBER, David

Active
Bedford Row, LondonWC1R 4HE
Born August 1952
Director
Appointed 20 Nov 2000

WARWICKER, David

Active
64 Mortimer Road, LondonN1 5AP
Born January 1949
Director
Appointed 18 Mar 2002

SCHREIBER, David

Resigned
38 Jessam Avenue, LondonE5 9DU
Secretary
Appointed 15 Oct 1999
Resigned 20 Nov 2000

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 15 Oct 1999

BOBBE, Gary Paul

Resigned
10 Upper Berkeley Street, LondonW1
Born June 1953
Director
Appointed 18 Mar 2002
Resigned 05 May 2009

FUCHS, Lipa

Resigned
35 Hadley Court, LondonN16 6JU
Born May 1977
Director
Appointed 15 Oct 1999
Resigned 20 Nov 2000

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed 20 Nov 2000
Resigned 13 Jul 2005

Persons with significant control

1

High Street, BarnetEN5 5SZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Liquidation
20 August 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 May 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 July 2018
LIQ03LIQ03
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 May 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 May 2017
600600
Resolution
9 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 July 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 November 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
225Change of Accounting Reference Date
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288bResignation of Director or Secretary
Incorporation Company
15 October 1999
NEWINCIncorporation