Company NameLanceview Properties Limited
DirectorIshmat Gulamali Somani
Company StatusActive
Company Number03666859
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIshmat Gulamali Somani
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Farrier Road
Northolt
Middlesex
UB5 6TU
Secretary NameShemin Mohammed
NationalityBritish
StatusCurrent
Appointed04 December 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 4 months
RoleRegistrar Of Births Deaths And
Correspondence Address70 Cavendish Avenue
Ealing
London
W13 0JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Matrix Holdings LTD
98.00%
Ordinary
2 at £1Mr Ismat Gulamali Somani
2.00%
Ordinary

Financials

Year2014
Net Worth-£158,101
Cash£101,611
Current Liabilities£23,818

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Charges

10 January 2008Delivered on: 14 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 navestock crescent woodford green essex t/no EGL237362 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
10 September 2007Delivered on: 17 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 5 28 sterling gardens sanford street new cross london t/n TGL54414 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
7 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 July 2018Amended micro company accounts made up to 30 April 2017 (5 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
11 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
10 December 2009Director's details changed for Ishmat Gulamali Somani on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ishmat Gulamali Somani on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Ishmat Gulamali Somani on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
12 December 2008Return made up to 12/11/08; full list of members (3 pages)
12 December 2008Return made up to 12/11/08; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
26 November 2007Return made up to 12/11/07; full list of members (6 pages)
26 November 2007Return made up to 12/11/07; full list of members (6 pages)
17 September 2007Particulars of mortgage/charge (4 pages)
17 September 2007Particulars of mortgage/charge (4 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
6 December 2006Return made up to 12/11/06; full list of members (6 pages)
6 December 2006Return made up to 12/11/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
29 November 2005Return made up to 12/11/05; full list of members (6 pages)
29 November 2005Return made up to 12/11/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
20 December 2004Return made up to 12/11/04; full list of members (6 pages)
20 December 2004Return made up to 12/11/04; full list of members (6 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 January 2004Return made up to 12/11/03; full list of members (6 pages)
16 January 2004Return made up to 12/11/03; full list of members (6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 December 2002Return made up to 12/11/02; full list of members (6 pages)
4 December 2002Return made up to 12/11/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
13 February 2002Return made up to 12/11/01; full list of members (6 pages)
13 February 2002Return made up to 12/11/01; full list of members (6 pages)
22 May 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2000Return made up to 12/11/00; full list of members (6 pages)
15 November 2000Return made up to 12/11/00; full list of members (6 pages)
13 November 2000Full accounts made up to 30 April 2000 (9 pages)
13 November 2000Full accounts made up to 30 April 2000 (9 pages)
2 August 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
2 August 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
17 January 2000Return made up to 12/11/99; full list of members (6 pages)
17 January 2000Return made up to 12/11/99; full list of members (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
9 December 1998Registered office changed on 09/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
12 November 1998Incorporation (17 pages)
12 November 1998Incorporation (17 pages)