LAKEVIEW RESIDENTS ASSOCIATION LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1RX

Company number 01057286
Status Active
Incorporation Date 7 June 1972
Company Type Private Limited Company
Address SR WOOD & SON (PM) LIMITED, 70-78 70 - 78 COLLINGDON STREET, LUTON, BEDFORDSHIRE, LU1 1RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 6,301 ; Registered office address changed from Third Floor 24 Chsiwell Street London EC1Y 4YX to C/O Sr Wood & Son (Pm) Limited 70-78 70 - 78 Collingdon Street Luton Bedfordshire LU1 1RX on 6 November 2015. The most likely internet sites of LAKEVIEW RESIDENTS ASSOCIATION LIMITED are www.lakeviewresidentsassociation.co.uk, and www.lakeview-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Lakeview Residents Association Limited is a Private Limited Company. The company registration number is 01057286. Lakeview Residents Association Limited has been working since 07 June 1972. The present status of the company is Active. The registered address of Lakeview Residents Association Limited is Sr Wood Son Pm Limited 70 78 70 78 Collingdon Street Luton Bedfordshire Lu1 1rx. The company`s financial liabilities are £1k. It is £0k against last year. . NIXON, Rupert James is a Secretary of the company. BAUGH, Desmond is a Director of the company. DUNKLEY, Andrew Stephen is a Director of the company. LEE, Tricia Bernadette is a Director of the company. Secretary BRENNAN, Patrick has been resigned. Secretary LEE, Tricia Bernadette has been resigned. Secretary REA, Amanda has been resigned. Secretary REA, Andrew John Simm has been resigned. Secretary THOMPSON, Jacqueline has been resigned. Secretary WEEKES, Joanna Helen has been resigned. Director BOYD, Stephen has been resigned. Director BRENNAN, Patrick has been resigned. Director BROOKS, Lee has been resigned. Director DENTON, Roger John has been resigned. Director GIBSON, Keturah has been resigned. Director GOODWIN, Anthony George has been resigned. Director HANCOCK, Jennifer has been resigned. Director KNOWLES, Nicholas has been resigned. Director MULHALL, Anthony has been resigned. Director RAFFERTY, Mary Rose has been resigned. Director REA, Andrew John Simm has been resigned. Director REA, Andrew John Simm has been resigned. Director THOMPSON, Jacqueline has been resigned. Director WEEKES, Joanna Helen has been resigned. Director WEEKES, Joanna Helen has been resigned. The company operates in "Residents property management".


lakeview residents association Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NIXON, Rupert James
Appointed Date: 04 September 2015

Director
BAUGH, Desmond
Appointed Date: 01 March 2014
58 years old

Director
DUNKLEY, Andrew Stephen
Appointed Date: 03 April 2002
73 years old

Director
LEE, Tricia Bernadette
Appointed Date: 22 April 2002
54 years old

Resigned Directors

Secretary
BRENNAN, Patrick
Resigned: 24 February 1998
Appointed Date: 10 March 1997

Secretary
LEE, Tricia Bernadette
Resigned: 03 September 2015
Appointed Date: 03 April 2002

Secretary
REA, Amanda
Resigned: 09 February 1994

Secretary
REA, Andrew John Simm
Resigned: 01 March 1997
Appointed Date: 05 April 1995

Secretary
THOMPSON, Jacqueline
Resigned: 05 April 1995
Appointed Date: 09 February 1994

Secretary
WEEKES, Joanna Helen
Resigned: 03 April 2002
Appointed Date: 24 February 1998

Director
BOYD, Stephen
Resigned: 21 June 2005
Appointed Date: 05 April 1995
85 years old

Director
BRENNAN, Patrick
Resigned: 24 February 1998
Appointed Date: 15 February 1996
77 years old

Director
BROOKS, Lee
Resigned: 16 January 2014
Appointed Date: 05 May 2007
41 years old

Director
DENTON, Roger John
Resigned: 04 April 2007
Appointed Date: 24 February 1998
88 years old

Director
GIBSON, Keturah
Resigned: 02 November 1994
Appointed Date: 25 November 1993
94 years old

Director
GOODWIN, Anthony George
Resigned: 05 April 1995
Appointed Date: 03 November 1994
86 years old

Director
HANCOCK, Jennifer
Resigned: 01 May 1997
89 years old

Director
KNOWLES, Nicholas
Resigned: 03 November 1994
Appointed Date: 25 November 1993
63 years old

Director
MULHALL, Anthony
Resigned: 25 February 2001
Appointed Date: 24 February 1998
71 years old

Director
RAFFERTY, Mary Rose
Resigned: 20 October 2014
Appointed Date: 21 June 2005
93 years old

Director
REA, Andrew John Simm
Resigned: 11 March 1997
Appointed Date: 03 November 1994
60 years old

Director
REA, Andrew John Simm
Resigned: 09 February 1994
60 years old

Director
THOMPSON, Jacqueline
Resigned: 05 April 1995
Appointed Date: 09 February 1994
95 years old

Director
WEEKES, Joanna Helen
Resigned: 03 April 2002
Appointed Date: 15 February 1996
60 years old

Director
WEEKES, Joanna Helen
Resigned: 25 November 1993
60 years old

LAKEVIEW RESIDENTS ASSOCIATION LIMITED Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
13 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,301

06 Nov 2015
Registered office address changed from Third Floor 24 Chsiwell Street London EC1Y 4YX to C/O Sr Wood & Son (Pm) Limited 70-78 70 - 78 Collingdon Street Luton Bedfordshire LU1 1RX on 6 November 2015
06 Nov 2015
Appointment of Mr Rupert James Nixon as a secretary on 4 September 2015
06 Nov 2015
Termination of appointment of Tricia Bernadette Lee as a secretary on 3 September 2015
...
... and 97 more events
06 Nov 1987
Accounts made up to 30 June 1987

20 Aug 1987
New director appointed

20 Aug 1987
Director resigned;new director appointed

04 Oct 1986
Return made up to 28/08/86; full list of members

05 Sep 1986
Full accounts made up to 30 June 1986