LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 5EN
Company number 04018958
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address 5 LAKE VIEW COURT, 138 LAKE ROAD EAST, CARDIFF, SOUTH GLAMORGAN, CF23 5EN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 6 ; Register(s) moved to registered inspection location C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH. The most likely internet sites of LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED are www.lakeviewcourtresidentsassociation.co.uk, and www.lake-view-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Cardiff Queen Street Rail Station is 1.2 miles; to Cardiff Central Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.7 miles; to Barry Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lake View Court Residents Association Limited is a Private Limited Company. The company registration number is 04018958. Lake View Court Residents Association Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Lake View Court Residents Association Limited is 5 Lake View Court 138 Lake Road East Cardiff South Glamorgan Cf23 5en. . FEDESKI, Michael Henri, Dr is a Secretary of the company. DANIEL, Hannah Rhianydd Jean is a Director of the company. EDWARDS, Graham Winston is a Director of the company. FEDESKI, Michael Henri, Dr is a Director of the company. FINNEY, Sarah, Dr is a Director of the company. LEWIS, Laurence David is a Director of the company. SCOURFIELD, Edwina is a Director of the company. Secretary FEDESKI, Michael Henri, Dr has been resigned. Secretary ATLANTIS SECRETARIES LIMITED has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director DOWLING, Sian Wyn has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director HUFTON, Judith Margaret has been resigned. Director JOHNSON, Gerald Vaughan has been resigned. Director THOMAS, Elizabeth Mair has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FEDESKI, Michael Henri, Dr
Appointed Date: 09 June 2016

Director
DANIEL, Hannah Rhianydd Jean
Appointed Date: 21 June 2000
99 years old

Director
EDWARDS, Graham Winston
Appointed Date: 16 October 2014
72 years old

Director
FEDESKI, Michael Henri, Dr
Appointed Date: 21 June 2000
84 years old

Director
FINNEY, Sarah, Dr
Appointed Date: 29 April 2008
59 years old

Director
LEWIS, Laurence David
Appointed Date: 25 May 2005
76 years old

Director
SCOURFIELD, Edwina
Appointed Date: 21 June 2000
90 years old

Resigned Directors

Secretary
FEDESKI, Michael Henri, Dr
Resigned: 02 September 2013
Appointed Date: 21 June 2000

Secretary
ATLANTIS SECRETARIES LIMITED
Resigned: 31 May 2016
Appointed Date: 02 September 2013

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
DOWLING, Sian Wyn
Resigned: 20 July 2004
Appointed Date: 03 July 2000
81 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
HUFTON, Judith Margaret
Resigned: 13 April 2008
Appointed Date: 16 July 2004
80 years old

Director
JOHNSON, Gerald Vaughan
Resigned: 15 August 2014
Appointed Date: 21 June 2000
89 years old

Director
THOMAS, Elizabeth Mair
Resigned: 25 June 2004
Appointed Date: 21 June 2000
105 years old

LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 31 May 2016
18 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6

18 Jul 2016
Register(s) moved to registered inspection location C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH
18 Jul 2016
Register inspection address has been changed to C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH
07 Jul 2016
Registered office address changed from C/O Seel & Co the Crown House Wyndham Crescent Cardiff CF11 9UH Wales to 5 Lake View Court 138 Lake Road East Cardiff South Glamorgan CF23 5EN on 7 July 2016
...
... and 72 more events
26 Jun 2000
New secretary appointed;new director appointed
26 Jun 2000
New director appointed
26 Jun 2000
New director appointed
26 Jun 2000
New director appointed
21 Jun 2000
Incorporation