Background WavePink WaveYellow Wave

LAKEFIELD OPERATIONS LIMITED (03477904)

LAKEFIELD OPERATIONS LIMITED (03477904) is an active UK company. incorporated on 9 December 1997. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAKEFIELD OPERATIONS LIMITED has been registered for 28 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
03477904
Status
active
Type
ltd
Incorporated
9 December 1997
Age
28 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEFIELD OPERATIONS LIMITED

LAKEFIELD OPERATIONS LIMITED is an active company incorporated on 9 December 1997 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAKEFIELD OPERATIONS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03477904

LTD Company

Age

28 Years

Incorporated 9 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

CABCON (UK) LIMITED
From: 17 April 1998To: 5 September 2013
METERTOP LIMITED
From: 9 December 1997To: 17 April 1998
Contact
Address

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

Timeline

3 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Jul 13
Loan Cleared
Jul 13
0
Funding
0
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 31 Mar 2005

SAMANN, Ronald, Dr

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951
Director
Appointed 02 Nov 2006

BLOTT, Michael Horner

Resigned
38 Lawrence Grove, BristolBS9 4EJ
Secretary
Appointed 09 Jan 1998
Resigned 02 Mar 1998

BRADON, Terence Albert

Resigned
The Barn House, ChinnorOX39 4EB
Secretary
Appointed 02 Mar 1998
Resigned 01 Dec 2002

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed 31 Mar 2005
Resigned 30 Nov 2006

WOOLLEN, Roger Geoffrey Charlton

Resigned
Alpines, WeybridgeKT13 0SS
Secretary
Appointed 01 Dec 2002
Resigned 31 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 1997
Resigned 09 Jan 1998

BRADON, Terence Albert

Resigned
The Barn House, ChinnorOX39 4EB
Born June 1948
Director
Appointed 02 Mar 1998
Resigned 31 Mar 2005

FORTH, Christopher Robert

Resigned
11 Ashley Piece, MarlboroughSN8 2QE
Born November 1949
Director
Appointed 02 Mar 1998
Resigned 01 Dec 2002

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed 31 Mar 2005
Resigned 30 Nov 2006

RYAN, Martin John

Resigned
33 Dodd Avenue, WellsBA5 3JU
Born June 1954
Director
Appointed 09 Jan 1998
Resigned 02 Mar 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Dec 1997
Resigned 09 Jan 1998

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

93

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2013
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
190190
Legacy
19 December 2007
353353
Legacy
19 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
24 August 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
287Change of Registered Office
Incorporation Company
9 December 1997
NEWINCIncorporation