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 | 07 March 2014(same day as company formation) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | Unit 1 The Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE |
Website | lizlake.com |
---|
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 |
50 at £1 | Mark Flatman 50.00% Ordinary |
---|---|
50 at £1 | Sean Vessey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,870 |
Cash | £20,010 |
Current Liabilities | £62,297 |
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 | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
24 April 2018 | Delivered on: 27 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 5-8 newcastle chambers nottingham. Outstanding |
---|---|
15 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 1 the exchange 9 station road stanstead essex. Outstanding |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
24 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
12 March 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
4 March 2021 | Director's details changed for Mr Mark Andrew Flatman on 4 March 2021 (2 pages) |
4 March 2021 | Change of details for Mr Mark Andrew Flatman as a person with significant control on 4 March 2021 (2 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
8 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
5 July 2018 | Change of details for Mr Sean Michael Vessey as a person with significant control on 5 July 2018 (2 pages) |
27 April 2018 | Registration of charge 089282800003, created on 24 April 2018 (40 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 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) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 February 2016 | Registered office address changed from C/O Liz Lake Associates 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 C/O Liz Lake Associates 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 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Registration of charge 089282800002, created on 15 May 2015 (40 pages) |
28 May 2015 | Registration of charge 089282800002, created on 15 May 2015 (40 pages) |
7 May 2015 | Registration of charge 089282800001, created on 29 April 2015 (43 pages) |
7 May 2015 | Registration of charge 089282800001, created on 29 April 2015 (43 pages) |
6 May 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
6 May 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|