Lakeview Developments (Cgt) Limited

  • Active
  • Incorporated on 17 Jan 1996

Reg Address: 7 Bell Yard, London WC2A 2JR, England

Previous Names:
Cgt Developments V Limited - 17 Jan 1996

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "Lakeview Developments (Cgt) Limited" is a ltd and located in 7 Bell Yard, London WC2A 2JR. Lakeview Developments (Cgt) Limited is currently in active status and it was incorporated on 17 Jan 1996 (28 years 8 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lakeview Developments (Cgt) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Mcbride Secretary 31 Jan 2021 - Active
2 Ophelie Barriere Director 28 Jun 2018 French Active
3 Serge Naim Director 28 Jun 2018 French Active
4 Marie Benot Secretary 28 Jun 2018 - Resigned
31 Jan 2021
5 Judith Helen Morton Director 1 Dec 2002 British Resigned
28 Jun 2018
6 John Stewart Morton Director 1 Dec 2002 British Resigned
27 Jan 2021
7 Judith Helen Morton Secretary 1 Dec 2002 British Resigned
28 Jun 2018
8 Stephen Michael Mckeever Director 14 Dec 2001 Irish Resigned
2 Dec 2002
9 Martin Patrick Tuohy Secretary 29 Aug 2000 - Resigned
2 Dec 2002
10 Alexander Mark Rummery Secretary 7 Sep 1998 - Resigned
15 Sep 2000
11 Peter Donald Roscrow Director 12 Dec 1996 Australian Resigned
14 Dec 2001
12 Timothy William Ashworth Jackson-Stops Director 16 May 1996 British Resigned
2 Dec 2002
13 David Jones Watkins Director 16 May 1996 American Resigned
2 Dec 2002
14 CHALFEN SECRETARIES LIMITED Nominee Secretary 17 Jan 1996 - Resigned
17 Jan 1996
15 William Edward Davis Secretary 17 Jan 1996 - Resigned
12 May 2000
16 CHALFEN NOMINEES LIMITED Nominee Director 17 Jan 1996 - Resigned
17 Jan 1996
17 Craig Vivian Reader Director 17 Jan 1996 British Resigned
7 Oct 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr John Stewart Morton
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
28 Jun 2018
2 Lakeview Marina Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lakeview Developments (Cgt) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 13 Apr 2021 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 4 Feb 2021 Download PDF
2 Pages
3 Officers - Termination Secretary Company With Name Termination Date 4 Feb 2021 Download PDF
1 Pages
4 Officers - Termination Director Company With Name Termination Date 27 Jan 2021 Download PDF
1 Pages
5 Confirmation Statement - No Updates 27 Jan 2021 Download PDF
3 Pages
6 Accounts - Small 28 Jul 2020 Download PDF
7 Pages
7 Address - Change Registered Office Company With Date Old New 14 May 2020 Download PDF
1 Pages
8 Address - Change Registered Office Company With Date Old New 14 May 2020 Download PDF
1 Pages
9 Persons With Significant Control - Cessation Of A Person With Significant Control 4 May 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 31 Jan 2020 Download PDF
3 Pages
11 Accounts - Small 17 Jul 2019 Download PDF
7 Pages
12 Confirmation Statement - No Updates 4 Jan 2019 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 11 Jul 2018 Download PDF
1 Pages
14 Officers - Appoint Person Secretary Company With Name Date 11 Jul 2018 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 11 Jul 2018 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 11 Jul 2018 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 11 Jul 2018 Download PDF
1 Pages
18 Accounts - Small 26 Feb 2018 Download PDF
7 Pages
19 Confirmation Statement - No Updates 5 Feb 2018 Download PDF
3 Pages
20 Accounts - Small 25 Apr 2017 Download PDF
6 Pages
21 Confirmation Statement - Updates 24 Jan 2017 Download PDF
6 Pages
22 Accounts - Small 5 May 2016 Download PDF
6 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2016 Download PDF
5 Pages
24 Accounts - Small 15 May 2015 Download PDF
6 Pages
25 Accounts - Change Account Reference Date Company Previous Shortened 16 Feb 2015 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2015 Download PDF
5 Pages
27 Capital - Alter Shares Consolidation 10 Oct 2014 Download PDF
5 Pages
28 Capital - Alter Shares Subdivision 10 Oct 2014 Download PDF
5 Pages
29 Capital - Redomination Of Shares 10 Oct 2014 Download PDF
6 Pages
30 Resolution 10 Oct 2014 Download PDF
46 Pages
31 Capital - Allotment Shares 10 Oct 2014 Download PDF
4 Pages
32 Capital - Allotment Shares 10 Oct 2014 Download PDF
4 Pages
33 Accounts - Total Exemption Small 1 May 2014 Download PDF
6 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2014 Download PDF
5 Pages
35 Accounts - Total Exemption Small 5 Nov 2013 Download PDF
6 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2013 Download PDF
5 Pages
37 Accounts - Total Exemption Small 20 Nov 2012 Download PDF
5 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2012 Download PDF
5 Pages
39 Accounts - Total Exemption Small 29 Sep 2011 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2011 Download PDF
5 Pages
41 Accounts - Total Exemption Small 19 Oct 2010 Download PDF
5 Pages
42 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2010 Download PDF
5 Pages
44 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
45 Accounts - Total Exemption Small 9 Nov 2009 Download PDF
5 Pages
46 Annual Return - Legacy 26 Jan 2009 Download PDF
4 Pages
47 Accounts - Total Exemption Small 9 Dec 2008 Download PDF
5 Pages
48 Annual Return - Legacy 28 Jan 2008 Download PDF
3 Pages
49 Accounts - Total Exemption Small 11 Dec 2007 Download PDF
5 Pages
50 Address - Legacy 6 Jun 2007 Download PDF
1 Pages
51 Officers - Legacy 6 Jun 2007 Download PDF
1 Pages
52 Officers - Legacy 6 Jun 2007 Download PDF
1 Pages
53 Officers - Legacy 6 Jun 2007 Download PDF
1 Pages
54 Annual Return - Legacy 21 Feb 2007 Download PDF
7 Pages
55 Accounts - Total Exemption Small 2 Feb 2007 Download PDF
6 Pages
56 Annual Return - Legacy 8 Feb 2006 Download PDF
7 Pages
57 Accounts - Total Exemption Small 20 Oct 2005 Download PDF
5 Pages
58 Annual Return - Legacy 8 Feb 2005 Download PDF
7 Pages
59 Accounts - Total Exemption Small 21 Jan 2005 Download PDF
6 Pages
60 Annual Return - Legacy 5 Feb 2004 Download PDF
7 Pages
61 Accounts - Total Exemption Small 4 Dec 2003 Download PDF
5 Pages
62 Annual Return - Legacy 9 May 2003 Download PDF
7 Pages
63 Officers - Legacy 2 Jan 2003 Download PDF
1 Pages
64 Officers - Legacy 2 Jan 2003 Download PDF
1 Pages
65 Officers - Legacy 2 Jan 2003 Download PDF
2 Pages
66 Officers - Legacy 2 Jan 2003 Download PDF
2 Pages
67 Address - Legacy 2 Jan 2003 Download PDF
1 Pages
68 Officers - Legacy 2 Jan 2003 Download PDF
1 Pages
69 Officers - Legacy 2 Jan 2003 Download PDF
1 Pages
70 Accounts - Total Exemption Full 23 Oct 2002 Download PDF
10 Pages
71 Officers - Legacy 21 Oct 2002 Download PDF
1 Pages
72 Annual Return - Legacy 21 Jan 2002 Download PDF
2 Pages
73 Officers - Legacy 17 Jan 2002 Download PDF
14 Pages
74 Officers - Legacy 24 Dec 2001 Download PDF
1 Pages
75 Officers - Legacy 20 Dec 2001 Download PDF
1 Pages
76 Accounts - Total Exemption Full 7 Dec 2001 Download PDF
9 Pages
77 Annual Return - Legacy 31 Jan 2001 Download PDF
2 Pages
78 Accounts - Full 11 Dec 2000 Download PDF
9 Pages
79 Officers - Legacy 17 Nov 2000 Download PDF
1 Pages
80 Officers - Legacy 8 Sep 2000 Download PDF
1 Pages
81 Officers - Legacy 7 Sep 2000 Download PDF
2 Pages
82 Officers - Legacy 17 May 2000 Download PDF
1 Pages
83 Annual Return - Legacy 28 Feb 2000 Download PDF
32 Pages
84 Address - Legacy 28 Feb 2000 Download PDF
1 Pages
85 Accounts - Full 21 Oct 1999 Download PDF
10 Pages
86 Annual Return - Legacy 17 Feb 1999 Download PDF
42 Pages
87 Accounts - Full 15 Oct 1998 Download PDF
8 Pages
88 Officers - Legacy 1 Oct 1998 Download PDF
2 Pages
89 Annual Return - Legacy 19 Jan 1998 Download PDF
6 Pages
90 Officers - Legacy 13 Oct 1997 Download PDF
1 Pages
91 Accounts - Full 22 Aug 1997 Download PDF
9 Pages
92 Annual Return - Legacy 24 Feb 1997 Download PDF
6 Pages
93 Officers - Legacy 23 Dec 1996 Download PDF
6 Pages
94 Capital - Legacy 19 Jun 1996 Download PDF
2 Pages
95 Capital - Legacy 19 Jun 1996 Download PDF
1 Pages
96 Resolution 19 Jun 1996 Download PDF
1 Pages
97 Officers - Legacy 4 Jun 1996 Download PDF
2 Pages
98 Accounts - Legacy 4 Jun 1996 Download PDF
1 Pages
99 Officers - Legacy 4 Jun 1996 Download PDF
2 Pages
100 Address - Legacy 29 May 1996 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.