LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018958

Incorporation date

21/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon24/11/2025
Micro company accounts made up to 2025-05-31
dot icon01/10/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01
dot icon05/08/2025
Termination of appointment of James Alan Trevers as a director on 2025-06-27
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-05-31
dot icon27/08/2024
Appointment of Mr Michael Sarhan as a director on 2024-08-27
dot icon29/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon07/05/2024
Termination of appointment of Hannah Rhianydd Jean Daniel as a director on 2023-09-15
dot icon07/03/2024
Termination of appointment of Michael Henri Fedeski as a secretary on 2024-02-14
dot icon07/03/2024
Termination of appointment of Michael Henri Fedeski as a director on 2024-02-14
dot icon02/01/2024
Micro company accounts made up to 2023-05-31
dot icon20/09/2023
Termination of appointment of Sarah Finney as a director on 2023-07-12
dot icon20/09/2023
Termination of appointment of Edwina Scourfield as a director on 2023-07-29
dot icon01/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon30/09/2021
Secretary's details changed for Dr Michael Henri Fedeski on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr James Alan Trevers on 2021-09-30
dot icon06/09/2021
Micro company accounts made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon11/06/2021
Register inspection address has been 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
dot icon17/03/2021
Registered office address changed from Crown House Wyndham Crescent Cardiff CF11 9UH Wales to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-03-17
dot icon07/12/2020
Micro company accounts made up to 2020-05-31
dot icon11/08/2020
Confirmation statement made on 2020-06-21 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-05-31
dot icon24/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon24/06/2018
Registered office address changed from 5 Lake View Court 138 Lake Road East Cardiff South Glamorgan CF23 5EN to Crown House Wyndham Crescent Cardiff CF11 9UH on 2018-06-24
dot icon19/06/2018
Register(s) moved to registered inspection location C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH
dot icon19/06/2018
Register(s) moved to registered office address 5 Lake View Court 138 Lake Road East Cardiff South Glamorgan CF23 5EN
dot icon03/04/2018
Accounts for a dormant company made up to 2017-05-31
dot icon16/10/2017
Director's details changed for Mr James Alan Trevors on 2017-10-16
dot icon16/10/2017
Appointment of Mr James Alan Trevors as a director on 2017-08-22
dot icon12/09/2017
Termination of appointment of Laurence David Lewis as a director on 2017-09-08
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/07/2017
Notification of a person with significant control statement
dot icon06/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon18/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon18/07/2016
Register(s) moved to registered inspection location C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH
dot icon18/07/2016
Register inspection address has been changed to C/O Seel and Co Ltd the Crown House Wyndham Crescent Cardiff CF11 9UH
dot icon07/07/2016
Registered office address changed from C/O Seel & Co the Crown House Wyndham Crescent Cardiff CF11 9UH Wales to 5 Lake View Court 138 Lake Road East Cardiff South Glamorgan CF23 5EN on 2016-07-07
dot icon23/06/2016
Appointment of Dr Michael Henri Fedeski as a secretary on 2016-06-09
dot icon03/06/2016
Registered office address changed from C/O Atlantis Estates 23/24 Market Place Reading RG1 2DE to C/O Seel & Co the Crown House Wyndham Crescent Cardiff CF11 9UH on 2016-06-03
dot icon03/06/2016
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2016-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon04/08/2015
Director's details changed for Laurence David Lewis on 2015-08-04
dot icon04/08/2015
Director's details changed for Dr Michael Henri Fedeski on 2015-08-04
dot icon04/08/2015
Director's details changed for Edwina Scourfield on 2015-08-03
dot icon04/08/2015
Director's details changed for Dr Sarah Finney on 2015-08-03
dot icon04/08/2015
Director's details changed for Hannah Rhianydd Jean Daniel on 2015-08-04
dot icon23/10/2014
Appointment of Graham Winston Edwards as a director on 2014-10-16
dot icon01/10/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon01/10/2014
Register inspection address has been changed from C/O Mike Fedeski Flat 14 Richmond Court St Peter Street Cardiff South Glamorgan CF24 3AZ United Kingdom to C/O Atlantis Estates 23/24 Market Place Reading RG1 2DE
dot icon01/10/2014
Termination of appointment of Gerald Vaughan Johnson as a director on 2014-08-15
dot icon03/09/2014
Termination of appointment of Gerald Vaughan Johnson as a director on 2014-08-15
dot icon01/09/2014
Accounts for a dormant company made up to 2014-05-31
dot icon15/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon02/09/2013
Appointment of Atlantis Secretaries Limited as a secretary
dot icon02/09/2013
Termination of appointment of Michael Fedeski as a secretary
dot icon09/07/2013
Registered office address changed from C/O Atlantis Estates Regus House Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU Wales on 2013-07-09
dot icon09/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon09/07/2013
Register(s) moved to registered office address
dot icon09/07/2013
Registered office address changed from Flat 5, Lake View Court 138 Lake Road East Cardiff South Glamorgan CF23 5PB on 2013-07-09
dot icon02/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon08/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon20/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Register inspection address has been changed
dot icon19/07/2010
Director's details changed for Dr Sarah Finney on 2010-06-21
dot icon19/07/2010
Director's details changed for Edwina Scourfield on 2010-06-21
dot icon19/07/2010
Director's details changed for Laurence David Lewis on 2010-06-21
dot icon19/07/2010
Director's details changed for Gerald Vaughan Johnson on 2010-06-21
dot icon19/07/2010
Director's details changed for Hannah Rhianydd Jean Daniel on 2010-06-21
dot icon19/07/2010
Director's details changed for Dr Michael Henri Fedeski on 2010-06-21
dot icon16/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon13/07/2009
Return made up to 21/06/09; full list of members
dot icon11/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon08/07/2008
Return made up to 21/06/08; full list of members
dot icon30/06/2008
Director appointed dr sarah finney
dot icon28/04/2008
Appointment terminated director judith hufton
dot icon06/08/2007
Accounts for a dormant company made up to 2007-05-31
dot icon28/06/2007
Return made up to 21/06/07; full list of members
dot icon01/08/2006
Accounts for a dormant company made up to 2006-05-31
dot icon27/07/2006
Return made up to 21/06/06; full list of members
dot icon02/08/2005
Accounts for a dormant company made up to 2005-05-31
dot icon25/07/2005
Return made up to 21/06/05; full list of members
dot icon03/06/2005
Director resigned
dot icon03/06/2005
New director appointed
dot icon30/07/2004
Director resigned
dot icon22/07/2004
Return made up to 21/06/04; full list of members
dot icon22/07/2004
New director appointed
dot icon22/07/2004
Accounts for a dormant company made up to 2004-05-31
dot icon01/07/2004
Director resigned
dot icon28/08/2003
Return made up to 21/06/03; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon01/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon16/07/2002
Return made up to 21/06/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon26/07/2001
Ad 21/06/00--------- £ si 4@1
dot icon16/07/2001
Return made up to 21/06/01; full list of members
dot icon19/04/2001
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon09/08/2000
Resolutions
dot icon13/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon26/06/2000
Registered office changed on 26/06/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon21/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Graham Winston
Director
16/10/2014 - Present
52
Fedeski, Michael Henri
Director
21/06/2000 - 14/02/2024
3
Finney, Sarah, Dr
Director
29/04/2008 - 12/07/2023
-
Scourfield, Edwina
Director
21/06/2000 - 29/07/2023
-
Fedeski, Michael Henri, Dr
Secretary
09/06/2016 - 14/02/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED

LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED?

toggle

LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 21/06/2000 .

Where is LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAKE VIEW COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-05-31.