UKBizDB.co.uk

HAMPTON LAKEVIEW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hampton Lakeview Limited. The company was founded 7 years ago and was given the registration number 10323308. The firm's registered office is in STAMFORD. You can find them at Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HAMPTON LAKEVIEW LIMITED
Company Number:10323308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England, PE9 4PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watersmeet, Greatford Gardens, Greatford, Stamford, England, PE9 4PX

Director29 September 2016Active
Watersmeet, Greatford Gardens, Greatford, Stamford, England, PE9 4PX

Director29 September 2016Active
New Cambridge House, Bassington Road, Litlington, Royston, England, SG8 0SS

Director29 September 2016Active
19, Doddington Road, Benwick, March, United Kingdom, PE15 0UT

Director10 August 2016Active

People with Significant Control

Elegant Homes International Ltd
Notified on:24 August 2018
Status:Active
Country of residence:England
Address:Watersmeet, Greatford Gardens, Stamford, England, PE9 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Charles Allen
Notified on:29 September 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Old Ford Place, Water Street, Stamford, England, PE9 2NJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Javed Parvez
Notified on:10 August 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:19, Doddington Road, March, United Kingdom, PE15 0UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2021-12-16Gazette

Gazette filings brought up to date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-08-15Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.