Advanced company searchLink opens in new window

LAKEVIEW MANAGEMENT (UK) LTD

Company number 03997617

Filter by category

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)
20 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
20 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 24 April 2018
17 Jul 2017 AD01 Registered office address changed from 147 Stamford Hill London N16 5LG to 26-28 Bedford Row London WC1R 4HE on 17 July 2017
07 Jun 2017 SH08 Change of share class name or designation
28 May 2017 SH08 Change of share class name or designation
08 May 2017 LIQ01 Declaration of solvency
08 May 2017 600 Appointment of a voluntary liquidator
08 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
25 Apr 2017 MR04 Satisfaction of charge 039976170003 in full
25 Apr 2017 MR04 Satisfaction of charge 039976170004 in full
25 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 CH03 Secretary's details changed for Mrs Rivka Niederman on 19 December 2015
08 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jul 2014 MR01 Registration of charge 039976170003
02 Jul 2014 MR01 Registration of charge 039976170004
01 Jul 2014 MR04 Satisfaction of charge 2 in full
01 Jul 2014 MR04 Satisfaction of charge 1 in full
09 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
09 Jun 2014 CH01 Director's details changed for Mr Jacob Schreiber on 18 May 2014
09 Jun 2014 CH03 Secretary's details changed for Mrs Rivka Niederman on 18 May 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013