LAKEVIEW DESIGN & BUILD LTD

Company Documents

DateDescription
23/10/2423 October 2024 Appointment of receiver or manager

View Document

23/10/2423 October 2024 Appointment of receiver or manager

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

07/08/247 August 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

21/10/2021 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113810130003

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113810130003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113810130002

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113810130001

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DISS40 (DISS40(SOAD))

View Document

06/09/196 September 2019 ADOPT ARTICLES 17/07/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

23/08/1923 August 2019 22/05/19 STATEMENT OF CAPITAL GBP 4

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 14 WHITTLE HOUSE CAVALRY ROAD COLCHESTER ESSEX CO2 7FB UNITED KINGDOM

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company