Background WavePink WaveYellow Wave

LAKEVIEW PROPERTIES FIVE LIMITED (11202766)

LAKEVIEW PROPERTIES FIVE LIMITED (11202766) is an active UK company. incorporated on 13 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAKEVIEW PROPERTIES FIVE LIMITED has been registered for 8 years. Current directors include GROSS, Joel.

Company Number
11202766
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEVIEW PROPERTIES FIVE LIMITED

LAKEVIEW PROPERTIES FIVE LIMITED is an active company incorporated on 13 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAKEVIEW PROPERTIES FIVE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11202766

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

147 Stamford Hill London N16 5LG United Kingdom
From: 13 February 2018To: 4 October 2018
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Feb 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Mar 22
Capital Update
Mar 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROSS, Joel

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1981
Director
Appointed 17 Sept 2018

NIEDERMAN, Rifka

Resigned
Stamford Hill, LondonN16 5LG
Secretary
Appointed 13 Feb 2018
Resigned 17 Sept 2018

SCHREIBER, David

Resigned
Stamford Hill, LondonN16 5LG
Born August 1952
Director
Appointed 13 Feb 2018
Resigned 17 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

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 13 Feb 2018
Ceased 17 Sept 2018
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2018
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 March 2022
SH19Statement of Capital
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Legacy
16 March 2022
SH20SH20
Legacy
16 March 2022
CAP-SSCAP-SS
Resolution
16 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
13 February 2018
NEWINCIncorporation