Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED

11-13 PENHILL ROAD, CARDIFF, CAERDYDD, CF11 9PQ,
Company Registration Number
04018958
Private Limited Company
Active

Company Overview

About Lake View Court Residents Association Ltd
LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED was founded on 2000-06-21 and has its registered office in Cardiff. The organisation's status is listed as "Active". Lake View Court Residents Association Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
11-13 PENHILL ROAD
CARDIFF
CAERDYDD
CF11 9PQ
Other companies in RG1
 
Filing Information
Company Number 04018958
Company ID Number 04018958
Date formed 2000-06-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 05:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HENRI FEDESKI
Company Secretary 2016-06-09
HANNAH RHIANYDD JEAN DANIEL
Director 2000-06-21
GRAHAM WINSTON EDWARDS
Director 2014-10-16
MICHAEL HENRI FEDESKI
Director 2000-06-21
SARAH FINNEY
Director 2008-04-29
EDWINA SCOURFIELD
Director 2000-06-21
JAMES ALAN TREVERS
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE DAVID LEWIS
Director 2005-05-25 2017-09-08
ATLANTIS SECRETARIES LIMITED
Company Secretary 2013-09-02 2016-05-31
GERALD VAUGHAN JOHNSON
Director 2000-06-21 2014-08-15
MICHAEL HENRI FEDESKI
Company Secretary 2000-06-21 2013-09-02
JUDITH MARGARET HUFTON
Director 2004-07-16 2008-04-13
SIAN WYN DOWLING
Director 2000-07-03 2004-07-20
ELIZABETH MAIR THOMAS
Director 2000-06-21 2004-06-25
FORMATION SECRETARIES LIMITED
Nominated Secretary 2000-06-21 2000-06-21
FORMATION NOMINEES LIMITED
Nominated Director 2000-06-21 2000-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WINSTON EDWARDS AUSTRALIAN GAS NETWORKS UK LIMITED Director 2018-06-06 CURRENT 2014-05-22 Active
GRAHAM WINSTON EDWARDS PG (APRIL) LIMITED Director 2018-06-06 CURRENT 2007-04-19 Active
GRAHAM WINSTON EDWARDS CKI GAS INFRASTRUCTURE LIMITED Director 2018-06-06 CURRENT 2014-04-09 Active
GRAHAM WINSTON EDWARDS AUSTRALIAN GAS NETWORKS UK 2 LIMITED Director 2018-06-06 CURRENT 2014-08-15 Active
GRAHAM WINSTON EDWARDS WALES & WEST UTILITIES FINANCE PLC Director 2013-03-18 CURRENT 2008-12-05 Active
GRAHAM WINSTON EDWARDS WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-10-10 CURRENT 2004-04-05 Active
GRAHAM WINSTON EDWARDS WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
GRAHAM WINSTON EDWARDS WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
GRAHAM WINSTON EDWARDS WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-10-10 CURRENT 2009-12-01 Active
GRAHAM WINSTON EDWARDS WESTERN GAS NETWORKS LIMITED Director 2012-10-10 CURRENT 2012-07-20 Active
GRAHAM WINSTON EDWARDS WEST GAS NETWORKS LIMITED Director 2012-10-10 CURRENT 2012-07-20 Active
GRAHAM WINSTON EDWARDS WALES & WEST UTILITIES LIMITED Director 2005-06-01 CURRENT 2004-02-17 Active
MICHAEL HENRI FEDESKI RICHMOND COURT (CARDIFF) RESIDENTS ASSOCIATION LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Termination of appointment of Michael Henri Fedeski on 2024-02-14
2024-03-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRI FEDESKI
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR SARAH FINNEY
2023-09-20APPOINTMENT TERMINATED, DIRECTOR EDWINA SCOURFIELD
2023-05-01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-09-30CH03SECRETARY'S DETAILS CHNAGED FOR DR MICHAEL HENRI FEDESKI on 2021-09-30
2021-09-30CH01Director's details changed for Mr James Alan Trevers on 2021-09-30
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-11AD02Register inspection address changed from C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH Wales to 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM Crown House Wyndham Crescent Cardiff CF11 9UH Wales
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/18 FROM 5 Lake View Court 138 Lake Road East Cardiff South Glamorgan CF23 5EN
2018-06-19AD03Registers moved to registered inspection location of C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH
2018-06-19AD04Register(s) moved to registered office address 5 Lake View Court 138 Lake Road East Cardiff South Glamorgan CF23 5EN
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN TREVORS / 16/10/2017
2017-10-16AP01DIRECTOR APPOINTED MR JAMES ALAN TREVORS
2017-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN TREVORS / 16/10/2017
2017-10-16AP01DIRECTOR APPOINTED MR JAMES ALAN TREVORS
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEWIS
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEWIS
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-18AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-18AD02Register inspection address changed to C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH
2016-07-18AD03Registers moved to registered inspection location of C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM C/O Seel & Co the Crown House Wyndham Crescent Cardiff CF11 9UH Wales
2016-06-23AP03Appointment of Dr Michael Henri Fedeski as company secretary on 2016-06-09
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM C/O Atlantis Estates 23/24 Market Place Reading RG1 2DE
2016-06-03TM02Termination of appointment of Atlantis Secretaries Limited on 2016-05-31
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-04AR0121/06/15 ANNUAL RETURN FULL LIST
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH RHIANYDD JEAN DANIEL / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWINA SCOURFIELD / 03/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID LEWIS / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH FINNEY / 03/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HENRI FEDESKI / 04/08/2015
2014-10-23AP01DIRECTOR APPOINTED GRAHAM WINSTON EDWARDS
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-01AR0121/06/14 FULL LIST
2014-10-01AD02SAIL ADDRESS CHANGED FROM: C/O MIKE FEDESKI FLAT 14 RICHMOND COURT ST PETER STREET CARDIFF SOUTH GLAMORGAN CF24 3AZ UNITED KINGDOM
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOHNSON
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOHNSON
2014-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2013-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-09-02AP04CORPORATE SECRETARY APPOINTED ATLANTIS SECRETARIES LIMITED
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FEDESKI
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O ATLANTIS ESTATES REGUS HOUSE FALCON DRIVE CARDIFF BAY CARDIFF SOUTH GLAMORGAN CF10 4RU WALES
2013-07-09AR0121/06/13 FULL LIST
2013-07-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM FLAT 5, LAKE VIEW COURT 138 LAKE ROAD EAST CARDIFF SOUTH GLAMORGAN CF23 5PB
2012-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-08AR0121/06/12 FULL LIST
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-07-01AR0121/06/11 FULL LIST
2010-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-07-20AR0121/06/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWINA SCOURFIELD / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID LEWIS / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD VAUGHAN JOHNSON / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH FINNEY / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HENRI FEDESKI / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH RHIANYDD JEAN DANIEL / 21/06/2010
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-13363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-08363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED DR SARAH FINNEY
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JUDITH HUFTON
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-28363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-27363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-25363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-22363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-01288bDIRECTOR RESIGNED
2003-08-28363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-16363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-2688(2)RAD 21/06/00--------- £ SI 4@1
2001-07-16363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-19225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01
2000-08-09SRES01ADOPT MEM AND ARTS 21/06/00
2000-07-13288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-07SRES01ALTER MEM AND ARTS 21/06/00
2000-07-07SRES04£ NC 5/6 21/06/00
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288bSECRETARY RESIGNED
2000-06-26288bDIRECTOR RESIGNED
2000-06-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.