Background WavePink WaveYellow Wave

LAKEVIEW MANAGEMENT FOUR LIMITED (10534065)

LAKEVIEW MANAGEMENT FOUR LIMITED (10534065) is an active UK company. incorporated on 21 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 MANAGEMENT FOUR LIMITED has been registered for 9 years. Current directors include BOBBE, Melanie Jane.

Company Number
10534065
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
Aston House, London, N3 1LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOBBE, Melanie Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW MANAGEMENT FOUR LIMITED

LAKEVIEW MANAGEMENT FOUR LIMITED is an active company incorporated on 21 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 MANAGEMENT FOUR LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10534065

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

147 Stamford Hill London N16 5LG England
From: 21 December 2016To: 6 September 2017
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jun 17
Owner Exit
Mar 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LEWIS, Carolyn Rachel

Active
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 02 Jan 2018

BOBBE, Melanie Jane

Active
Cornwall Avenue, LondonN3 1LF
Born April 1963
Director
Appointed 21 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2016
Ceased 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 March 2018
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Incorporation Company
21 December 2016
NEWINCIncorporation