Background WavePink WaveYellow Wave

LUCKLEY HOUSE SCHOOL LIMITED (01091938)

LUCKLEY HOUSE SCHOOL LIMITED (01091938) is an active UK company. incorporated on 23 January 1973. with registered office in Berkshire. The company operates in the Education sector, engaged in general secondary education. LUCKLEY HOUSE SCHOOL LIMITED has been registered for 53 years. Current directors include AKINGBADE, Akinjide, CURRY, George Robert, The Rev, FARMER, Jennifer Dorothy Rochfort, The Lady and 7 others.

Company Number
01091938
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1973
Age
53 years
Address
Luckley Road, Berkshire, RG40 3EU
Industry Sector
Education
Business Activity
General secondary education
Directors
AKINGBADE, Akinjide, CURRY, George Robert, The Rev, FARMER, Jennifer Dorothy Rochfort, The Lady, FENTON, Neil Robert, HORROCKS, Lisa Anne, LASCHINGER, Salome Magdalena Isabella, LLEWELLYN, Fergus, PERRY, Andrew Richard, SAVAGE, Andrew Michael, Revd, TAO, Claire Anne
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCKLEY HOUSE SCHOOL LIMITED

LUCKLEY HOUSE SCHOOL LIMITED is an active company incorporated on 23 January 1973 with the registered office located in Berkshire. The company operates in the Education sector, specifically engaged in general secondary education. LUCKLEY HOUSE SCHOOL LIMITED was registered 53 years ago.(SIC: 85310)

Status

active

Active since 53 years ago

Company No

01091938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 23 January 1973

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

LUCKLEY-OAKFIELD SCHOOL TRUST LIMITED
From: 23 January 1973To: 5 August 2013
Contact
Address

Luckley Road Wokingham Berkshire, RG40 3EU,

Timeline

40 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Jan 73
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SPEED-ANDREWS, Jamie Paul

Active
Luckley Road, BerkshireRG40 3EU
Secretary
Appointed 10 Jan 2026

AKINGBADE, Akinjide

Active
Luckley Road, BerkshireRG40 3EU
Born September 1971
Director
Appointed 01 Mar 2023

CURRY, George Robert, The Rev

Active
Luckley Road, BerkshireRG40 3EU
Born May 1951
Director
Appointed 12 Nov 2004

FARMER, Jennifer Dorothy Rochfort, The Lady

Active
Luckley Road, BerkshireRG40 3EU
Born November 1952
Director
Appointed 11 Jun 1999

FENTON, Neil Robert

Active
Luckley Road, BerkshireRG40 3EU
Born March 1959
Director
Appointed 26 Mar 2022

HORROCKS, Lisa Anne

Active
Luckley Road, BerkshireRG40 3EU
Born October 1975
Director
Appointed 24 Nov 2016

LASCHINGER, Salome Magdalena Isabella

Active
Luckley Road, BerkshireRG40 3EU
Born February 1967
Director
Appointed 04 Aug 2020

LLEWELLYN, Fergus

Active
Luckley Road, BerkshireRG40 3EU
Born July 1975
Director
Appointed 26 Mar 2022

PERRY, Andrew Richard

Active
Luckley Road, BerkshireRG40 3EU
Born August 1967
Director
Appointed 01 Mar 2022

SAVAGE, Andrew Michael, Revd

Active
Luckley Road, WokinghamRG40 3EU
Born November 1967
Director
Appointed 20 Mar 2021

TAO, Claire Anne

Active
Luckley Road, BerkshireRG40 3EU
Born August 1969
Director
Appointed 22 Nov 2013

ASHTON, Brandon Mark

Resigned
Luckley Road, BerkshireRG40 3EU
Secretary
Appointed 01 Nov 2024
Resigned 10 Jan 2026

BROWNING, Malcolm Frederick

Resigned
Luckley Road, BerkshireRG40 3EU
Secretary
Appointed 01 Apr 1998
Resigned 22 Dec 2011

PATTERSON, Norman

Resigned
Luckley Road, BerkshireRG40 3EU
Secretary
Appointed 22 Dec 2011
Resigned 10 Apr 2024

WHITE, David

Resigned
10 Quartz Close, WokinghamRG11 9TS
Secretary
Appointed N/A
Resigned 31 Mar 1998

ADOMAKOH, Penelope Le Messurier

Resigned
Luckley Road, BerkshireRG40 3EU
Born July 1960
Director
Appointed 28 Nov 2008
Resigned 31 Jul 2013

BROUWER, Bernhard

Resigned
Luckley Road, BerkshireRG40 3EU
Born May 1959
Director
Appointed 27 Nov 2009
Resigned 24 Jun 2011

COOK, David

Resigned
Luckley Road, BerkshireRG40 3EU
Born July 1947
Director
Appointed 09 Nov 2001
Resigned 18 Mar 2011

DONALD SCOTT, Mary

Resigned
The Old Post Office 18 Canford Magna, WimborneBH21 3AE
Born January 1927
Director
Appointed N/A
Resigned 13 Oct 2000

GARDINER, Bruce Douglas

Resigned
Luckley Road, BerkshireRG40 3EU
Born April 1972
Director
Appointed 28 Nov 2008
Resigned 02 Dec 2023

GREENSTOCK, Hester

Resigned
Stocoomb, SherborneDT9 4BU
Born December 1940
Director
Appointed 14 Jun 2002
Resigned 22 Jun 2007

HERBERT, Graham Paul, The Revd

Resigned
Upper Church House, EsherKT10 0JP
Born May 1954
Director
Appointed 10 Mar 2000
Resigned 31 Aug 2001

HOUGHTON, David Maurice

Resigned
Wargrave Court, WargraveRG10 8EU
Born June 1928
Director
Appointed N/A
Resigned 31 Dec 2002

HOUGHTON, Verna Patricia, Doctor

Resigned
School, WokinghamRG40 3EU
Born April 1932
Director
Appointed 21 Jun 2013
Resigned 17 Jan 2019

HYLSON-SMITH, Gillian

Resigned
39 Great Pulteney Street, BathBA2 4BZ
Born July 1939
Director
Appointed 14 Jun 1996
Resigned 06 Mar 1998

IGUNNUBOLE, Jeremiah

Resigned
Luckley Road, BerkshireRG40 3EU
Born March 1989
Director
Appointed 01 Jun 2023
Resigned 29 Jun 2024

IMLAY, Andrew David

Resigned
Luckley Road, BerkshireRG40 3EU
Born February 1959
Director
Appointed 01 Sept 2011
Resigned 29 Jun 2024

KING, Anna Jane

Resigned
Luckley Road, BerkshireRG40 3EU
Born October 1972
Director
Appointed 11 Mar 2016
Resigned 19 Nov 2017

KRATT, David Kenneth

Resigned
Luckley Road, BerkshireRG40 3EU
Born June 1960
Director
Appointed 23 Sept 2016
Resigned 26 Mar 2022

LEDGER, John David, Dr

Resigned
Luckley Road, BerkshireRG40 3EU
Born June 1938
Director
Appointed N/A
Resigned 26 Jun 2021

LEES, Shirley Patricia

Resigned
1 The Crescent, ReadingRE6 7NW
Born April 1926
Director
Appointed N/A
Resigned 10 Mar 2000

MASON, Peter Richard, Dr

Resigned
17 Craven Road, ReadingRG1 5LE
Born February 1950
Director
Appointed 02 Nov 1993
Resigned 14 Jun 1996

MOOR, Lynne

Resigned
Luckley Road, BerkshireRG40 3EU
Born October 1956
Director
Appointed 23 Jun 2006
Resigned 04 Sept 2018

MORGAN, Gillian Mary

Resigned
The Dell, EghamTW20 8QJ
Born April 1943
Director
Appointed N/A
Resigned 10 Mar 1995

ORR, Jane Elizabeth Keppel, Dr

Resigned
13 Upper Gordon Road, CamberleyGU15 2HJ
Born October 1950
Director
Appointed 08 Jun 1993
Resigned 31 Aug 2009
Fundings
Financials
Latest Activities

Filing History

202

Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
23 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Certificate Change Of Name Company
5 August 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288cChange of Particulars
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Legacy
11 April 1996
288288
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
29 March 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Legacy
1 December 1993
288288
Legacy
11 June 1993
288288
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
24 February 1991
288288
Legacy
7 February 1991
288288
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
19 June 1989
288288
Legacy
10 April 1989
363363
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
23 February 1989
288288
Legacy
15 November 1988
288288
Legacy
20 September 1988
288288
Legacy
23 May 1988
288288
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
25 November 1987
288288
Legacy
21 April 1987
363363
Accounts With Accounts Type Small
26 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 January 1973
NEWINCIncorporation