-
LAKEVIEW DEVELOPMENTS LIMITED - 4, Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
Company Information
- Company registration number
- 05263760
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4
- Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- DESCHAUER, Baron Alexander
- Company secretaries
- PARMENTER, Janis Ina
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-10-19
- Age Of Company 2004-10-19 19 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Commonwealth Properties Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-07-30
- Last Date: 2015-10-31
- Last Return Made Up To:
- 2012-10-19
- Annual Return
- Due Date: 2017-11-02
- Last Date: 2016-10-19
-
LAKEVIEW DEVELOPMENTS LIMITED Company Description
- LAKEVIEW DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05263760. Its current trading status is "live". It was registered 2004-10-19. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-10-19.It can be contacted at 4 .
Get LAKEVIEW DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lakeview Developments Limited - 4, Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
- 2004-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LAKEVIEW DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-establishment-of-creditors-or-liquidation-committee (2017-08-08) - COM1
-
mortgage-satisfy-charge-full (2017-08-08) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-21) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-07-06) - LIQ02
-
mortgage-satisfy-charge-full (2017-07-06) - MR04
-
liquidation-voluntary-appointment-of-liquidator (2017-06-30) - 600
-
resolution (2017-06-30) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-16) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-06-29) - MR04
-
mortgage-satisfy-charge-full (2016-09-21) - MR04
-
change-account-reference-date-company-previous-shortened (2016-08-03) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
change-person-director-company-with-change-date (2015-11-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
change-person-director-company-with-change-date (2014-10-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-25) - AA
-
change-registered-office-address-company-with-date-old-address (2014-04-17) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
legacy (2012-11-08) - MG01
-
accounts-with-accounts-type-small (2012-06-13) - AA
keyboard_arrow_right 2011
-
legacy (2011-12-15) - MG02
-
legacy (2011-12-05) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
-
accounts-with-accounts-type-small (2011-05-10) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-19) - AR01
-
change-person-secretary-company-with-change-date (2010-11-19) - CH03
-
change-person-director-company-with-change-date (2010-11-19) - CH01
-
accounts-with-accounts-type-small (2010-05-27) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-18) - AR01
-
change-person-director-company-with-change-date (2009-11-18) - CH01
-
accounts-with-accounts-type-small (2009-05-13) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-07-29) - AA
-
legacy (2008-08-07) - 395
-
legacy (2008-10-01) - 288c
-
legacy (2008-10-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-15) - 363a
-
legacy (2007-08-17) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-04-11) - AA
-
legacy (2007-03-08) - 395
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-18) - AA
-
legacy (2006-09-22) - 395
-
legacy (2006-11-13) - 363a
-
legacy (2006-11-13) - 288c
keyboard_arrow_right 2005
-
legacy (2005-11-10) - 363s
-
legacy (2005-03-18) - 88(2)R
-
legacy (2005-02-08) - 287
-
legacy (2005-01-20) - 395
keyboard_arrow_right 2004
-
legacy (2004-11-27) - 395
-
legacy (2004-11-08) - 288b
-
legacy (2004-11-08) - 288a
-
incorporation-company (2004-10-19) - NEWINC