Stansted Mountfitchet
Essex
CM24 8BE
Director Name | Mr Mark Andrew Flatman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | Unit 1 The Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE |
Director Name | Elizabeth Jean Lake |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 April 2014) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 81 Rainsford Road Stansted Mountfitchet Essex CM24 8DX |
Secretary Name | Gloria Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | Touchwood Old Mead Lane, Henham Bishops Stortford Hertfordshire CM22 6JH |
Secretary Name | Anne Victoria Mary Warrack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage 153 Bridge Street, Whddon Royston Herts SG8 5SP |
Secretary Name | Martin Cecil Vincent-Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 April 2014) |
Role | Design Consultant |
Correspondence Address | 81 Rainsford Road Stansted Essex CM24 8DX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.lizlake.com/ |
---|---|
Email address | [email protected] |
Telephone | 01279 647044 |
Telephone region | Bishops Stortford |
Registered Address | Unit 1 The Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lla Investco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272,668 |
Cash | £224,736 |
Current Liabilities | £192,722 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
11 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
1 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
22 June 2021 | Director's details changed for Mr Mark Andrew Flatman on 30 November 2020 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
10 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 May 2015 | Registration of charge 038120960001, created on 29 April 2015 (43 pages) |
7 May 2015 | Registration of charge 038120960001, created on 29 April 2015 (43 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 April 2014 | Termination of appointment of Martin Vincent-Rogers as a secretary (1 page) |
23 April 2014 | Appointment of Mr Sean Michael Vessey as a director (2 pages) |
23 April 2014 | Appointment of Mr Mark Andrew Flatman as a director (2 pages) |
23 April 2014 | Termination of appointment of Elizabeth Lake as a director (1 page) |
23 April 2014 | Termination of appointment of Martin Vincent-Rogers as a secretary (1 page) |
23 April 2014 | Appointment of Mr Mark Andrew Flatman as a director (2 pages) |
23 April 2014 | Appointment of Mr Sean Michael Vessey as a director (2 pages) |
23 April 2014 | Termination of appointment of Elizabeth Lake as a director (1 page) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
21 January 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Elizabeth Jean Lake on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Elizabeth Jean Lake on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Elizabeth Jean Lake on 1 July 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
6 January 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
9 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from william robinson buildings woodfield terrace stansted mountfitchet essex CM24 8AJ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from william robinson buildings woodfield terrace stansted mountfitchet essex CM24 8AJ (1 page) |
28 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
26 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
16 July 2007 | Secretary resigned (1 page) |
7 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
21 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
21 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
15 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
15 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
30 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
15 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
15 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
1 August 2003 | Location of register of members (1 page) |
1 August 2003 | Return made up to 22/07/03; full list of members
|
1 August 2003 | Return made up to 22/07/03; full list of members
|
1 August 2003 | Location of register of members (1 page) |
19 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
19 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 August 2002 | Return made up to 22/07/02; full list of members
|
4 August 2002 | Return made up to 22/07/02; full list of members
|
27 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
27 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 November 2000 | Return made up to 22/07/00; full list of members; amend (8 pages) |
15 November 2000 | Return made up to 22/07/00; full list of members; amend (8 pages) |
9 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
27 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
27 September 1999 | Ad 15/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
27 September 1999 | Ad 15/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 1999 | Director resigned (2 pages) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
30 July 1999 | Director resigned (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
22 July 1999 | Incorporation (10 pages) |
22 July 1999 | Incorporation (10 pages) |