Hampton Lakeview Limited

DataGardener
live
Micro

Hampton Lakeview Limited

10323308Private Limited With Share Capital

Watersmeet Greatford Gardens, Greatford, Stamford, PE94PX
Incorporated

10/08/2016

Company Age

9 years

Directors

1

Employees

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Hampton Lakeview Limited (10323308) is a private limited with share capital incorporated on 10/08/2016 (9 years old) and registered in stamford, PE94PX. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 10/08/2016
PE94PX

Financial Overview

Total Assets

£109.7K

Liabilities

£60.3K

Net Assets

£49.4K

Cash

£45

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2019
Confirmation Statement
Category:Confirmation Statement
Date:15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2017
Capital Allotment Shares
Category:Capital
Date:29-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:29-09-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-09-2017
Resolution
Category:Resolution
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:26-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2016
Resolution
Category:Resolution
Date:04-11-2016
Capital Allotment Shares
Category:Capital
Date:01-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:13-10-2016
Memorandum Articles
Category:Incorporation
Date:13-10-2016
Incorporation Company
Category:Incorporation
Date:10-08-2016

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Watersmeet, Greatford Gardens, Greatford, Stamford, PE94PXRegistered

Contact

07815713187
Watersmeet Greatford Gardens, Greatford, Stamford, PE94PX