Company NameLakeview Property Limited
DirectorsHyman Weiss and Yocheved Weiss
Company StatusLive but Receiver Manager on at least one charge
Company Number05696884
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusCurrent
Appointed16 February 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due17 February 2017 (overdue)

Filing History

8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 December 2009Notice of appointment of receiver or manager (1 page)
3 December 2009Notice of appointment of receiver or manager (1 page)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 March 2007Return made up to 03/02/07; full list of members (7 pages)
28 March 2007Return made up to 03/02/07; full list of members (7 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)