Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKEVIEW SERVICES (UK) LTD
Company Information for

LAKEVIEW SERVICES (UK) LTD

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
03860081
Private Limited Company
Liquidation

Company Overview

About Lakeview Services (uk) Ltd
LAKEVIEW SERVICES (UK) LTD was founded on 1999-10-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Lakeview Services (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LAKEVIEW SERVICES (UK) LTD
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in N16
 
Previous Names
MAZEL IMPORTS LTD27/11/2000
Filing Information
Company Number 03860081
Company ID Number 03860081
Date formed 1999-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 28/12/2017
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 11:54:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKEVIEW SERVICES (UK) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 LAKEVIEW SERVICES (UK) LTD

Current Directors
Officer Role Date Appointed
RIVKA NIEDERMAN
Company Secretary 2000-11-20
MELANIE BOBBE
Director 2009-05-04
JACOB ENDZWEIG
Director 2001-06-25
RIVKA GROSS
Director 2005-07-13
DAVID SCHREIBER
Director 2000-11-20
DAVID WARWICKER
Director 2002-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PAUL BOBBE
Director 2002-03-18 2009-05-05
MILTON GROSS
Director 2000-11-20 2005-07-13
DAVID SCHREIBER
Company Secretary 1999-10-15 2000-11-20
LIPA FUCHS
Director 1999-10-15 2000-11-20
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-10-15 1999-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIVKA NIEDERMAN DURHAM INVESTMENTS ELEVEN LIMITED Company Secretary 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
RIVKA NIEDERMAN DURHAM INVESTMENTS FOUR LIMITED Company Secretary 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
RIVKA NIEDERMAN DURHAM INVESTMENTS SIX LIMITED Company Secretary 2009-02-03 CURRENT 1995-09-20 Active
RIVKA NIEDERMAN BERRYVIEW LTD Company Secretary 2008-09-02 CURRENT 2008-09-02 Dissolved 2015-10-06
RIVKA NIEDERMAN ROSSGREEN LTD Company Secretary 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
RIVKA NIEDERMAN KENNINGTON INVESTMENTS LTD Company Secretary 2007-08-13 CURRENT 2007-08-07 Dissolved 2015-07-16
RIVKA NIEDERMAN EMERALD (CULLINGWORTH) LTD Company Secretary 2007-07-11 CURRENT 2007-07-10 Active
RIVKA NIEDERMAN MIDOS INVESTMENTS LIMITED Company Secretary 2006-09-08 CURRENT 1991-08-15 Active
RIVKA NIEDERMAN MIDOS PETERBOROUGH LTD Company Secretary 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-09-29
RIVKA NIEDERMAN PAINTFIRST LIMITED Company Secretary 2005-07-08 CURRENT 2000-12-27 Active
RIVKA NIEDERMAN TAMEWAY TOWER LTD Company Secretary 2005-02-22 CURRENT 2005-02-22 Dissolved 2014-10-17
RIVKA NIEDERMAN MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED Company Secretary 2004-11-19 CURRENT 2004-11-19 Active
RIVKA NIEDERMAN LAKEVIEW INVESTMENTS (UK) LTD Company Secretary 2003-07-10 CURRENT 2003-07-10 Active
RIVKA NIEDERMAN GLOBAL LEISURE LIMITED Company Secretary 2003-03-04 CURRENT 2000-06-26 Dissolved 2013-12-10
RIVKA NIEDERMAN LAKEVIEW COMMERCIAL LTD Company Secretary 2000-11-21 CURRENT 2000-11-21 Liquidation
RIVKA NIEDERMAN LAKEVIEW ESTATES (UK) LTD Company Secretary 2000-08-04 CURRENT 2000-07-27 Active
RIVKA NIEDERMAN SPEARCREST CONSTRUCTIONS LIMITED Company Secretary 1999-08-19 CURRENT 1995-07-11 Active
RIVKA NIEDERMAN MIDOS COMMERCIAL LIMITED Company Secretary 1998-11-11 CURRENT 1998-09-01 Active - Proposal to Strike off
MELANIE BOBBE LAKEVIEW HOMES FOUR LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MELANIE BOBBE LAKEVIEW SERVICES FOUR LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MELANIE BOBBE LAKEVIEW MANAGEMENT FOUR LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MELANIE BOBBE LAKEVIEW COMMERCIAL FOUR LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MELANIE BOBBE LAKEVIEW PROPERTIES FOUR LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MELANIE BOBBE WARLORD DEVELOPMENTS LIMITED Director 2009-05-04 CURRENT 2002-08-19 Dissolved 2013-08-13
MELANIE BOBBE COOLHOUSE PROPERTIES LIMITED Director 2009-05-04 CURRENT 2003-01-27 Dissolved 2016-07-12
MELANIE BOBBE LAKEVIEW MANAGEMENT (UK) LTD Director 2009-05-04 CURRENT 2000-05-19 Liquidation
MELANIE BOBBE LAKEVIEW HOMES LIMITED Director 2009-05-04 CURRENT 1999-12-03 Liquidation
MELANIE BOBBE ALLIANCE AND MUTUAL INVESTMENT COMPANY (2003) LIMITED Director 2009-05-04 CURRENT 2002-10-16 Active - Proposal to Strike off
MELANIE BOBBE ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD Director 2009-05-04 CURRENT 2003-03-21 Dissolved 2018-08-07
MELANIE BOBBE LAKEVIEW COMMERCIAL LTD Director 2009-05-04 CURRENT 2000-11-21 Liquidation
MELANIE BOBBE LAKEVIEW PROPERTIES (UK) LTD Director 2009-05-04 CURRENT 2001-05-04 Liquidation
MELANIE BOBBE JETBOND LIMITED Director 2009-05-04 CURRENT 2001-09-18 Liquidation
MELANIE BOBBE ALLIANCE AND MUTUAL INVESTMENT (2005) LTD Director 2009-04-27 CURRENT 2004-03-26 Active
JACOB ENDZWEIG SORTLAND ONE LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB ENDZWEIG NEWPATH LTD Director 2012-11-05 CURRENT 1999-11-18 Active
JACOB ENDZWEIG ELMSTRAY LTD Director 2012-04-24 CURRENT 2012-04-17 Active
JACOB ENDZWEIG ABERDEEN PARADE MANAGEMENT CO. LIMITED Director 2005-10-10 CURRENT 1984-07-25 Active
JACOB ENDZWEIG LAKEVIEW HOMES LIMITED Director 2001-11-01 CURRENT 1999-12-03 Liquidation
RIVKA GROSS WYNBAY (2) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RIVKA GROSS COLNVALE LIMITED Director 2017-02-09 CURRENT 1986-11-12 Active
RIVKA GROSS WAYFORM ESTATES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
RIVKA GROSS CEDARHOPE (2) LTD Director 2015-12-23 CURRENT 2014-06-10 Active
RIVKA GROSS HEATHVIEW ESTATES (NO 2) LTD Director 2015-09-10 CURRENT 2015-09-10 Active
RIVKA GROSS LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
RIVKA GROSS FILEY INVESTMENTS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
RIVKA GROSS CROWNLIFE LIMITED Director 2011-03-16 CURRENT 2011-03-09 Active
RIVKA GROSS MISHKAN YERUSHULAYIM Director 2010-10-13 CURRENT 2005-06-10 Active
RIVKA GROSS WELLESLEY ROAD LTD Director 2010-06-22 CURRENT 2010-05-26 Active
RIVKA GROSS YANKSTAR LTD Director 2009-10-10 CURRENT 2009-07-21 Active
RIVKA GROSS MOORBURN PROPERTIES LTD Director 2009-10-10 CURRENT 2009-07-21 Active
RIVKA GROSS ROSSGREEN LTD Director 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
RIVKA GROSS CLAYBAR LTD Director 2007-03-09 CURRENT 2004-02-12 Active
RIVKA GROSS REGENTSHORE LIMITED Director 2006-06-29 CURRENT 1991-06-26 Active
RIVKA GROSS REMFORCE (UK) LIMITED Director 2006-06-14 CURRENT 1999-01-20 Active
RIVKA GROSS TAMEWAY TOWER LTD Director 2005-07-13 CURRENT 2005-02-22 Dissolved 2014-10-17
RIVKA GROSS FANCOURT LTD Director 2005-07-13 CURRENT 2005-03-08 Dissolved 2015-07-09
RIVKA GROSS EXCEPTIONAL PROPERTIES LIMITED Director 2005-07-13 CURRENT 2003-09-15 Active
RIVKA GROSS LAKEVIEW MANAGEMENT (UK) LTD Director 2005-07-13 CURRENT 2000-05-19 Liquidation
RIVKA GROSS JOINTALEPH LIMITED Director 2005-07-13 CURRENT 2003-04-01 Active
RIVKA GROSS ASPECT COURT LTD Director 2005-07-13 CURRENT 2004-01-23 Active
RIVKA GROSS R.H.J. LIMITED Director 2005-07-13 CURRENT 1997-12-19 Active
RIVKA GROSS SUDBURY PROPERTIES LIMITED Director 2005-07-13 CURRENT 1999-12-24 Active
RIVKA GROSS PAINTFIRST LIMITED Director 2005-07-13 CURRENT 2000-12-27 Active
RIVKA GROSS STARCENTRE LIMITED Director 2005-07-13 CURRENT 2002-02-13 Active
RIVKA GROSS STARVIEW ESTATES LIMITED Director 2005-07-13 CURRENT 2003-10-09 Active
RIVKA GROSS ON-SITE ESTATES LIMITED Director 2005-07-13 CURRENT 2003-11-13 Active
RIVKA GROSS OAKBROOK PROPERTIES LIMITED Director 2005-07-13 CURRENT 2004-02-24 Active
RIVKA GROSS LAKEVIEW HOMES LIMITED Director 2005-07-13 CURRENT 1999-12-03 Liquidation
RIVKA GROSS ATLASWAY 4 LTD Director 2005-07-13 CURRENT 2000-04-14 Active
RIVKA GROSS HEATHVIEW ESTATES LTD Director 2005-07-13 CURRENT 2001-04-30 Active
RIVKA GROSS 37C FITZJOHNS LIMITED Director 2005-07-13 CURRENT 2002-08-15 Active
RIVKA GROSS JOINTBASE LIMITED Director 2005-07-13 CURRENT 2003-04-29 Active
RIVKA GROSS HURSTDENE PROPERTIES LIMITED Director 2005-07-13 CURRENT 2004-01-07 Active
RIVKA GROSS BRIPARK LIMITED Director 2005-07-13 CURRENT 1997-08-04 Active
RIVKA GROSS LAKEVIEW ESTATES (UK) LTD Director 2005-07-13 CURRENT 2000-07-27 Active
RIVKA GROSS LAKEVIEW COMMERCIAL LTD Director 2005-07-13 CURRENT 2000-11-21 Liquidation
RIVKA GROSS LAKEVIEW PROPERTIES (UK) LTD Director 2005-07-13 CURRENT 2001-05-04 Liquidation
RIVKA GROSS LAKEVIEW INVESTMENTS (UK) LTD Director 2005-07-13 CURRENT 2003-07-10 Active
RIVKA GROSS CEDARCROWN LIMITED Director 2005-07-13 CURRENT 2003-11-05 Active
RIVKA GROSS LOCATE PROPERTY LIMITED Director 2005-07-13 CURRENT 2003-11-13 Active
RIVKA GROSS RANCOURT LTD Director 2005-07-13 CURRENT 2005-02-17 Active
RIVKA GROSS BLUEHORSE LIMITED Director 2005-07-13 CURRENT 2005-05-06 Active
RIVKA GROSS SHULBERG COMPANY LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
RIVKA GROSS SELICO CO.LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
RIVKA GROSS MARIONETTE LIMITED Director 2005-04-01 CURRENT 1974-10-08 Active
RIVKA GROSS GINGERBRAY LIMITED Director 2005-04-01 CURRENT 1973-04-19 Active
RIVKA GROSS CLAPHAM INVESTMENT & MORTGAGE CO.LIMITED Director 2005-04-01 CURRENT 1957-05-08 Active
RIVKA GROSS BELIKANG COMPANY LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
RIVKA GROSS ASTRAY LIMITED Director 2003-03-31 CURRENT 2003-03-26 Active
RIVKA GROSS PITCH PROPERTIES LIMITED Director 2002-11-04 CURRENT 2002-10-16 Active
RIVKA GROSS CRESTBAY LIMITED Director 2002-11-04 CURRENT 2002-10-29 Active
RIVKA GROSS GREENLAND ESTATES LIMITED Director 2001-10-01 CURRENT 2000-03-01 Active
RIVKA GROSS SPOTQUOTE LIMITED Director 2001-04-05 CURRENT 1993-04-30 Active
RIVKA GROSS ALIMVIEW PROPERTIES LIMITED Director 1999-02-23 CURRENT 1999-01-29 Active
RIVKA GROSS GREATERHAVEN LIMITED Director 1998-10-01 CURRENT 1988-03-18 Active
RIVKA GROSS MYLOTOWN LIMITED Director 1998-03-24 CURRENT 1997-09-03 Active
RIVKA GROSS M. & M. SAVANT LIMITED Director 1997-04-01 CURRENT 1949-06-18 Active
RIVKA GROSS HELMAT INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1965-02-15 Active
RIVKA GROSS JOYFUL INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1962-08-02 Active
RIVKA GROSS CROWNPARK INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1996-05-02 Active
RIVKA GROSS CHASEVILLE LIMITED Director 1997-02-04 CURRENT 1996-07-09 Active
RIVKA GROSS SPELLSTATES LIMITED Director 1997-02-04 CURRENT 1989-05-30 Active
RIVKA GROSS ANGLOSCENE LIMITED Director 1996-09-27 CURRENT 1996-09-11 Active
RIVKA GROSS DENEVIEW PROPERTIES LIMITED Director 1996-08-19 CURRENT 1996-03-05 Active
RIVKA GROSS MEDIABOOK LIMITED Director 1996-07-09 CURRENT 1996-07-08 Dissolved 2018-03-08
RIVKA GROSS DORNVILLE LIMITED Director 1994-06-16 CURRENT 1994-04-29 Active
RIVKA GROSS M. & R. GROSS FAMILY HOLDINGS LIMITED Director 1993-10-23 CURRENT 1973-08-31 Active
RIVKA GROSS TRIPACK LIMITED Director 1993-10-23 CURRENT 1974-01-07 Active
RIVKA GROSS B.& R.SIGMAR LIMITED Director 1993-03-08 CURRENT 1946-09-21 Active
RIVKA GROSS CRAMION CO.LIMITED Director 1993-02-14 CURRENT 1955-01-13 Active
RIVKA GROSS EMELKIRK PROPERTIES LIMITED Director 1993-01-18 CURRENT 1979-05-24 Active
RIVKA GROSS AGARBATTY LIMITED Director 1993-01-18 CURRENT 1965-04-05 Active
RIVKA GROSS TULATA LIMITED Director 1993-01-18 CURRENT 1980-04-24 Active
RIVKA GROSS CANESTATES LIMITED Director 1992-12-19 CURRENT 1990-12-19 Active
RIVKA GROSS MIRETTE INVESTMENTS LIMITED Director 1992-12-19 CURRENT 1971-09-20 Active
RIVKA GROSS EAGLESHAM PROPERTIES LIMITED Director 1992-12-14 CURRENT 1979-05-10 Active
RIVKA GROSS MORLANDVILLE PROPERTIES LIMITED Director 1992-12-14 CURRENT 1973-03-12 Active
RIVKA GROSS CEDARHOPE PROPERTIES LIMITED Director 1992-12-06 CURRENT 1978-03-06 Active
RIVKA GROSS NEMORAL LIMITED Director 1992-11-12 CURRENT 1971-03-12 Active
RIVKA GROSS M. & R. GROSS CHARITIES LIMITED Director 1992-11-02 CURRENT 1967-02-07 Active
RIVKA GROSS B.G. CONSORT LIMITED Director 1992-10-31 CURRENT 1948-06-28 Active
RIVKA GROSS WYNBAY LIMITED Director 1992-10-23 CURRENT 1977-02-18 Active
RIVKA GROSS ZERLAN ESTATES LIMITED Director 1992-10-23 CURRENT 1972-04-25 Active
RIVKA GROSS ZAMBRA INVESTMENTS LIMITED Director 1992-10-23 CURRENT 1964-12-15 Active
RIVKA GROSS MADEMOISELLE LIMITED Director 1992-10-23 CURRENT 1953-12-10 Active
RIVKA GROSS ALTENA ESTATES LIMITED Director 1992-10-19 CURRENT 1972-02-17 Active
RIVKA GROSS SPRINGQUOTE LIMITED Director 1992-10-18 CURRENT 1989-10-18 Active
RIVKA GROSS BERGFELD CO. LIMITED Director 1992-09-03 CURRENT 1958-10-01 Active
RIVKA GROSS BLADESCOMBE INVESTMENTS LIMITED Director 1992-06-16 CURRENT 1976-01-28 Active
RIVKA GROSS M. INBER LIMITED Director 1992-05-10 CURRENT 1947-11-15 Active
RIVKA GROSS MALKHOLME CO. LIMITED Director 1992-05-09 CURRENT 1957-06-12 Active
RIVKA GROSS DEXITE COMPANY LIMITED Director 1992-04-05 CURRENT 1954-04-05 Active
RIVKA GROSS LIGHTQUOTE LIMITED Director 1992-03-13 CURRENT 1984-04-03 Active
RIVKA GROSS FORWELL INVESTMENTS LIMITED Director 1992-02-21 CURRENT 1970-11-30 Active
RIVKA GROSS ABERFIELD PROPERTIES LIMITED Director 1992-02-21 CURRENT 1962-07-20 Active
RIVKA GROSS STATELEAGUE LIMITED Director 1986-05-07 CURRENT 1986-05-02 Liquidation
RIVKA GROSS MEDINAPOINT INVESTMENTS LIMITED Director 1977-07-11 CURRENT 1977-04-29 Active
DAVID SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
DAVID SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
DAVID SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER LAKEVIEW SERVICES SIX LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER SKI MANAGEMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER MEGAWHITE ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW HOMES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW SERVICES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LIMEVIEW PROPERTIES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW COMMERCIAL LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW SERVICES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW HOMES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW MANAGEMENT LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER HARDMAN LIVERPOOL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW HOMES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW SERVICES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LEYSDON LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAVID SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
DAVID SCHREIBER GRANDMETRO LTD Director 2013-02-28 CURRENT 2013-02-07 Dissolved 2016-04-19
DAVID SCHREIBER OUTFERRY LTD Director 2012-08-24 CURRENT 2012-08-03 Active
DAVID SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
DAVID SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS GROUP (UK) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
DAVID SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
DAVID SCHREIBER MIDOS GC LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
DAVID SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
DAVID SCHREIBER RAVENSWAY PROPERTIES LTD Director 2010-10-25 CURRENT 2010-10-06 Active
DAVID SCHREIBER MARGATE CINEMA LTD Director 2010-06-09 CURRENT 2010-05-25 Liquidation
DAVID SCHREIBER MARGATE RIDE LTD Director 2010-06-09 CURRENT 2010-05-25 Active
DAVID SCHREIBER HM PROPERTY INVESTMENTS LIMITED Director 2010-02-09 CURRENT 2008-08-08 Dissolved 2014-06-10
DAVID SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
DAVID SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
DAVID SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
DAVID SCHREIBER MIDOS SERVICES UK LTD Director 2009-01-28 CURRENT 2009-01-28 Active
DAVID SCHREIBER EMERALD (CULLINGWORTH) LTD Director 2007-07-11 CURRENT 2007-07-10 Active
DAVID SCHREIBER CITYCENTRAL PROPERTIES ONE LTD Director 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
DAVID SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
DAVID SCHREIBER WICKHAM HOUSE INVESTMENTS LIMITED Director 2006-04-12 CURRENT 2004-07-15 Dissolved 2015-02-24
DAVID SCHREIBER REYDON LTD Director 2006-02-15 CURRENT 2006-02-07 Active
DAVID SCHREIBER 37C FITZJOHNS LIMITED Director 2005-06-10 CURRENT 2002-08-15 Active
DAVID SCHREIBER BLUEHORSE LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active
DAVID SCHREIBER RANCOURT LTD Director 2005-05-03 CURRENT 2005-02-17 Active
DAVID SCHREIBER TAMEWAY TOWER LTD Director 2005-02-22 CURRENT 2005-02-22 Dissolved 2014-10-17
DAVID SCHREIBER MARINE CRESCENT FOLKESTONE LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
DAVID SCHREIBER MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
DAVID SCHREIBER MARGATE DEVELOPMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2014-03-18
DAVID SCHREIBER RIPON INVESTMENTS LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER RIPON INVESTMENTS ONE LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER MIDOS PENTONVILLE LTD Director 2004-06-01 CURRENT 2004-06-01 Active
DAVID SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2004-03-18 CURRENT 2004-03-15 Active
DAVID SCHREIBER SAPPHIRE PROPERTIES (UK) LTD Director 2003-10-15 CURRENT 2003-07-15 Active
DAVID SCHREIBER SWINDON INVESTMENTS LIMITED Director 2003-05-02 CURRENT 2001-02-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS SITES LTD Director 2002-05-28 CURRENT 2002-05-20 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES (UK) LTD Director 2001-05-10 CURRENT 2001-05-04 Liquidation
DAVID SCHREIBER GLOBAL LEISURE LIMITED Director 2001-05-01 CURRENT 2000-06-26 Dissolved 2013-12-10
DAVID SCHREIBER RIPON INVESTMENTS THREE LIMITED Director 2001-02-12 CURRENT 1999-12-10 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL LTD Director 2000-11-21 CURRENT 2000-11-21 Liquidation
DAVID SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2000-08-04 CURRENT 2000-07-27 Active
DAVID SCHREIBER ATLASWAY 4 LTD Director 2000-05-03 CURRENT 2000-04-14 Active
DAVID SCHREIBER MEGAWHITE LTD Director 1999-09-16 CURRENT 1999-09-03 Active
DAVID SCHREIBER MIDOS COMMERCIAL LIMITED Director 1998-11-11 CURRENT 1998-09-01 Active - Proposal to Strike off
DAVID SCHREIBER CITYCENTRAL PROPERTIES LIMITED Director 1998-10-27 CURRENT 1998-05-05 Dissolved 2017-12-12
DAVID SCHREIBER MAPLE LEAF PROPERTIES LIMITED Director 1998-08-03 CURRENT 1998-07-01 Converted / Closed
DAVID SCHREIBER DAVOS INVESTMENTS LTD Director 1997-10-01 CURRENT 1997-09-29 Active
DAVID SCHREIBER CITEOFFER LIMITED Director 1997-09-10 CURRENT 1997-08-19 Active
DAVID SCHREIBER CROWNCOURT PROPERTIES LTD Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID SCHREIBER CROWNROCK PROPERTIES LTD Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID SCHREIBER NEWPEAK PROPERTIES LIMITED Director 1996-10-01 CURRENT 1996-08-06 Active
DAVID SCHREIBER RITZ PROPERTIES LIMITED Director 1993-03-26 CURRENT 1993-03-02 Active
DAVID SCHREIBER HOUSE OF CRYSTAL LTD Director 1992-10-07 CURRENT 1992-10-07 Active
DAVID SCHREIBER TRISTAR FINANCE LIMITED Director 1991-09-11 CURRENT 1990-05-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS INVESTMENTS LIMITED Director 1991-08-15 CURRENT 1991-08-15 Active
DAVID SCHREIBER MIDOS PROPERTIES LIMITED Director 1991-06-26 CURRENT 1991-06-26 Liquidation
DAVID SCHREIBER TRUSTLINE PROPERTIES LIMITED Director 1991-06-25 CURRENT 1990-06-25 Dissolved 2016-04-05
DAVID SCHREIBER MIDOS SERVICES LIMITED Director 1991-06-13 CURRENT 1991-06-13 Active
DAVID WARWICKER LAKEVIEW COMMERCIAL THREE LIMITED Director 2017-01-03 CURRENT 2016-12-14 Active
DAVID WARWICKER LAKEVIEW MANAGEMENT THREE LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
DAVID WARWICKER LAKEVIEW SERVICES THREE LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
DAVID WARWICKER LAKEVIEW PROPERTIES THREE LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
DAVID WARWICKER LAKEVIEW HOMES THREE LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
DAVID WARWICKER ALLIANCE AND MUTUAL INVESTMENT COMPANY (2003) LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
DAVID WARWICKER WARLORD DEVELOPMENTS LIMITED Director 2002-08-30 CURRENT 2002-08-19 Dissolved 2013-08-13
DAVID WARWICKER LAKEVIEW MANAGEMENT (UK) LTD Director 2002-03-18 CURRENT 2000-05-19 Liquidation
DAVID WARWICKER LAKEVIEW HOMES LIMITED Director 2002-03-18 CURRENT 1999-12-03 Liquidation
DAVID WARWICKER LAKEVIEW COMMERCIAL LTD Director 2002-03-18 CURRENT 2000-11-21 Liquidation
DAVID WARWICKER LAKEVIEW PROPERTIES (UK) LTD Director 2002-03-18 CURRENT 2001-05-04 Liquidation

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
2018-07-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.1
2017-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 147 STAMFORD HILL LONDON N16 5LG
2017-05-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0115/10/15 FULL LIST
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 19/11/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCHREIBER / 19/11/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB ENDZWEIG / 19/11/2014
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0115/10/14 FULL LIST
2014-07-30RP04SECOND FILING WITH MUD 15/10/13 FOR FORM AR01
2014-07-30ANNOTATIONClarification
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0115/10/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-07AR0115/10/12 FULL LIST
2012-03-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19AA01PREVSHO FROM 29/03/2011 TO 28/03/2011
2011-10-26AR0115/10/11 FULL LIST
2011-03-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-14AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-10-15AR0115/10/10 FULL LIST
2010-03-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-27AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-12-09AR0115/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB ENDZWEIG / 01/10/2009
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR GARY BOBBE
2009-05-22288aDIRECTOR APPOINTED MELANIE BOBBE
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-21363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-10363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-09288bDIRECTOR RESIGNED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-04363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-28363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-03363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-01-11363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2002-01-1188(2)R
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-02288aNEW DIRECTOR APPOINTED
2001-01-23225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07288aNEW SECRETARY APPOINTED
2000-12-01288aNEW DIRECTOR APPOINTED
2000-11-24CERTNMCOMPANY NAME CHANGED MAZEL IMPORTS LTD CERTIFICATE ISSUED ON 27/11/00
2000-11-23288bSECRETARY RESIGNED
2000-11-23288bDIRECTOR RESIGNED
2000-11-17363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
1999-10-26288bSECRETARY RESIGNED
1999-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LAKEVIEW SERVICES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-28
Resolution2017-04-28
Notices to2017-04-28
Fines / Sanctions
No fines or sanctions have been issued against LAKEVIEW SERVICES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKEVIEW SERVICES (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of LAKEVIEW SERVICES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAKEVIEW SERVICES (UK) LTD
Trademarks
We have not found any records of LAKEVIEW SERVICES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKEVIEW SERVICES (UK) LTD. 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 (68100 - Buying and selling of own real estate) as LAKEVIEW SERVICES (UK) LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LAKEVIEW SERVICES (UK) LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLAKEVIEW SERVICES (UK) LTDEvent Date2017-04-25
Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag HF11935
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLAKEVIEW SERVICES (UK) LTDEvent Date2017-04-25
Pursuant to Section 283 of the Companies Act 2006 , the following written resolutions were passed on 25 April 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound-up voluntarily and that Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed as Joint Liquidators of the Company for the purpose of such voluntary winding-up. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag HF11935
 
Initiating party Event TypeNotices to Creditors
Defending partyLAKEVIEW SERVICES (UK) LTDEvent Date2017-04-25
We, Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE were appointed Joint Liquidators of the above-named Company on 25 April 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 25 May 2017 to send in their names and addresses with particulars of their debts or claims, to the Joint Liquidators at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE and if so required by notice in writing from the said Liquidators, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag HF11935
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKEVIEW SERVICES (UK) LTD 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 LAKEVIEW SERVICES (UK) LTD 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.