Background WavePink WaveYellow Wave

LAKEFIELD PRODUCTIONS LIMITED (01798222)

LAKEFIELD PRODUCTIONS LIMITED (01798222) is an active UK company. incorporated on 8 March 1984. with registered office in Berkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). LAKEFIELD PRODUCTIONS LIMITED has been registered for 42 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
01798222
Status
active
Type
ltd
Incorporated
8 March 1984
Age
42 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEFIELD PRODUCTIONS LIMITED

LAKEFIELD PRODUCTIONS LIMITED is an active company incorporated on 8 March 1984 with the registered office located in Berkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). LAKEFIELD PRODUCTIONS LIMITED was registered 42 years ago.(SIC: 46760)

Status

active

Active since 42 years ago

Company No

01798222

LTD Company

Age

42 Years

Incorporated 8 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LAKEFIELD INVESTMENTS LIMITED
From: 31 December 2010To: 24 April 2012
HOTSPORTS LIMITED
From: 7 March 2001To: 31 December 2010
FREEWHEEL CYCLES LIMITED
From: 28 June 1991To: 7 March 2001
DSF LIMITED
From: 27 April 1984To: 28 June 1991
NORSONIC LIMITED
From: 8 March 1984To: 27 April 1984
Contact
Address

Buckingham House, West Street Newbury Berkshire, RG14 1BD,

Timeline

3 key events • 1984 - 2014

Funding Officers Ownership
Company Founded
Mar 84
Director Left
Jun 14
Director Left
Jun 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 30 Nov 2006

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 22 Jul 2003

MARSH, Alan Francis

Resigned
Forge End, RickmansworthWD3 6EH
Secretary
Appointed N/A
Resigned 31 Dec 1996

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed 31 Dec 1996
Resigned 30 Nov 2006

BARKER, Patrick Edward

Resigned
129 Abbots Gardens, LondonN2 0JJ
Born July 1954
Director
Appointed N/A
Resigned 31 Dec 1996

BOWLES, Terence John

Resigned
Doubtnot 46 Valley Road, RickmansworthWD3 4DS
Born September 1957
Director
Appointed N/A
Resigned 31 Dec 1996

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed 31 Dec 1996
Resigned 30 Sept 2001

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 30 Sept 2001
Resigned 25 Jun 2014

MARSH, Alan Francis

Resigned
Forge End, RickmansworthWD3 6EH
Born February 1951
Director
Appointed N/A
Resigned 31 Dec 1996

MCGRATH, Rory Hugh

Resigned
Standen Manor, HungerfordRG17 0RB
Born May 1946
Director
Appointed 31 Dec 1996
Resigned 14 Jun 2001

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed 31 Dec 1996
Resigned 30 Nov 2006

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

Persons with significant control

1

Dr Ronald Sämann

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Certificate Change Of Name Company
24 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 April 2012
CONNOTConfirmation Statement Notification
Resolution
15 July 2011
RESOLUTIONSResolutions
Resolution
15 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Legacy
7 January 2011
MG02MG02
Certificate Change Of Name Company
31 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
22 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 June 2007
353353
Legacy
26 June 2007
190190
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
287Change of Registered Office
Legacy
14 January 1997
225Change of Accounting Reference Date
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1993
AAAnnual Accounts
Legacy
23 December 1992
287Change of Registered Office
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1992
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
29 June 1991
287Change of Registered Office
Resolution
29 June 1991
RESOLUTIONSResolutions
Resolution
29 June 1991
RESOLUTIONSResolutions
Resolution
29 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1991
288288
Legacy
15 January 1991
288288
Legacy
7 January 1991
363aAnnual Return
Legacy
23 August 1990
225(1)225(1)
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 December 1989
288288
Legacy
12 December 1989
363363
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
12 September 1989
288288
Legacy
6 September 1989
288288
Legacy
12 August 1989
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 July 1989
AUDAUD
Legacy
27 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Resolution
24 February 1989
RESOLUTIONSResolutions
Legacy
2 February 1989
395Particulars of Mortgage or Charge
Legacy
2 February 1989
363363
Legacy
14 January 1989
4747
Legacy
14 January 1989
4747
Legacy
20 December 1988
288288
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
2 February 1988
287Change of Registered Office
Legacy
13 August 1987
363363
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
363363
Incorporation Company
8 March 1984
NEWINCIncorporation