- Company Overview for LAKEVIEW COMMERCIAL FOUR LIMITED (10534366)
- Filing history for LAKEVIEW COMMERCIAL FOUR LIMITED (10534366)
- People for LAKEVIEW COMMERCIAL FOUR LIMITED (10534366)
- More for LAKEVIEW COMMERCIAL FOUR LIMITED (10534366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
20 Dec 2024 | CH01 | Director's details changed for Mrs Melanie Jane Bobbe on 2 December 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
11 Jan 2022 | CH01 | Director's details changed for Mrs Melanie Bobbe on 19 December 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
24 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
15 Mar 2018 | PSC02 | Notification of Mjb Properties One Limited as a person with significant control on 25 April 2017 | |
15 Mar 2018 | PSC07 | Cessation of Lakeview Commercial Ltd as a person with significant control on 25 April 2017 | |
14 Mar 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2018 | AP03 | Appointment of Carolyn Rachel Lewis as a secretary on 2 January 2018 | |
06 Sep 2017 | AD01 | Registered office address changed from 147 Stamford Hill London N16 5LG England to Aston House Cornwall Avenue London N3 1LF on 6 September 2017 | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
21 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-21
|