Background WavePink WaveYellow Wave

LAKEVIEW PROPERTIES (UK) LTD (04211575)

LAKEVIEW PROPERTIES (UK) LTD (04211575) is a dissolved UK company. incorporated on 4 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAKEVIEW PROPERTIES (UK) LTD has been registered for 24 years. Current directors include BOBBE, Melanie, GROSS, Rivka, SCHREIBER, David and 1 others.

Company Number
04211575
Status
dissolved
Type
ltd
Incorporated
4 May 2001
Age
24 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOBBE, Melanie, GROSS, Rivka, SCHREIBER, David, WARWICKER, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW PROPERTIES (UK) LTD

LAKEVIEW PROPERTIES (UK) LTD is an dissolved company incorporated on 4 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAKEVIEW PROPERTIES (UK) LTD was registered 24 years ago.(SIC: 68209)

Status

dissolved

Active since 24 years ago

Company No

04211575

LTD Company

Age

24 Years

Incorporated 4 May 2001

Size

N/A

Accounts

ARD: 29/5

Up to Date

Last Filed

Made up to 31 May 2016 (9 years ago)
Submitted on 31 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 16 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: 4 May 2001To: 16 May 2017
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NIEDERMAN, Rifka

Active
147 Stamford HillN16 5LG
Secretary
Appointed 10 May 2001

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 10 May 2001

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 04 May 2001
Resigned 09 May 2001

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 10 May 2001
Resigned 13 Jul 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 May 2001
Resigned 09 May 2001

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

61

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
3 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
16 May 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 May 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 May 2017
600600
Resolution
8 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
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
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2010
AA01Change of Accounting Reference Date
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2003
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
88(2)R88(2)R
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Incorporation Company
4 May 2001
NEWINCIncorporation