Background WavePink WaveYellow Wave

LAKEVIEW PROPERTIES THREE LIMITED (10529900)

LAKEVIEW PROPERTIES THREE LIMITED (10529900) is an active UK company. incorporated on 16 December 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 THREE LIMITED has been registered for 9 years. Current directors include WALTON, Naomi Mary, WARWICKER, David.

Company Number
10529900
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
43 Manchester Street, London, W1U 7LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALTON, Naomi Mary, WARWICKER, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW PROPERTIES THREE LIMITED

LAKEVIEW PROPERTIES THREE LIMITED is an active company incorporated on 16 December 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 THREE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10529900

LTD Company

Age

9 Years

Incorporated 16 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

43 Manchester Street London, W1U 7LP,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 17 August 2023To: 10 September 2025
159 High Street Barnet EN5 5SU England
From: 4 May 2019To: 17 August 2023
Alpha House, 176a High Street Barnet EN5 5SZ United Kingdom
From: 9 June 2017To: 4 May 2019
147 Stamford Hill London N16 5LG England
From: 16 December 2016To: 9 June 2017
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jul 17
Owner Exit
Dec 17
Director Joined
May 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WALTON, Naomi Mary

Active
Manchester Street, LondonW1U 7LP
Born January 1959
Director
Appointed 18 May 2020

WARWICKER, David

Active
Manchester Street, LondonW1U 7LP
Born January 1949
Director
Appointed 16 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Manchester Street, LondonW1U 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
21 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Incorporation Company
16 December 2016
NEWINCIncorporation