LAKEVIEW DEVELOPMENTS (CGT) LIMITED
Overview
Company Name | LAKEVIEW DEVELOPMENTS (CGT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03147766 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAKEVIEW DEVELOPMENTS (CGT) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LAKEVIEW DEVELOPMENTS (CGT) LIMITED located?
Registered Office Address | 7 Bell Yard WC2A 2JR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAKEVIEW DEVELOPMENTS (CGT) LIMITED?
Company Name | From | Until |
---|---|---|
CGT DEVELOPMENTS V LIMITED | Jan 17, 1996 | Jan 17, 1996 |
What are the latest accounts for LAKEVIEW DEVELOPMENTS (CGT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for LAKEVIEW DEVELOPMENTS (CGT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a small company made up to Oct 31, 2020 | 7 pages | AA | ||
Appointment of Mr Andrew Mcbride as a secretary on Jan 31, 2021 | 2 pages | AP03 | ||
Termination of appointment of Marie Benot as a secretary on Jan 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of John Stewart Morton as a director on Jan 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2019 | 7 pages | AA | ||
Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on May 14, 2020 | 1 pages | AD01 | ||
Registered office address changed from Plaitford House, Pound Lane Plaitford Romsey Hampshire SO51 6EH to 7 Bell Yard 7 Bell Yard London WC2A 2JR on May 14, 2020 | 1 pages | AD01 | ||
Cessation of John Stewart Morton as a person with significant control on Jun 28, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Marie Benot as a secretary on Jun 28, 2018 | 2 pages | AP03 | ||
Appointment of Ophelie Barriere as a director on Jun 28, 2018 | 2 pages | AP01 | ||
Appointment of Serge Naim as a director on Jun 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of Judith Helen Morton as a director on Jun 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of Judith Helen Morton as a secretary on Jun 28, 2018 | 1 pages | TM02 | ||
Accounts for a small company made up to Oct 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2015 | 6 pages | AA | ||
Who are the officers of LAKEVIEW DEVELOPMENTS (CGT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCBRIDE, Andrew | Secretary | High Street Lurgan BT66 8BB Craigavon Quaker Buildings Co. Armagh United Kingdom | 279319300001 | |||||||
BARRIERE, Ophelie | Director | Bell Yard WC2A 2JR London 7 England | France | French | Deputy Ceo | 248318050001 | ||||
NAIM, Serge | Director | Bell Yard WC2A 2JR London 7 England | France | French | Ceo | 248319460001 | ||||
BENOT, Marie | Secretary | Bell Yard WC2A 2JR London 7 England | 248319700001 | |||||||
DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | 4522990001 | ||||||
MORTON, Judith Helen | Secretary | Plaitford House Pound Lane, Plaitford SO51 6EH Romsey Hampshire | British | Company Director | 86551970002 | |||||
RUMMERY, Alexander Mark | Secretary | 39 Fairfield Close CR4 3RE Mitcham Surrey | British | 60333120001 | ||||||
TUOHY, Martin Patrick | Secretary | 25 Thistle Close SS15 5GX Noak Bridge Essex | British | 73315510002 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | Chartered Surveyor | 48006790001 | ||||
MCKEEVER, Stephen Michael | Director | 11 Springfield Lane KT13 8AW Weybridge Surrey | Irish | Chartered Surveyor | 79827580001 | |||||
MORTON, John Stewart | Director | Plaitford House Pound Lane, Plaitford SO51 6EH Romsey Hampshire | England | British | Company Director | 86552000002 | ||||
MORTON, Judith Helen | Director | Plaitford House Pound Lane, Plaitford SO51 6EH Romsey Hampshire | England | British | Company Director | 86551970002 | ||||
READER, Craig Vivian | Director | New Pond Farm New Pond Hill TN21 0LX Cross In Hand East Sussex | United Kingdom | British | Corporate Financier | 124071700001 | ||||
ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | Director | 40565560004 | |||||
WATKINS, David Jones | Director | Stanford 1763 Shippan Avenue Ct 06902 United States | United States | American | Consultant | 96554430001 | ||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of LAKEVIEW DEVELOPMENTS (CGT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr John Stewart Morton | Apr 06, 2016 | High Street Lurgan BT66 8BB Craigavon Quaker Buildings Northern Ireland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Lakeview Marina Limited | Apr 06, 2016 | 3 Fairgreen Road Markethill BT60 1PW Armagh Unit 1, First Floor Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0