Background WavePink WaveYellow Wave

LAKEVIEW PROPERTIES TWO LIMITED (10058149)

LAKEVIEW PROPERTIES TWO LIMITED (10058149) is an active UK company. incorporated on 11 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAKEVIEW PROPERTIES TWO LIMITED has been registered for 10 years. Current directors include SCHREIBER, Jacob.

Company Number
10058149
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW PROPERTIES TWO LIMITED

LAKEVIEW PROPERTIES TWO LIMITED is an active company incorporated on 11 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAKEVIEW PROPERTIES TWO LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10058149

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 7/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 July 2026
Period: 1 October 2024 - 7 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

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

147 Stamford Hill London, N16 5LG,

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 17
Capital Update
Aug 18
Owner Exit
Oct 18
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Mar 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 11 Mar 2016

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 01 Dec 2019

SCHREIBER, David

Resigned
Stamford Hill, LondonN16 5LG
Born August 1952
Director
Appointed 11 Mar 2016
Resigned 03 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2018
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2017
Ceased 17 Sept 2018
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Charge Part Release With Charge Number
13 March 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 March 2026
MR05Certification of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
24 August 2018
SH19Statement of Capital
Legacy
24 August 2018
SH20SH20
Legacy
24 August 2018
CAP-SSCAP-SS
Resolution
24 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Incorporation Company
11 March 2016
NEWINCIncorporation