Company NameLakeflare Limited
DirectorSandra Smith
Company StatusActive
Company Number02221213
CategoryPrivate Limited Company
Incorporation Date15 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sandra Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameTown Wall Executor And Trustee Company Limited (Corporation)
StatusCurrent
Appointed30 December 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Colin John Pennick
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 06 August 2021)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Roger Steggles
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration30 years (resigned 30 December 2021)
RoleCompany Director
Correspondence Address4 Chestnut Way
Brightlingsea
Colchester
Essex
CO7 0UA

Contact

Websitefrenchs-farm.co.uk
Telephone01277 264317
Telephone regionBrentwood

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

114 at £1C.j. Pennick (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

8 November 1993Delivered on: 12 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H frenchs farm hadleigh suffolk t/n sk 131197 and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
16 March 2022Termination of appointment of Colin John Pennick as a director on 6 August 2021 (1 page)
16 March 2022Notification of Timothy John Pennick as a person with significant control on 6 August 2021 (2 pages)
16 March 2022Notification of Sandra Smith as a person with significant control on 6 August 2021 (2 pages)
16 March 2022Termination of appointment of Roger Steggles as a secretary on 30 December 2021 (1 page)
16 March 2022Appointment of Mrs Sandra Smith as a director on 6 August 2021 (2 pages)
16 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 March 2022Cessation of Colin John Pennick as a person with significant control on 6 August 2021 (1 page)
16 March 2022Appointment of Town Wall Executor and Trustee Company Limited as a secretary on 30 December 2021 (2 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
6 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
29 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 114
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 114
(4 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 114
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 114
(4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 114
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 114
(5 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr Colin John Pennick on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Colin John Pennick on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Colin John Pennick on 1 October 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
21 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
29 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
14 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 May 2002Location of register of members (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 31/12/01; full list of members (5 pages)
14 May 2002Return made up to 31/12/01; full list of members (5 pages)
14 May 2002Location of register of members (1 page)
14 May 2002Location of debenture register (1 page)
14 May 2002Location of debenture register (1 page)
26 April 2002Registered office changed on 26/04/02 from: 95 church road tiptree colchester essex CO5 0AB (1 page)
26 April 2002Registered office changed on 26/04/02 from: 95 church road tiptree colchester essex CO5 0AB (1 page)
21 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Full accounts made up to 28 February 2000 (9 pages)
22 December 2000Full accounts made up to 28 February 2000 (9 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
28 May 1999Return made up to 31/12/98; full list of members (6 pages)
28 May 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
17 March 1997Return made up to 31/12/96; full list of members (6 pages)
17 March 1997Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
1 April 1996Return made up to 31/12/95; full list of members (6 pages)
1 April 1996Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 February 1995Return made up to 31/12/94; full list of members (5 pages)
24 February 1995Return made up to 31/12/94; full list of members (5 pages)
30 January 1995Accounts for a small company made up to 28 February 1994 (5 pages)
30 January 1995Accounts for a small company made up to 28 February 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
10 January 1994Accounts for a small company made up to 28 February 1993 (5 pages)
10 January 1994Accounts for a small company made up to 28 February 1993 (5 pages)
8 December 1993Ad 05/11/93--------- £ si 14@1 (2 pages)
8 December 1993Statement of affairs (3 pages)
8 December 1993Ad 05/11/93--------- £ si 14@1 (2 pages)
8 December 1993Statement of affairs (3 pages)
26 November 1993Ad 05/11/93--------- £ si 14@1=14 £ ic 2/16 (2 pages)
26 November 1993Ad 05/11/93--------- £ si 14@1=14 £ ic 2/16 (2 pages)
13 June 1991Accounts for a small company made up to 28 February 1990 (5 pages)
13 June 1991Accounts for a small company made up to 28 February 1990 (5 pages)
23 May 1991Return made up to 31/12/90; full list of members (7 pages)
23 May 1991Return made up to 31/12/90; full list of members (7 pages)
4 July 1990Pd 24/02/88--------- £ si 2@1 (2 pages)
4 July 1990Pd 24/02/88--------- £ si 2@1 (2 pages)