About

Registered Number: 05858847
Date of Incorporation: 27/06/2006 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL

 

Based in Bristol, Lakeview Computers Group Ltd was established in 2006, it's status at Companies House is "Liquidation". The organisation does not have any directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 06 September 2019
LIQ01 - N/A 06 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2019
MR04 - N/A 23 August 2019
CS01 - N/A 17 July 2019
RESOLUTIONS - N/A 12 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2019
SH19 - Statement of capital 12 June 2019
CAP-SS - N/A 12 June 2019
AA - Annual Accounts 24 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 27 June 2018
RESOLUTIONS - N/A 25 June 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
RESOLUTIONS - N/A 05 June 2018
MA - Memorandum and Articles 05 June 2018
MR01 - N/A 10 May 2018
MR04 - N/A 11 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
PSC02 - N/A 04 December 2017
PSC07 - N/A 04 December 2017
AA01 - Change of accounting reference date 04 December 2017
AD01 - Change of registered office address 04 December 2017
MR04 - N/A 15 September 2017
PSC02 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 28 June 2016
RP04 - N/A 05 February 2016
RESOLUTIONS - N/A 29 January 2016
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 12 June 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 12 February 2014
RESOLUTIONS - N/A 11 February 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 March 2013
TM01 - Termination of appointment of director 22 January 2013
AD01 - Change of registered office address 30 July 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 27 January 2011
RESOLUTIONS - N/A 26 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2010
SH01 - Return of Allotment of shares 25 October 2010
RESOLUTIONS - N/A 22 October 2010
RESOLUTIONS - N/A 19 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 19 October 2010
CC04 - Statement of companies objects 19 October 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
123 - Notice of increase in nominal capital 07 August 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
RESOLUTIONS - N/A 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 19 August 2007
225 - Change of Accounting Reference Date 19 August 2007
AUD - Auditor's letter of resignation 01 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363a - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Fully Satisfied

N/A

Mortgage of life policy 18 August 2010 Fully Satisfied

N/A

Debenture 04 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.