LAKEVIEW DEVELOPMENTS (CGT) LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

13/04/2113 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

04/02/214 February 2021 SECRETARY APPOINTED MR ANDREW MCBRIDE

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, SECRETARY MARIE BENOT

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM PLAITFORD HOUSE, POUND LANE PLAITFORD ROMSEY HAMPSHIRE SO51 6EH

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 7 BELL YARD 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

04/05/204 May 2020 CESSATION OF JOHN STEWART MORTON AS A PSC

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 DIRECTOR APPOINTED OPHELIE BARRIERE

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH MORTON

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH MORTON

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MARIE BENOT

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED SERGE NAIM

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

16/02/1616 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

16/02/1516 February 2015 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 ADOPT ARTICLES 04/10/2014

View Document

10/10/1410 October 2014 04/10/14 STATEMENT OF CAPITAL EUR 447308.278020

View Document

10/10/1410 October 2014 SUB-DIVISION 04/10/14

View Document

10/10/1410 October 2014 CONSOLIDATION 04/10/14

View Document

10/10/1410 October 2014 04/10/14 STATEMENT OF CAPITAL GBP 350001

View Document

10/10/1410 October 2014 04/10/14 STATEMENT OF CAPITAL EUR 447309.24

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HELEN MORTON / 16/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART MORTON / 16/01/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: APARTMENT 47 1 GOAT WHARF BRENTFORD MIDDLESEX TW8 0AS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 17/01/02; NO CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/01/01; NO CHANGE OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NC INC ALREADY ADJUSTED 14/05/96

View Document

19/06/9619 June 1996 £ NC 100000/1000000 14/05/96

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 2 BLACKALL STREET LONDON EC2A 4BB

View Document

16/05/9616 May 1996 DIV OF SHARES 17/01/96

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 DIV S-DIV 17/01/96

View Document

26/03/9626 March 1996 COMPANY NAME CHANGED CGT DEVELOPMENTS V LIMITED CERTIFICATE ISSUED ON 27/03/96

View Document

17/01/9617 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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