LIONVIEW ESTATES LTD

Register to unlock more data on OkredoRegister

LIONVIEW ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624122

Incorporation date

23/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

141 Castlewood Road, London, N15 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon20/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon29/01/2023
Change of details for Mr Abraham Schechter as a person with significant control on 2023-01-30
dot icon29/01/2023
Notification of Debora Schechter as a person with significant control on 2023-01-30
dot icon24/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon28/02/2022
Registration of charge 046241220015, created on 2022-02-18
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon20/12/2021
Micro company accounts made up to 2020-12-27
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon20/04/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon02/12/2020
Micro company accounts made up to 2019-12-27
dot icon05/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon20/11/2019
Micro company accounts made up to 2018-12-27
dot icon05/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon18/12/2018
Micro company accounts made up to 2017-12-27
dot icon21/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon05/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon19/12/2017
Micro company accounts made up to 2016-12-28
dot icon26/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon08/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-29
dot icon29/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2014-12-29
dot icon21/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon23/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-30
dot icon29/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon05/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon01/03/2010
Director's details changed for Debora Schechter on 2010-03-01
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 02/02/09; no change of members
dot icon12/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon31/01/2008
Return made up to 20/01/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 20/01/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Particulars of mortgage/charge
dot icon28/04/2006
New director appointed
dot icon31/01/2006
Return made up to 20/01/06; full list of members
dot icon10/01/2006
Particulars of mortgage/charge
dot icon29/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/10/2005
Particulars of mortgage/charge
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon11/02/2005
Return made up to 20/01/05; full list of members
dot icon29/01/2005
Particulars of mortgage/charge
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/09/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon21/08/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Return made up to 20/01/04; full list of members
dot icon13/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Memorandum and Articles of Association
dot icon08/11/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Resolutions
dot icon21/05/2003
New director appointed
dot icon17/04/2003
Registered office changed on 17/04/03 from: 43 wellington avenue london N15 6AX
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New secretary appointed
dot icon23/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-48.90 % *

* during past year

Cash in Bank

£2,909.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
248.50K
-
0.00
5.69K
-
2022
0
214.31K
-
0.00
2.91K
-
2022
0
214.31K
-
0.00
2.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

214.31K £Descended-13.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.91K £Descended-48.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schechter, Abraham
Director
07/04/2003 - Present
52
Schechter, Debora
Director
20/03/2006 - Present
2

Persons with Significant Control

4
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 LIONVIEW ESTATES LTD

LIONVIEW ESTATES LTD is an(a) Active company incorporated on 23/12/2002 with the registered office located at 141 Castlewood Road, London, N15 6BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIONVIEW ESTATES LTD?

toggle

LIONVIEW ESTATES LTD is currently Active. It was registered on 23/12/2002 .

Where is LIONVIEW ESTATES LTD located?

toggle

LIONVIEW ESTATES LTD is registered at 141 Castlewood Road, London, N15 6BD.

What does LIONVIEW ESTATES LTD do?

toggle

LIONVIEW ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIONVIEW ESTATES LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-20 with no updates.