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

LAKEVIEW UK INVESTMENTS PLC

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
08652248
Public Limited Company
Liquidation

Company Overview

About Lakeview Uk Investments Plc
LAKEVIEW UK INVESTMENTS PLC was founded on 2013-08-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Lakeview Uk Investments Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAKEVIEW UK INVESTMENTS PLC
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in SO14
 
Filing Information
Company Number 08652248
Company ID Number 08652248
Date formed 2013-08-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/12/2021
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-07 02:16:46
Primary Source:Companies House
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 UK INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
ROBERT MANNERING SEDGWICK
Company Secretary 2018-01-25
IAN EDWARD SANDS
Director 2018-03-21
ROBERT MANNERING SEDGWICK
Director 2017-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK INGHAM
Director 2018-01-25 2018-06-01
IAN PHILIP
Company Secretary 2013-08-15 2017-05-15
STEVEN EDWARD WRIGHT
Director 2013-08-15 2017-03-27
LEE GRANT SMITH
Director 2013-08-15 2016-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDWARD SANDS WATERSIDE CORNWALL GROUP LIMITED Director 2018-05-15 CURRENT 2017-04-28 In Administration
IAN EDWARD SANDS APRELSKOE LIMITED Director 2018-05-15 CURRENT 2015-10-08 Active - Proposal to Strike off
IAN EDWARD SANDS INTERNATIONAL RESORTS MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2012-12-18 In Administration
IAN EDWARD SANDS MISSING ASSETS WORLDWIDE RECOVERY LTD Director 2018-03-14 CURRENT 2016-10-26 Liquidation
IAN EDWARD SANDS WATERSIDE CORNWALL LODGES LIMITED Director 2018-02-02 CURRENT 2014-02-18 Liquidation
IAN EDWARD SANDS WATERSIDE VILLAGES PROPERTIES LIMITED Director 2017-12-05 CURRENT 2017-04-20 Liquidation
IAN EDWARD SANDS WATERSIDE SUPPORT LIMITED Director 2017-12-05 CURRENT 2017-04-26 Active - Proposal to Strike off
IAN EDWARD SANDS WATERSIDE CORNWALL OPERATIONS LIMITED Director 2017-12-05 CURRENT 2017-05-18 Liquidation
IAN EDWARD SANDS LV RESORTS LIMITED Director 2017-12-05 CURRENT 2015-01-02 Active - Proposal to Strike off
IAN EDWARD SANDS COSTA PROPERTY HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-04-11 Active - Proposal to Strike off
IAN EDWARD SANDS WATERSIDE VILLAGES LIMITED Director 2017-11-07 CURRENT 2015-09-23 In Administration
IAN EDWARD SANDS WATERSIDE VILLAGES BONDS LIMITED Director 2017-11-07 CURRENT 2016-05-11 Liquidation
IAN EDWARD SANDS COLINA PROPERTY HOLDINGS LIMITED Director 2017-10-09 CURRENT 2017-04-11 Active - Proposal to Strike off
IAN EDWARD SANDS COLINA SUPPORT LIMITED Director 2017-10-09 CURRENT 2017-04-25 Active - Proposal to Strike off
IAN EDWARD SANDS COSTA SUPPORT LIMITED Director 2017-10-09 CURRENT 2017-04-26 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK LPE SUPPORT LIMITED Director 2018-05-04 CURRENT 2017-04-26 Liquidation
ROBERT MANNERING SEDGWICK LONDON TRADING & DEVELOPMENT GROUP LIMITED Director 2018-05-04 CURRENT 2015-02-19 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK GLOBAL SOLAR POWER GROUP LIMITED Director 2018-05-04 CURRENT 2015-09-17 Active
ROBERT MANNERING SEDGWICK SANDS EQUITY CAPITAL LIMITED Director 2018-05-04 CURRENT 2014-08-21 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK LEISURE & TOURISM DEVELOPMENTS LIMITED Director 2018-05-04 CURRENT 2014-11-24 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK CAPE VERDE SUPPORT LIMITED Director 2018-05-03 CURRENT 2017-04-26 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK CV RESORTS LIMITED Director 2018-05-03 CURRENT 2013-02-27 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK ELT59 PLC Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK GLOBAL ADVANCE DISTRIBUTIONS LIMITED Director 2017-12-07 CURRENT 2013-12-19 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK DISCRETE RECOVERIES LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
ROBERT MANNERING SEDGWICK LUKI HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-05-11 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK SEDGWICK COMPANY MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 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
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-04-24
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM 25 Moorgate London EC2R 6AY
2022-05-13LIQ02Voluntary liquidation Statement of affairs
2022-05-04600Appointment of a voluntary liquidator
2022-05-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-04-25
2022-03-31DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-15AP02Appointment of Prime Nominees Limited as director on 2021-02-10
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-07-28DISS40Compulsory strike-off action has been discontinued
2021-07-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-23DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-10AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PIKE
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PRIME NOMINEES LIMITED
2021-02-10TM02Termination of appointment of Prime Nominees Limited on 2021-02-10
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-04-18DISS40Compulsory strike-off action has been discontinued
2020-04-14AP02Appointment of Prime Nominees Limited as director on 2020-02-05
2020-04-14AP02Appointment of Prime Nominees Limited as director on 2020-02-05
2020-04-10DISS16(SOAS)Compulsory strike-off action has been suspended
2020-04-10DISS16(SOAS)Compulsory strike-off action has been suspended
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL SEVERINO RODRIGUEZ CAMPOS
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL SEVERINO RODRIGUEZ CAMPOS
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 1 Charterhouse Mews London EC1M 6BB United Kingdom
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM 1 Charterhouse Mews London EC1M 6BB United Kingdom
2020-03-03RES01ADOPT ARTICLES 03/03/20
2020-03-03RES01ADOPT ARTICLES 03/03/20
2020-02-21RES13Resolutions passed:
  • Be appointed as director 05/02/2020
  • ADOPT ARTICLES
2020-02-21RES13Resolutions passed:
  • Be appointed as director 05/02/2020
  • ADOPT ARTICLES
2020-02-13AP04Appointment of Prime Nominees Limited as company secretary on 2020-02-13
2020-02-13AP04Appointment of Prime Nominees Limited as company secretary on 2020-02-13
2020-01-23AP01DIRECTOR APPOINTED MR MARTIN ROBERT ORRELL
2020-01-23AP01DIRECTOR APPOINTED MR MARTIN ROBERT ORRELL
2020-01-22TM02Termination of appointment of Robert Mannering Sedgwick on 2020-01-22
2020-01-22TM02Termination of appointment of Robert Mannering Sedgwick on 2020-01-22
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD SANDS
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086522480001
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM Aston House Cornwall Avenue London N3 1LF England
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Wellington Gate Church Road Tunbridge Wells Kent TN1 1HT England
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 086522480002
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANNERING SEDGWICK
2018-10-05AP01DIRECTOR APPOINTED MR ANGEL SEVERINO RODRIGUEZ CAMPOS
2018-09-12AA01Previous accounting period extended from 29/03/18 TO 30/06/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-15PSC02Notification of Prime Resort Development Limited as a person with significant control on 2018-04-11
2018-08-15PSC07CESSATION OF ROBERT MANNERING SEDGWICK AS A PERSON OF SIGNIFICANT CONTROL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK INGHAM
2018-03-21AP01DIRECTOR APPOINTED MR IAN EDWARD SANDS
2018-01-25AP03Appointment of Mr Robert Mannering Sedgwick as company secretary on 2018-01-25
2018-01-25AP01DIRECTOR APPOINTED MR MARK INGHAM
2017-12-27AAFULL ACCOUNTS MADE UP TO 29/03/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-10-12PSC02Notification of Luki Holdings Limited as a person with significant control on 2016-06-30
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MANNERING SEDGWICK
2017-10-12PSC07CESSATION OF STEVEN EDWARD WRIGHT AS A PSC
2017-10-12PSC07CESSATION OF LEE GRANT SMITH AS A PSC
2017-09-19AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD WRIGHT
2017-05-15TM02Termination of appointment of Ian Philip on 2017-05-15
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM C/O Project Kudos Ocean Village Innovation Centre Southampton Hampshire SO14 3JQ
2017-02-22AP01DIRECTOR APPOINTED MR ROBERT MANNERING SEDGWICK
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE GRANT SMITH
2017-01-10AAFULL ACCOUNTS MADE UP TO 30/03/16
2016-09-30AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-19AR0115/08/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-22AR0115/08/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD WRIGHT / 28/02/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRANT SMITH / 28/02/2014
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086522480001
2013-12-12AA01CURRSHO FROM 31/08/2014 TO 31/03/2014
2013-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LAKEVIEW UK INVESTMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-05
Resolution2022-05-05
Fines / Sanctions
No fines or sanctions have been issued against LAKEVIEW UK INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding GLOBAL CUSTODIAL SERVICES LTD (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2018-06-30

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 LAKEVIEW UK INVESTMENTS PLC

Intangible Assets
Patents
We have not found any records of LAKEVIEW UK INVESTMENTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LAKEVIEW UK INVESTMENTS PLC
Trademarks
We have not found any records of LAKEVIEW UK INVESTMENTS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
INTERNATIONAL RESORTS MANAGEMENT LIMITED 2013-12-12 Outstanding

We have found 1 mortgage charges which are owed to LAKEVIEW UK INVESTMENTS PLC

Income
Government Income
We have not found government income sources for LAKEVIEW UK INVESTMENTS PLC. 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 (64999 - Financial intermediation not elsewhere classified) as LAKEVIEW UK INVESTMENTS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKEVIEW UK INVESTMENTS PLC 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 TypeAppointmen
Defending partyLAKEVIEW UK INVESTMENTS PLCEvent Date2022-05-05
Name of Company: LAKEVIEW UK INVESTMENTS PLC Company Number: 08652248 Nature of Business: Financial intermediation not elsewhere classified Registered office: 25 Moorgate, London EC2R 6AY Type of Liqu…
 
Initiating party Event TypeResolution
Defending partyLAKEVIEW UK INVESTMENTS PLCEvent Date2022-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKEVIEW UK INVESTMENTS PLC 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 UK INVESTMENTS PLC 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.