Advanced company searchLink opens in new window

LAKEVIEW PROPERTIES RIVINGTON LTD

Company number 12851748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
02 Dec 2024 CH01 Director's details changed for Mr David Stephen Lally on 2 December 2024
02 Dec 2024 PSC04 Change of details for Mr David Stephen Lally as a person with significant control on 2 December 2024
11 Mar 2024 AAMD Amended micro company accounts made up to 30 April 2022
28 Feb 2024 AA Micro company accounts made up to 30 April 2023
26 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
23 Mar 2022 AA01 Previous accounting period shortened from 30 September 2021 to 30 April 2021
23 Mar 2022 TM01 Termination of appointment of Michael George Lally as a director on 20 October 2021
23 Mar 2022 AP01 Appointment of Mr David Stephen Lally as a director on 23 March 2022
23 Mar 2022 AD01 Registered office address changed from Tan Pits Farm New Road Anderton Chorley PR6 9HG United Kingdom to Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH on 23 March 2022
21 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
20 Oct 2021 PSC04 Change of details for Mrs Susan Rosalind Lally as a person with significant control on 29 September 2021
20 Oct 2021 PSC01 Notification of David Stephen Lally as a person with significant control on 29 September 2021
14 Apr 2021 PSC04 Change of details for Mrs Susan Rosalind Lally as a person with significant control on 5 April 2021
14 Apr 2021 PSC07 Cessation of Michael George Lally as a person with significant control on 5 April 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
02 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-02
  • GBP 100