Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lakeview Properties (UK) Ltd
Lakeview Properties (UK) Ltd is a dissolved company incorporated on 4 May 2001 with the registered office located in London, Greater London. Lakeview Properties (UK) Ltd was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 August 2019
(6 years ago)
Was
18 years old
at the time of dissolution
Following
liquidation
Company No
04211575
Private limited company
Age
24 years
Incorporated
4 May 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lakeview Properties (UK) Ltd
Contact
Address
26-28 Bedford Row
London
WC1R 4HE
Same address for the past
8 years
Companies in WC1R 4HE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Rivka Gross
Director • British • Lives in UK • Born in Sep 1947
Melanie Jane Bobbe
Director • British • Lives in England • Born in Apr 1963
David Warwicker
Director • British • Lives in UK • Born in Jan 1949
David Schreiber
Director • British • Lives in England • Born in Aug 1952
Rivka Niederman
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Crowncourt Properties Ltd
Rivka Niederman and are mutual people.
Active
Davos Investments Ltd
Rivka Niederman and David Schreiber are mutual people.
Active
Atlasway 4 Ltd
David Schreiber, Rivka Gross, and 1 more are mutual people.
Active
Lakeview Estates (UK) Ltd
Rivka Niederman, David Schreiber, and 1 more are mutual people.
Active
37C Fitzjohns Limited
Rivka Niederman, David Schreiber, and 1 more are mutual people.
Active
Rancourt Ltd
David Schreiber, Rivka Niederman, and 1 more are mutual people.
Active
Bluehorse Limited
David Schreiber, Rivka Niederman, and 1 more are mutual people.
Active
Mademoiselle Limited
Rivka Gross is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 May 2016
For period
31 May
⟶
31 May 2016
Traded for
12 months
Cash in Bank
£143.56K
Increased by £72.92K (+103%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.2M
Increased by £73.66K (+3%)
Total Liabilities
-£734.19K
Increased by £10.72K (+1%)
Net Assets
£1.47M
Increased by £62.94K (+4%)
Debt Ratio (%)
33%
Decreased by 0.65% (-2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 20 Aug 2019
Registered Address Changed
8 Years Ago on 16 May 2017
Voluntary Liquidator Appointed
8 Years Ago on 8 May 2017
Declaration of Solvency
8 Years Ago on 8 May 2017
Small Accounts Submitted
8 Years Ago on 31 Jan 2017
Confirmation Submitted
8 Years Ago on 16 Oct 2016
Confirmation Submitted
9 Years Ago on 20 Jun 2016
Small Accounts Submitted
9 Years Ago on 8 Mar 2016
Mrs Rivka Niederman Details Changed
9 Years Ago on 19 Dec 2015
Mrs Rivka Niederman Details Changed
10 Years Ago on 19 Dec 2014
Get Alerts
Get Credit Report
Discover Lakeview Properties (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Aug 2019
Return of final meeting in a members' voluntary winding up
Submitted on 20 May 2019
Liquidators' statement of receipts and payments to 24 April 2018
Submitted on 3 Jul 2018
Change of share class name or designation
Submitted on 7 Jun 2017
Change of share class name or designation
Submitted on 28 May 2017
Registered office address changed from 147 Stamford Hill London N16 5LG to 26-28 Bedford Row London WC1R 4HE on 16 May 2017
Submitted on 16 May 2017
Declaration of solvency
Submitted on 8 May 2017
Appointment of a voluntary liquidator
Submitted on 8 May 2017
Resolutions
Submitted on 8 May 2017
Total exemption small company accounts made up to 31 May 2016
Submitted on 31 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs