Background WavePink WaveYellow Wave

LAKEVIEW HOMES LIMITED (03888222)

LAKEVIEW HOMES LIMITED (03888222) is a dissolved UK company. incorporated on 3 December 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LAKEVIEW HOMES LIMITED has been registered for 26 years. Current directors include BOBBE, Melanie, ENDZWEIG, Jacob, GROSS, Rivka and 2 others.

Company Number
03888222
Status
dissolved
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOBBE, Melanie, ENDZWEIG, Jacob, GROSS, Rivka, SCHREIBER, Jacob, WARWICKER, David
SIC Codes
41100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW HOMES LIMITED

LAKEVIEW HOMES LIMITED is an dissolved company incorporated on 3 December 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LAKEVIEW HOMES LIMITED was registered 26 years ago.(SIC: 41100, 68209, 68320)

Status

dissolved

Active since 26 years ago

Company No

03888222

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 29/5

Up to Date

Last Filed

Made up to 31 May 2016 (9 years ago)
Submitted on 30 January 2017 (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 3 January 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

26-28 Bedford Row London, WC1R 4HE,

Previous Addresses

147 Stamford Hill London N16 5LG
From: 3 December 1999To: 11 May 2017
Timeline

9 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Dec 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

NIEDERMAN, Rifka

Active
147 Stamford HillN16 5LG
Secretary
Appointed 01 Mar 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 01 Nov 2001

GROSS, Rivka

Active
Bedford Row, LondonWC1R 4HE
Born September 1947
Director
Appointed 13 Jul 2005

SCHREIBER, Jacob

Active
Bedford Row, LondonWC1R 4HE
Born January 1974
Director
Appointed 25 Mar 2004

WARWICKER, David

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

JODY ASSOCIATES LIMITED

Resigned
923 Finchley Road, LondonNW11 7PE
Corporate secretary
Appointed 03 Dec 1999
Resigned 01 Mar 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Dec 1999
Resigned 03 Dec 1999

BOBBE, Gary Paul

Resigned
26 Burgess Hill, LondonNW2 2DA
Born June 1953
Director
Appointed 18 Mar 2002
Resigned 05 May 2009

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed 01 Mar 2000
Resigned 13 Jul 2005

SCHREIBER, David

Resigned
143 Upper Clapton Road, LondonE5 9DB
Born August 1952
Director
Appointed 01 Mar 2000
Resigned 26 Mar 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Dec 1999
Resigned 03 Dec 1999

GROVELINK BUSINESS SERVICES LIMITED

Resigned
923 Finchley Road, LondonNW11 7PE
Corporate director
Appointed 03 Dec 1999
Resigned 01 Mar 2000

Persons with significant control

1

176a High Street, BarnetEN5 5SZ

Nature of Control

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

Filing History

85

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
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Part
20 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
10 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)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
88(2)R88(2)R
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
287Change of Registered Office
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
88(2)R88(2)R
Legacy
14 December 1999
287Change of Registered Office
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Incorporation Company
3 December 1999
NEWINCIncorporation