Background WavePink WaveYellow Wave

LAKEVIEW INVESTMENTS (UK) LTD (04828303)

LAKEVIEW INVESTMENTS (UK) LTD (04828303) is an active UK company. incorporated on 10 July 2003. with registered office in 147 Stamford Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAKEVIEW INVESTMENTS (UK) LTD has been registered for 22 years. Current directors include GROSS, Rivka, SCHREIBER, Jacob.

Company Number
04828303
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
147 Stamford Hill, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Rivka, SCHREIBER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW INVESTMENTS (UK) LTD

LAKEVIEW INVESTMENTS (UK) LTD is an active company incorporated on 10 July 2003 with the registered office located in 147 Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAKEVIEW INVESTMENTS (UK) LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04828303

LTD Company

Age

22 Years

Incorporated 10 July 2003

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

147 Stamford Hill London , N16 5LG,

Timeline

7 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NIEDERMAN, Rivka

Active
147 Stamford HillN16 5LG
Secretary
Appointed 10 Jul 2003

GROSS, Rivka

Active
147 Stamford HillN16 5LG
Born September 1947
Director
Appointed 13 Jul 2005

SCHREIBER, Jacob

Active
147 Stamford HillN16 5LG
Born January 1974
Director
Appointed 10 Jul 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Jul 2003
Resigned 11 Jul 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Jul 2003
Resigned 11 Jul 2003

Persons with significant control

2

Mr Abraham Gross

Active
Filey Avenue, LondonN16 6JJ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Stamford Hill, LondonN16 5LG

Nature of Control

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

Filing History

111

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 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
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary 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
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
15 July 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 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
13 July 2010
AR01AR01
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2010
AA01Change of Accounting Reference Date
Legacy
29 July 2009
363aAnnual Return
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363aAnnual Return
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
88(2)R88(2)R
Legacy
9 June 2004
225Change of Accounting Reference Date
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Incorporation Company
10 July 2003
NEWINCIncorporation