Background WavePink WaveYellow Wave

LAKEVIEW COMMERCIAL LTD (04111517)

LAKEVIEW COMMERCIAL LTD (04111517) is a dissolved UK company. incorporated on 21 November 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LAKEVIEW COMMERCIAL LTD has been registered for 25 years. Current directors include BOBBE, Melanie, GROSS, Rivka, SCHREIBER, David and 1 others.

Company Number
04111517
Status
dissolved
Type
ltd
Incorporated
21 November 2000
Age
25 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOBBE, Melanie, GROSS, Rivka, SCHREIBER, David, WARWICKER, David
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW COMMERCIAL LTD

LAKEVIEW COMMERCIAL LTD is an dissolved company incorporated on 21 November 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LAKEVIEW COMMERCIAL LTD was registered 25 years ago.(SIC: 41100, 68209)

Status

dissolved

Active since 25 years ago

Company No

04111517

LTD Company

Age

25 Years

Incorporated 21 November 2000

Size

N/A

Accounts

ARD: 29/5

Up to Date

Last Filed

Made up to 31 May 2016 (9 years ago)
Submitted on 25 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 27 October 2016 (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: 21 November 2000To: 11 May 2017
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Nov 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NIEDERMAN, Rivka

Active
Bedford Row, LondonWC1R 4HE
Secretary
Appointed 21 Nov 2000

BOBBE, Melanie

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

GROSS, Rivka

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

SCHREIBER, David

Active
Bedford Row, LondonWC1R 4HE
Born August 1952
Director
Appointed 21 Nov 2000

WARWICKER, David

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

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Nov 2000
Resigned 21 Nov 2000

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 21 Nov 2000
Resigned 13 Jul 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Nov 2000
Resigned 21 Nov 2000

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

62

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
Liquidation Voluntary Declaration Of Solvency
26 May 2017
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 May 2017
600600
Resolution
9 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 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
30 December 2014
AR01AR01
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 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
22 November 2011
AR01AR01
Accounts With Accounts Type 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
23 November 2010
AR01AR01
Accounts With Accounts Type Small
29 April 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
8 December 2009
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
25 March 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
20 December 2006
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
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
88(2)R88(2)R
Legacy
6 November 2001
287Change of Registered Office
Legacy
4 January 2001
225Change of Accounting Reference Date
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
287Change of Registered Office
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Incorporation Company
21 November 2000
NEWINCIncorporation