Background WavePink WaveYellow Wave

LIONVIEW ESTATES LTD (04624122)

LIONVIEW ESTATES LTD (04624122) is an active UK company. incorporated on 23 December 2002. with registered office in 141 Castlewood Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LIONVIEW ESTATES LTD has been registered for 23 years. Current directors include SCHECHTER, Abraham, SCHECHTER, Debora.

Company Number
04624122
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
141 Castlewood Road, N15 6BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHECHTER, Abraham, SCHECHTER, Debora
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONVIEW ESTATES LTD

LIONVIEW ESTATES LTD is an active company incorporated on 23 December 2002 with the registered office located in 141 Castlewood Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LIONVIEW ESTATES LTD was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04624122

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

141 Castlewood Road London , N15 6BD,

Timeline

3 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Loan Secured
Feb 22
New Owner
Jan 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCHECHTER, Debora

Active
141 Castlewood Road, LondonN15 6BD
Secretary
Appointed 07 Apr 2003

SCHECHTER, Abraham

Active
141 Castlewood Road, LondonN15 6BD
Born January 1962
Director
Appointed 07 Apr 2003

SCHECHTER, Debora

Active
141 Castlewood Road, LondonN15 6BD
Born August 1962
Director
Appointed 20 Mar 2006

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 23 Dec 2002
Resigned 07 Apr 2003

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 23 Dec 2002
Resigned 07 Apr 2003

Persons with significant control

2

Mrs Debora Schechter

Active
141 Castlewood RoadN15 6BD
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2023

Mr Abraham Schechter

Active
141 Castlewood RoadN15 6BD
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
5 June 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Memorandum Articles
12 November 2003
MEM/ARTSMEM/ARTS
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
20 October 2003
395Particulars of Mortgage or Charge
Resolution
17 October 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
287Change of Registered Office
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation