About

Registered Number: 06817973
Date of Incorporation: 12/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 83 High Street, Chesham, Buckinghamshire, HP5 1DE

 

Established in 2009, J M Lakeview Ltd have registered office in Chesham in Buckinghamshire, it's status at Companies House is "Active". The company has 3 directors listed as Batavia, Praful, Patel, Rupal, Patel, Roshan at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Roshan 12 February 2009 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BATAVIA, Praful 01 March 2017 - 1
PATEL, Rupal 12 February 2009 01 March 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 04 December 2019
PSC01 - N/A 29 November 2019
CS01 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 08 December 2017
AP03 - Appointment of secretary 19 March 2017
AP01 - Appointment of director 19 March 2017
TM01 - Termination of appointment of director 19 March 2017
TM01 - Termination of appointment of director 19 March 2017
TM02 - Termination of appointment of secretary 19 March 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 10 December 2016
AA - Annual Accounts 25 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 01 December 2014
CH03 - Change of particulars for secretary 01 December 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 08 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 29 December 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AR01 - Annual Return 17 February 2011
TM01 - Termination of appointment of director 25 January 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
AP01 - Appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 12 November 2010
AD01 - Change of registered office address 18 October 2010
AA01 - Change of accounting reference date 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 07 May 2010
CH03 - Change of particulars for secretary 06 May 2010
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 12 February 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 March 2011 Outstanding

N/A

Mortgage 18 March 2011 Outstanding

N/A

Mortgage 18 March 2011 Outstanding

N/A

Debenture deed 12 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.