LAKEVIEW DEVELOPMENTS LIMITED

05263760
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

Documents

Documents
Date Category Description Pages
15 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
25 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
06 Sep 2022 insolvency Liquidation Change Of Membership Of Creditors Or Liquidation Committee 11 Buy now
28 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
20 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Aug 2021 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
04 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
28 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
29 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
08 Aug 2017 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 7 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
06 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Jun 2017 resolution Resolution 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jan 2017 accounts Annual Accounts 4 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
30 Nov 2015 officers Change of particulars for director (Baron Alexander Deschauer) 2 Buy now
04 Sep 2015 accounts Annual Accounts 4 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
22 Oct 2014 officers Change of particulars for director (Baron Alexander Deschauer) 2 Buy now
25 Apr 2014 accounts Annual Accounts 4 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 4 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
08 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jun 2012 accounts Annual Accounts 5 Buy now
15 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 mortgage Particulars of a mortgage or charge 4 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
10 May 2011 accounts Annual Accounts 5 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
19 Nov 2010 officers Change of particulars for director (Baron Alexander Deschauer) 2 Buy now
19 Nov 2010 officers Change of particulars for secretary (Mrs Janis Ina Parmenter) 1 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
18 Nov 2009 officers Change of particulars for director (Baron Alexander Deschauer) 2 Buy now
13 May 2009 accounts Annual Accounts 5 Buy now
22 Oct 2008 annual-return Return made up to 19/10/08; full list of members 4 Buy now
01 Oct 2008 officers Secretary's change of particulars / janis norden / 30/09/2008 2 Buy now
07 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
29 Jul 2008 accounts Annual Accounts 5 Buy now
15 Nov 2007 annual-return Return made up to 19/10/07; full list of members 3 Buy now
17 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
11 Apr 2007 accounts Annual Accounts 4 Buy now
08 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2006 annual-return Return made up to 19/10/06; full list of members 3 Buy now
13 Nov 2006 officers Secretary's particulars changed 1 Buy now
22 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
22 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
18 Apr 2006 accounts Annual Accounts 4 Buy now
10 Nov 2005 annual-return Return made up to 19/10/05; full list of members 6 Buy now
18 Mar 2005 capital Ad 19/10/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
08 Feb 2005 address Registered office changed on 08/02/05 from: 184 broadhurst gardens london NW6 3AY 1 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
27 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2004 officers Secretary resigned 1 Buy now
08 Nov 2004 officers Director resigned 1 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 officers New secretary appointed 2 Buy now
19 Oct 2004 incorporation Incorporation Company 16 Buy now