LAKEVIEW PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

16/12/2416 December 2024 Change of details for Mr Christopher John Hopkins as a person with significant control on 2024-12-12

View Document

13/12/2413 December 2024 Director's details changed for Mr Christopher John Hopkins on 2024-12-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

02/06/232 June 2023 Second filing of Confirmation Statement dated 2022-05-17

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Change of details for Mr Christopher John Hopkins as a person with significant control on 2021-06-01

View Document

19/05/2319 May 2023 Cessation of Curtis Knapton as a person with significant control on 2021-06-01

View Document

18/05/2318 May 2023 Secretary's details changed for Mr Christopher John Hopkins on 2023-05-17

View Document

18/05/2318 May 2023 Registered office address changed from 57a Thoroughfare Woodbridge IP12 1AH England to 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ on 2023-05-18

View Document

17/05/2317 May 2023 Change of details for Mr Christopher John Hopkins as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from 14 Whittle House Cavalry Road Colchester CO2 7FB England to 57a Thoroughfare Woodbridge IP12 1AH on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Curtis Knapton as a director on 2021-06-01

View Document

17/05/2317 May 2023 Director's details changed for Mr Christopher John Hopkins on 2023-05-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/08/223 August 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2130 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103329650003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103329650001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

04/06/194 June 2019 01/06/19 Statement of Capital gbp 1000

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103329650002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

25/03/1725 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103329650001

View Document

03/03/173 March 2017 COMPANY BUSINESS 16/01/2017

View Document

01/03/171 March 2017 APPROVED 16/01/2017

View Document

28/02/1728 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR CURTIS KNAPTON

View Document

14/02/1714 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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