Company NameLIZ Lake Associates Limited
DirectorsSean Michael Vessey and Mark Andrew Flatman
Company StatusActive
Company Number03812096
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Sean Michael Vessey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(14 years, 9 months after company formation)
Appointment Duration10 years
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressUnit 1 The Exchange 9 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
Director NameMr Mark Andrew Flatman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(14 years, 9 months after company formation)
Appointment Duration10 years
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressUnit 1 The Exchange 9 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
Director NameElizabeth Jean Lake
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 day after company formation)
Appointment Duration14 years, 9 months (resigned 15 April 2014)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address81 Rainsford Road
Stansted Mountfitchet
Essex
CM24 8DX
Secretary NameGloria Keating
NationalityBritish
StatusResigned
Appointed23 July 1999(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2003)
RoleSecretary
Correspondence AddressTouchwood
Old Mead Lane, Henham
Bishops Stortford
Hertfordshire
CM22 6JH
Secretary NameAnne Victoria Mary Warrack
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
153 Bridge Street, Whddon
Royston
Herts
SG8 5SP
Secretary NameMartin Cecil Vincent-Rogers
NationalityBritish
StatusResigned
Appointed07 July 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 2014)
RoleDesign Consultant
Correspondence Address81 Rainsford Road
Stansted
Essex
CM24 8DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.lizlake.com/
Email address[email protected]
Telephone01279 647044
Telephone regionBishops Stortford

Location

Registered AddressUnit 1 The Exchange
9 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lla Investco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£272,668
Cash£224,736
Current Liabilities£192,722

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

29 April 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
6 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
4 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
1 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
22 June 2021Director's details changed for Mr Mark Andrew Flatman on 30 November 2020 (2 pages)
12 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
15 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
11 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Registered office address changed from Western House Chapel Hill Stansted Mountfitchet Essex CM24 8AG to Unit 1 the Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Western House Chapel Hill Stansted Mountfitchet Essex CM24 8AG to Unit 1 the Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE on 23 February 2016 (1 page)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
7 May 2015Registration of charge 038120960001, created on 29 April 2015 (43 pages)
7 May 2015Registration of charge 038120960001, created on 29 April 2015 (43 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
23 April 2014Termination of appointment of Martin Vincent-Rogers as a secretary (1 page)
23 April 2014Appointment of Mr Sean Michael Vessey as a director (2 pages)
23 April 2014Appointment of Mr Mark Andrew Flatman as a director (2 pages)
23 April 2014Termination of appointment of Elizabeth Lake as a director (1 page)
23 April 2014Termination of appointment of Martin Vincent-Rogers as a secretary (1 page)
23 April 2014Appointment of Mr Mark Andrew Flatman as a director (2 pages)
23 April 2014Appointment of Mr Sean Michael Vessey as a director (2 pages)
23 April 2014Termination of appointment of Elizabeth Lake as a director (1 page)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
21 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Elizabeth Jean Lake on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Elizabeth Jean Lake on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Elizabeth Jean Lake on 1 July 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
6 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
9 July 2009Return made up to 01/07/09; full list of members (3 pages)
9 July 2009Return made up to 01/07/09; full list of members (3 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
22 April 2009Registered office changed on 22/04/2009 from william robinson buildings woodfield terrace stansted mountfitchet essex CM24 8AJ (1 page)
22 April 2009Registered office changed on 22/04/2009 from william robinson buildings woodfield terrace stansted mountfitchet essex CM24 8AJ (1 page)
28 July 2008Return made up to 22/07/08; full list of members (3 pages)
28 July 2008Return made up to 22/07/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
26 July 2007Return made up to 22/07/07; full list of members (2 pages)
26 July 2007Return made up to 22/07/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 July 2007Secretary resigned (1 page)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
21 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
21 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
15 September 2005Return made up to 22/07/05; full list of members (6 pages)
15 September 2005Return made up to 22/07/05; full list of members (6 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 July 2004Return made up to 22/07/04; full list of members (6 pages)
30 July 2004Return made up to 22/07/04; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
1 August 2003Location of register of members (1 page)
1 August 2003Return made up to 22/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Return made up to 22/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Location of register of members (1 page)
19 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
19 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 August 2002Return made up to 22/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/08/02
(6 pages)
4 August 2002Return made up to 22/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/08/02
(6 pages)
27 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
27 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 August 2001Return made up to 22/07/01; full list of members (6 pages)
10 August 2001Return made up to 22/07/01; full list of members (6 pages)
29 May 2001Full accounts made up to 30 September 2000 (9 pages)
29 May 2001Full accounts made up to 30 September 2000 (9 pages)
15 November 2000Return made up to 22/07/00; full list of members; amend (8 pages)
15 November 2000Return made up to 22/07/00; full list of members; amend (8 pages)
9 August 2000Return made up to 22/07/00; full list of members (6 pages)
9 August 2000Return made up to 22/07/00; full list of members (6 pages)
27 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
27 September 1999Ad 15/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
27 September 1999Ad 15/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
22 July 1999Incorporation (10 pages)
22 July 1999Incorporation (10 pages)