Active
Company Information for GALION (LAKEVIEW) LIMITED
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, BA6 8TW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GALION (LAKEVIEW) LIMITED | |
Legal Registered Office | |
HIGHER HILL FARM BUTLEIGH HILL BUTLEIGH GLASTONBURY SOMERSET BA6 8TW | |
Company Number | 09620204 | |
---|---|---|
Company ID Number | 09620204 | |
Date formed | 2015-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB224726122 |
Last Datalog update: | 2025-01-05 12:41:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGUS CRAWFORD MACDONALD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN PINE DEVELOPMENTS LIMITED | Director | 2016-02-24 | CURRENT | 2013-12-10 | Dissolved 2016-08-02 | |
SSF HOLDING CO LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
HALOGEN POWER LIMITED | Director | 2015-06-10 | CURRENT | 2006-06-26 | Liquidation | |
GALION (COURT) LIMITED | Director | 2015-06-06 | CURRENT | 2015-06-06 | Active | |
GALION HOMES (BIGBURY) LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
NAYDON RIDING SCHOOL LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
NAYDON LIVERY LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2018-05-29 | |
ENERGY 103 LIMITED | Director | 2014-10-16 | CURRENT | 2014-02-13 | Dissolved 2017-11-24 | |
GALION (PROJECT TWO) LIMITED | Director | 2014-10-16 | CURRENT | 2013-10-31 | Active | |
CRAWFORD ESTATES (SW) LTD | Director | 2014-10-16 | CURRENT | 2014-05-02 | Active | |
GALION HOLDINGS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
ANGLO - GERMAN SOLAR 1 LIMITED | Director | 2013-05-24 | CURRENT | 2010-09-20 | Dissolved 2014-01-14 | |
ANGLO - GERMAN SOLAR 2 LIMITED | Director | 2013-05-24 | CURRENT | 2010-09-20 | Dissolved 2014-01-14 | |
ARDENHAM ENERGY LIMITED | Director | 2013-05-24 | CURRENT | 2002-08-29 | Liquidation | |
TALICK UK LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
HIVE SOLAR DELTA LTD | Director | 2012-09-14 | CURRENT | 2011-03-15 | Dissolved 2014-05-06 | |
SOLARFAST LIMITED | Director | 2012-03-07 | CURRENT | 2007-07-18 | Dissolved 2014-12-23 | |
GALION LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR TIM BARNES | ||
CONFIRMATION STATEMENT MADE ON 03/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP WARD | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 096202040009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 096202040010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096202040010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096202040010 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HILLYER CREBER | |
CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | |
CESSATION OF ANGUS CRAWFORD MACDONALD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Galion Land Limited as a person with significant control on 2021-11-30 | ||
PSC02 | Notification of Galion Land Limited as a person with significant control on 2021-11-30 | |
PSC07 | CESSATION OF ANGUS CRAWFORD MACDONALD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TIM BARNES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PHILIP WARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096202040008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096202040002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
PSC07 | CESSATION OF HOUSING GROWTH PARTNERSHIP GP LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/11/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096202040006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096202040004 | |
PSC04 | Change of details for Mr Angus Crawford Macdonald as a person with significant control on 2018-08-30 | |
PSC02 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2018-08-30 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 30/08/18 STATEMENT OF CAPITAL GBP 200 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096202040002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096202040001 | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/03/16 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
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 GALION (LAKEVIEW) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GALION (LAKEVIEW) LIMITED are:
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. |