LAKEVIEW INVESTMENTS (UK) LTD

Hellopages » Greater London » Hackney » N16 5LG

Company number 04828303
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 147 STAMFORD HILL, LONDON, N16 5LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LAKEVIEW INVESTMENTS (UK) LTD are www.lakeviewinvestmentsuk.co.uk, and www.lakeview-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Lakeview Investments Uk Ltd is a Private Limited Company. The company registration number is 04828303. Lakeview Investments Uk Ltd has been working since 10 July 2003. The present status of the company is Active. The registered address of Lakeview Investments Uk Ltd is 147 Stamford Hill London N16 5lg. . NIEDERMAN, Rivka is a Secretary of the company. GROSS, Rivka is a Director of the company. SCHREIBER, Jacob is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NIEDERMAN, Rivka
Appointed Date: 10 July 2003

Director
GROSS, Rivka
Appointed Date: 13 July 2005
78 years old

Director
SCHREIBER, Jacob
Appointed Date: 10 July 2003
51 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 July 2003
Appointed Date: 10 July 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 July 2003
Appointed Date: 10 July 2003

Persons With Significant Control

Mr Abraham Gross
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Superbonus Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAKEVIEW INVESTMENTS (UK) LTD Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
04 Sep 2016
Confirmation statement made on 10 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 83 more events
29 Jul 2003
Registered office changed on 29/07/03 from: 147 stamford hill london N16 5LG
29 Jul 2003
New director appointed
11 Jul 2003
Secretary resigned
11 Jul 2003
Director resigned
10 Jul 2003
Incorporation

LAKEVIEW INVESTMENTS (UK) LTD Charges

25 June 2014
Charge code 0482 8303 0027
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0482 8303 0026
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 7 apollo house cremorne estate london t/n BGL34247. L/h…
1 April 2009
Debenture (full)
Delivered: 3 April 2009
Status: Satisfied on 1 July 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
1 April 2009
Legal charge
Delivered: 3 April 2009
Status: Satisfied on 1 July 2014
Persons entitled: Nationwide Building Society
Description: L/H 7 apollo house, cremore estate, chelsea t/no BGL34247…
8 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 1 July 2014
Persons entitled: Nationwide Building Society
Description: L/H units M9/2.28/2.29/2.30/2.31/2.32/2.33/1.18 And 1.19…
8 July 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 1 July 2014
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets present and…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 30 wolfe house white city…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as flat 3 336 st john street…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 14 ridley house este road…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 38 ranwell close beale road…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 52 popham road lonodn N1…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 37 perth house bemerton…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 1 penzance house 2 seaton…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 40 mitchell house australia…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 27 milverton grafton road…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 55 mexborough pratt street…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 36 louise white house…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as 222 lea court emlyn…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold known as 1C hargrave park london N19 5JP…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All leasehold property known as 3 collins house armitage…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 11 calcott court blythe…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as 16 bowie close london…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as 31 binstead house…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as 41 besant road…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All leasehold property known as 31 ashby house essex road…
10 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as 7 appollo house…
10 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 3 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…