About

Registered Number: 05052244
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD

 

Having been setup in 2004, Lake View (2005) Ltd have registered office in Birmingham, West Midlands, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Robert Vincent 19 May 2004 28 January 2008 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Leslie Ann 28 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 01 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 22 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 06 January 2006
MEM/ARTS - N/A 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
363s - Annual Return 14 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
123 - Notice of increase in nominal capital 05 April 2005
CERTNM - Change of name certificate 09 March 2005
CERTNM - Change of name certificate 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
CERTNM - Change of name certificate 20 May 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.