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.
# | Name | Status |
---|---|---|
1 | Waterline Marine Limited Mutual People: Ophelie Barriere | Active |
2 | Erne Leisure Development Company Limited Mutual People: Ophelie Barriere | Active |