Background WavePink WaveYellow Wave

LAKENHEATH LIMITED (04408185)

LAKENHEATH LIMITED (04408185) is an active UK company. incorporated on 3 April 2002. with registered office in Rochdale. The company operates in the Construction sector, engaged in development of building projects. LAKENHEATH LIMITED has been registered for 24 years. Current directors include CLYNES, Mark Jonathan, RUBENS, Mark.

Company Number
04408185
Status
active
Type
ltd
Incorporated
3 April 2002
Age
24 years
Address
Unit 4 Cowm Top Business Park, Rochdale, OL11 2PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLYNES, Mark Jonathan, RUBENS, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKENHEATH LIMITED

LAKENHEATH LIMITED is an active company incorporated on 3 April 2002 with the registered office located in Rochdale. The company operates in the Construction sector, specifically engaged in development of building projects. LAKENHEATH LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04408185

LTD Company

Age

24 Years

Incorporated 3 April 2002

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Unit 4 Cowm Top Business Park Cowm Top Lane Rochdale, OL11 2PU,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLYNES, Mark Jonathan

Active
12 Hillingdon Road, ManchesterM45 7QN
Secretary
Appointed 25 Jun 2002

CLYNES, Mark Jonathan

Active
12 Hillingdon Road, ManchesterM45 7QN
Born April 1968
Director
Appointed 25 Jun 2002

RUBENS, Mark

Active
10 Ringley Park, ManchesterM45 7NT
Born September 1970
Director
Appointed 25 Jun 2002

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 03 Apr 2002
Resigned 25 Jun 2002

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 03 Apr 2002
Resigned 25 Jun 2002

Persons with significant control

1

Mr Mark Rubens

Active
Cowm Top Lane, RochdaleOL11 2PU
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
1 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
3 March 2008
225Change of Accounting Reference Date
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
287Change of Registered Office
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Incorporation Company
3 April 2002
NEWINCIncorporation