About

Registered Number: 03308025
Date of Incorporation: 27/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 93-99 St. Andrews Road South, Lytham St. Annes, FY8 1PU,

 

Based in Lytham St. Annes, Lakeview Rest Homes Ltd was registered on 27 January 1997, it has a status of "Active". The current directors of the company are listed as Wood, Nicholas Jay, Wood, Nicholas Jay, Wood, Peter Douglas, Wood, Nicholas Jay, Wood, Peter, Wood, Rose Marie, Woods, Agnes at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Nicholas Jay 14 December 2018 - 1
WOOD, Nicholas Jay 25 March 2010 22 February 2012 1
WOOD, Peter 23 October 2017 04 February 2019 1
WOOD, Rose Marie 27 January 1997 28 July 2017 1
WOODS, Agnes 13 June 2005 08 May 2013 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Nicholas Jay 10 May 2007 23 October 2017 1
WOOD, Peter Douglas 27 January 1997 10 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 February 2018
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
AD01 - Change of registered office address 23 October 2017
AA01 - Change of accounting reference date 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
PSC07 - N/A 28 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 April 2015
SH01 - Return of Allotment of shares 29 April 2015
RESOLUTIONS - N/A 14 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2015
CC04 - Statement of companies objects 14 April 2015
AR01 - Annual Return 17 February 2015
CH03 - Change of particulars for secretary 17 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 February 2014
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 April 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 15 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
RESOLUTIONS - N/A 12 July 2010
SH01 - Return of Allotment of shares 02 July 2010
SH01 - Return of Allotment of shares 02 July 2010
AP01 - Appointment of director 01 July 2010
SH01 - Return of Allotment of shares 01 July 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 29 April 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 21 February 2006
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
395 - Particulars of a mortgage or charge 29 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 19 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 06 March 2001
395 - Particulars of a mortgage or charge 04 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 11 May 1998
395 - Particulars of a mortgage or charge 11 March 1998
363s - Annual Return 12 February 1998
395 - Particulars of a mortgage or charge 09 May 1997
225 - Change of Accounting Reference Date 18 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

Description Date Status Charge by
Assignment 11 February 2013 Outstanding

N/A

Legal charge 04 May 2012 Outstanding

N/A

Legal charge 04 May 2012 Outstanding

N/A

Legal charge 04 May 2012 Outstanding

N/A

Legal charge 04 May 2012 Outstanding

N/A

Debenture 24 February 2012 Outstanding

N/A

Legal charge 09 April 2008 Fully Satisfied

N/A

Legal charge 15 July 2005 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 17 March 2000 Fully Satisfied

N/A

Legal charge 05 March 1998 Fully Satisfied

N/A

Legal charge 23 April 1997 Fully Satisfied

N/A

Debenture 07 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.