About

Registered Number: 01091938
Date of Incorporation: 23/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: Luckley Road, Wokingham, Berkshire, RG40 3EU

 

Having been setup in 1973, Luckley House School Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Patterson, Norman, Farmer, Jennifer Dorothy Rochfort, The Lady, Gardiner, Bruce Douglas, Horrocks, Lisa Anne, Imlay, Andrew David, Kratt, David Kenneth, Ledger, John David, Dr, Richardson, John Stephen, Tao, Claire Anne, Browning, Malcolm Frederick, White, David, Brouwer, Bernhard, Cook, David, Greenstock, Hester, Herbert, Graham Paul, The Revd, Houghton, David Maurice, Houghton, Verna Patricia, Doctor, King, Anna Jane, Moor, Lynne, Orr, Jane Elizabeth Keppel, Dr, Percival, Elizabeth, Remnant, Serena Jane, Lady, Sanderson, Guy Rory, Sayer, Sarah, Scurlock, Robin Geoffrey David, Stevens, Helen Rachel, Waghorn, Peter Danvers, Walker, Michael Francis, Weir, Karla Amanda Jane, Dr, Williams, Garth, Wingfield Digby, Susan Mary Phayre, Workman, Timothy Henry in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Jennifer Dorothy Rochfort, The Lady 11 June 1999 - 1
GARDINER, Bruce Douglas 28 November 2008 - 1
HORROCKS, Lisa Anne 24 November 2016 - 1
IMLAY, Andrew David 01 September 2011 - 1
KRATT, David Kenneth 23 September 2016 - 1
LEDGER, John David, Dr N/A - 1
RICHARDSON, John Stephen 01 January 2020 - 1
TAO, Claire Anne 22 November 2013 - 1
BROUWER, Bernhard 27 November 2009 24 June 2011 1
COOK, David 09 November 2001 18 March 2011 1
GREENSTOCK, Hester 14 June 2002 22 June 2007 1
HERBERT, Graham Paul, The Revd 10 March 2000 31 August 2001 1
HOUGHTON, David Maurice N/A 31 December 2002 1
HOUGHTON, Verna Patricia, Doctor 21 June 2013 17 January 2019 1
KING, Anna Jane 11 March 2016 19 November 2017 1
MOOR, Lynne 23 June 2006 04 September 2018 1
ORR, Jane Elizabeth Keppel, Dr 08 June 1993 31 August 2009 1
PERCIVAL, Elizabeth 22 November 2002 17 March 2012 1
REMNANT, Serena Jane, Lady N/A 22 November 2002 1
SANDERSON, Guy Rory 11 June 2004 23 November 2012 1
SAYER, Sarah 28 November 2008 16 March 2013 1
SCURLOCK, Robin Geoffrey David 01 June 2013 23 May 2018 1
STEVENS, Helen Rachel 15 March 1996 14 June 2002 1
WAGHORN, Peter Danvers N/A 02 November 1993 1
WALKER, Michael Francis N/A 29 June 2012 1
WEIR, Karla Amanda Jane, Dr 28 November 2008 29 June 2012 1
WILLIAMS, Garth 10 November 2006 24 June 2011 1
WINGFIELD DIGBY, Susan Mary Phayre 13 June 2003 29 June 2012 1
WORKMAN, Timothy Henry N/A 18 November 2005 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Norman 22 December 2011 - 1
BROWNING, Malcolm Frederick 01 April 1998 22 December 2011 1
WHITE, David N/A 31 March 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
RESOLUTIONS - N/A 23 September 2020
RESOLUTIONS - N/A 23 September 2020
RESOLUTIONS - N/A 23 September 2020
RESOLUTIONS - N/A 23 September 2020
RESOLUTIONS - N/A 23 September 2020
RESOLUTIONS - N/A 23 September 2020
RESOLUTIONS - N/A 23 September 2020
MA - Memorandum and Articles 23 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 22 January 2020
AP01 - Appointment of director 06 January 2020
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 22 January 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 22 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 26 January 2017
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 11 February 2014
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
CERTNM - Change of name certificate 05 August 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AA01 - Change of accounting reference date 18 February 2013
AA - Annual Accounts 29 January 2013
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 22 March 2012
TM01 - Termination of appointment of director 19 March 2012
AP03 - Appointment of secretary 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 11 March 2010
AP01 - Appointment of director 09 March 2010
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 27 March 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 04 July 2002
395 - Particulars of a mortgage or charge 20 June 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 20 April 2001
363s - Annual Return 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 08 May 1999
288a - Notice of appointment of directors or secretaries 29 June 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 20 March 1997
288 - N/A 11 July 1996
288 - N/A 11 April 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 29 March 1995
288 - N/A 29 March 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 17 March 1994
288 - N/A 22 December 1993
288 - N/A 01 December 1993
288 - N/A 11 June 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 18 March 1993
363s - Annual Return 07 April 1992
AA - Annual Accounts 18 March 1992
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
288 - N/A 24 February 1991
288 - N/A 07 February 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
288 - N/A 06 November 1989
288 - N/A 06 November 1989
288 - N/A 19 June 1989
363 - Annual Return 10 April 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
AA - Annual Accounts 15 March 1989
288 - N/A 23 February 1989
288 - N/A 15 November 1988
288 - N/A 20 September 1988
288 - N/A 23 May 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
288 - N/A 25 November 1987
363 - Annual Return 21 April 1987
AA - Annual Accounts 26 March 1987
NEWINC - New incorporation documents 23 January 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2002 Outstanding

N/A

Legal mortgage 15 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.