LAKEVIEW PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Confirmation statement made on 2025-08-01 with no updates |
| 01/08/241 August 2024 | Change of details for Mr Mahammed Arshad as a person with significant control on 2024-08-01 |
| 01/08/241 August 2024 | Notification of Samina Arshad as a person with significant control on 2024-07-29 |
| 01/08/241 August 2024 | Appointment of Mrs Samina Arshad as a director on 2024-07-29 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 22/01/2422 January 2024 | Termination of appointment of Mohammed Ramzan as a director on 2024-01-01 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
| 28/11/2328 November 2023 | Registered office address changed from Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 432 Cathcart Road Govanhill Glasgow G42 7BZ on 2023-11-28 |
| 18/04/2318 April 2023 | Current accounting period extended from 2023-02-28 to 2023-04-30 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 01/12/221 December 2022 | Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 2022-12-01 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/01/2118 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4168910001 |
| 31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 06/07/186 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/05/1724 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 17/03/1617 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/02/1517 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/02/1425 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 11/03/1311 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RAMZAN / 31/05/2012 |
| 16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 63 CARLTON PLACE GLASGOW G5 9TW SCOTLAND |
| 13/02/1213 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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