Advanced company searchLink opens in new window

LAKEVIEW COURT LIMITED

Company number 01560660

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AP01 Appointment of Mrs Hania Elias Farah as a director on 18 April 2024
28 Mar 2024 TM01 Termination of appointment of Fadi Farah as a director on 28 March 2024
27 Mar 2024 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Managed Partnerships Ltd Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 27 March 2024
26 Mar 2024 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 19 March 2024
06 Sep 2023 AA Micro company accounts made up to 25 December 2022
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
16 May 2023 TM01 Termination of appointment of John Wilfred Hawkes as a director on 12 May 2023
07 Nov 2022 AA Micro company accounts made up to 25 December 2021
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
28 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
05 Aug 2021 AA Accounts for a dormant company made up to 25 December 2020
24 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
02 Feb 2021 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 25 October 2020
01 Feb 2021 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 1 February 2021
27 Jan 2021 AD02 Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to 94 Park Lane Croydon Surrey CR0 1JB
27 Jan 2021 AD01 Registered office address changed from 322 Upper Richmond Road London SW15 6TL to 94 Park Lane Croydon Surrey CR0 1JB on 27 January 2021
15 Jan 2021 TM02 Termination of appointment of J C F P Secretaries Ltd as a secretary on 24 December 2020
02 Sep 2020 TM01 Termination of appointment of Barry Landells as a director on 15 July 2020
02 Sep 2020 AP01 Appointment of Malcolm Stuart Holmes as a director on 23 July 2020
21 Aug 2020 AP01 Appointment of Mohamad Al Dujaili as a director on 23 July 2020
21 Aug 2020 AP01 Appointment of Fadi Farah as a director on 23 July 2020
21 Aug 2020 AP01 Appointment of John Wilfred Hawkes as a director on 23 July 2020
21 Aug 2020 TM01 Termination of appointment of Geoffrey Lawrence Ward as a director on 15 July 2020
21 Aug 2020 TM01 Termination of appointment of Maureen Mary Denton as a director on 15 July 2020