Lakeview Uk Investments Plc

DataGardener
in liquidation
Micro

Lakeview Uk Investments Plc

08652248Public Limited With Share Capital

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

15/08/2013

Company Age

12 years

Directors

2

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Lakeview Uk Investments Plc (08652248) is a public limited with share capital incorporated on 15/08/2013 (12 years old) and registered in london, EC2V7BG. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Public Limited With Share Capital
SIC: 64999
Micro
Incorporated 15/08/2013
EC2V7BG

Financial Overview

Total Assets

£5.27M

Liabilities

£5.22M

Net Assets

£50.0K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-05-2022
Resolution
Category:Resolution
Date:04-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Appoint Corporate Director Company With Name Date
Category:Officers
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2020
Memorandum Articles
Category:Incorporation
Date:05-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-04-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:14-04-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2020
Resolution
Category:Resolution
Date:03-03-2020
Resolution
Category:Resolution
Date:21-02-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-12-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-12-2013
Incorporation Company
Category:Incorporation
Date:15-08-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date15/07/2021
Latest Accounts30/06/2020

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG