3 & 4 LAKE VIEW VILLAS LIMITED
Status | ACTIVE |
Company No. | 04040588 |
Category | |
Incorporated | 25 Jul 2000 |
Age | 23 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
3 & 4 LAKE VIEW VILLAS LIMITED is an active with number 04040588. It was incorporated 23 years, 10 months, 24 days ago, on 25 July 2000. The company address is 14 Ashton Drive, Nelson, BB9 0UA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Amy Booth
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
Change date: 2022-05-13
Old address: 3 Victoria Street Windermere Cumbria LA23 1AD England
New address: 14 Ashton Drive Nelson BB9 0UA
Documents
Change person director company with change date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher George Chetwood
Change date: 2022-05-13
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Dr Philip Victor Harrison
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Carol Sonia Griffin
Change date: 2022-02-01
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nazma Craig
Change date: 2022-02-01
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher George Chetwood
Change date: 2022-02-01
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Christopher George Chetwood
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Booth
Change date: 2022-02-01
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-08
Old address: The Chambers, Britannic House 47 Albert Road Colne Lancashire BB8 0BP England
New address: 3 Victoria Street Windermere Cumbria LA23 1AD
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
New address: The Chambers, Britannic House 47 Albert Road Colne Lancashire BB8 0BP
Change date: 2021-04-09
Old address: 3 Victoria Street Windermere LA23 1AD England
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Simon Ian Walker
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Cathrell Brown
Termination date: 2020-10-08
Documents
Termination secretary company with name termination date
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Cathrell Brown
Termination date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
New address: 3 Victoria Street Windermere LA23 1AD
Old address: Byeways Dell Lane Heswall Wirral Merseyside CH60 2TS United Kingdom
Change date: 2020-08-10
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-18
Officer name: Mr Christopher George Chetwood
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-10
Officer name: David Howard Haslam
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Carol Sonia Griffin
Appointment date: 2016-06-09
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nazma Craig
Change date: 2016-06-09
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nazma Craig
Appointment date: 2016-06-09
Documents
Appoint person secretary company with name date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-24
Officer name: Mr Ian Cathrell Brown
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
New address: Byeways Dell Lane Heswall Wirral Merseyside CH60 2TS
Change date: 2016-05-24
Old address: 4C Lake View Villas Bowness-on-Windermere Windermere Cumbria LA23 3BP
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-17
Officer name: David Scott
Documents
Termination director company with name termination date
Date: 17 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Edward Lane
Termination date: 2016-04-01
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date no member list
Date: 30 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-11
Officer name: David Scott
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Cathrell Brown
Appointment date: 2015-07-11
Documents
Termination director company with name termination date
Date: 14 Jun 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Trevor Waller
Termination date: 2015-05-15
Documents
Annual return company with made up date no member list
Date: 06 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian David Kidner
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Quest
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date no member list
Date: 27 Jul 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Change person director company with change date
Date: 27 Jul 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-10
Officer name: Mrs Janet Quest
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date no member list
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-25
Officer name: Mrs Janet Quest
Documents
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Quest
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Quest
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date no member list
Date: 27 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Lane
Documents
Termination secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Booth
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Holden
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date no member list
Date: 26 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Quest
Change date: 2010-07-25
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Trevor Waller
Change date: 2010-07-25
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-25
Officer name: David Scott
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Booth
Change date: 2010-07-25
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2009
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/07/09
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philip harrison / 25/07/2009
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/07/08
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael bunney
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed philip victor harrison
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brendan drury
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed andrew william holden
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 08/08/2008 from davis and bowring 6 and 8 main street kirkby lonsdale lancs LA6 2AE
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/07/07
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: 4C lake view villas bowness on windermere windermere cumbria LA23 3BP
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/07/06
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2005
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/07/05
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2004
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/07/04
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Jan 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/07/03
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 12 May 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/07/02
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2001
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/07/01
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 32 bacon buildings yard 23 stramongate kendal cumbria LA9 4BH
Documents
Some Companies
A1 MOT AND GARAGE SERVICES LIMITED
16 GOLD TOPS,NEWPORT,NP20 4PH
Number: | 09225252 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ALBERT ST,SHREWSBURY,SY1 2HT
Number: | 09493816 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CORNWALL RESTAURANTS (YORKSHIRE) LIMITED
DSI BUSINESS RECOVERY,ILLINGWORTH STREET,WF5 8AL
Number: | 09979854 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 07266092 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 08446214 |
Status: | ACTIVE |
Category: | Private Limited Company |
TISSUE REGENIX HOLDINGS LIMITED
UNIT 1 AND 2 ASTLEY WAY,SWILLINGTON, LEEDS,,LS26 8XT
Number: | 10718340 |
Status: | ACTIVE |
Category: | Private Limited Company |