LAKEVIEW DEVELOPMENTS (CGT) LIMITED

LAKEVIEW DEVELOPMENTS (CGT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAKEVIEW DEVELOPMENTS (CGT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03147766
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LAKEVIEW DEVELOPMENTS (CGT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CGT DEVELOPMENTS V LIMITEDJan 17, 1996Jan 17, 1996

    What are the latest accounts for LAKEVIEW DEVELOPMENTS (CGT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for LAKEVIEW DEVELOPMENTS (CGT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Oct 31, 2020

    7 pagesAA

    Appointment of Mr Andrew Mcbride as a secretary on Jan 31, 2021

    2 pagesAP03

    Termination of appointment of Marie Benot as a secretary on Jan 31, 2021

    1 pagesTM02

    Termination of appointment of John Stewart Morton as a director on Jan 27, 2021

    1 pagesTM01

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2019

    7 pagesAA

    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 pagesAD01

    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 pagesAD01

    Cessation of John Stewart Morton as a person with significant control on Jun 28, 2018

    1 pagesPSC07

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Appointment of Marie Benot as a secretary on Jun 28, 2018

    2 pagesAP03

    Appointment of Ophelie Barriere as a director on Jun 28, 2018

    2 pagesAP01

    Appointment of Serge Naim as a director on Jun 28, 2018

    2 pagesAP01

    Termination of appointment of Judith Helen Morton as a director on Jun 28, 2018

    1 pagesTM01

    Termination of appointment of Judith Helen Morton as a secretary on Jun 28, 2018

    1 pagesTM02

    Accounts for a small company made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Oct 31, 2015

    6 pagesAA

    Who are the officers of LAKEVIEW DEVELOPMENTS (CGT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCBRIDE, Andrew
    High Street
    Lurgan
    BT66 8BB Craigavon
    Quaker Buildings
    Co. Armagh
    United Kingdom
    Secretary
    High Street
    Lurgan
    BT66 8BB Craigavon
    Quaker Buildings
    Co. Armagh
    United Kingdom
    279319300001
    BARRIERE, Ophelie
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    FranceFrenchDeputy Ceo248318050001
    NAIM, Serge
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    FranceFrenchCeo248319460001
    BENOT, Marie
    Bell Yard
    WC2A 2JR London
    7
    England
    Secretary
    Bell Yard
    WC2A 2JR London
    7
    England
    248319700001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    MORTON, Judith Helen
    Plaitford House
    Pound Lane, Plaitford
    SO51 6EH Romsey
    Hampshire
    Secretary
    Plaitford House
    Pound Lane, Plaitford
    SO51 6EH Romsey
    Hampshire
    BritishCompany Director86551970002
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    TUOHY, Martin Patrick
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    Secretary
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    British73315510002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritishChartered Surveyor48006790001
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    IrishChartered Surveyor79827580001
    MORTON, John Stewart
    Plaitford House
    Pound Lane, Plaitford
    SO51 6EH Romsey
    Hampshire
    Director
    Plaitford House
    Pound Lane, Plaitford
    SO51 6EH Romsey
    Hampshire
    EnglandBritishCompany Director86552000002
    MORTON, Judith Helen
    Plaitford House
    Pound Lane, Plaitford
    SO51 6EH Romsey
    Hampshire
    Director
    Plaitford House
    Pound Lane, Plaitford
    SO51 6EH Romsey
    Hampshire
    EnglandBritishCompany Director86551970002
    READER, Craig Vivian
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    Director
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    United KingdomBritishCorporate Financier124071700001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    AustralianDirector40565560004
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmericanConsultant96554430001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of LAKEVIEW DEVELOPMENTS (CGT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Stewart Morton
    High Street
    Lurgan
    BT66 8BB Craigavon
    Quaker Buildings
    Northern Ireland
    Apr 06, 2016
    High Street
    Lurgan
    BT66 8BB Craigavon
    Quaker Buildings
    Northern Ireland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lakeview Marina Limited
    3 Fairgreen Road
    Markethill
    BT60 1PW Armagh
    Unit 1, First Floor
    Northern Ireland
    Apr 06, 2016
    3 Fairgreen Road
    Markethill
    BT60 1PW Armagh
    Unit 1, First Floor
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredRepublic Of Ireland
    Legal AuthorityIrish Company Law
    Place RegisteredCompanies Registration Office Ireland
    Registration Number301993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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