PLOT 8 LAKESVIEW MANAGEMENT LTD

06166941
4/5 LOVAT LANE LONDON EC3R 8DT

Documents

Documents
Date Category Description Pages
29 Jan 2019 restoration Bona Vacantia Company 1 Buy now
30 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 officers Change of particulars for director (Mr Lindsay Stewart Neilson) 2 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 officers Change of particulars for director (Lindsay Stewart Neilson) 2 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 officers Change of particulars for director (Mr Oliver Stewart Neilson) 2 Buy now
22 Dec 2014 officers Change of particulars for director (Lindsay Stewart Neilson) 2 Buy now
22 Dec 2014 officers Change of particulars for director (Jessica Anne Martin) 2 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 accounts Annual Accounts 5 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
06 Dec 2013 accounts Annual Accounts 4 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 officers Termination of appointment of director (Samuel Thomas) 1 Buy now
29 Apr 2013 officers Termination of appointment of director (Deborah Thomas) 1 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 officers Change of particulars for director (Oliver Stewart Neilson) 2 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Samuel Haydn Andrew Thomas) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Jessica Anne Martin) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Ms Deborah Thomas) 2 Buy now
06 Feb 2010 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Annual return made up to 19/03/09 3 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
04 Apr 2008 annual-return Annual return made up to 19/03/08 3 Buy now
03 Apr 2008 officers Director's change of particulars / jessica martin / 16/10/2007 1 Buy now
03 Apr 2008 officers Director's change of particulars / oliver neilson / 16/10/2007 1 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from 77 bekesbourne lane littlebourne canterbury kent CT3 1UZ 1 Buy now
13 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
05 Sep 2007 officers New director appointed 4 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
09 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
09 Aug 2007 officers Director resigned 1 Buy now
19 Mar 2007 incorporation Incorporation Company 18 Buy now