Background WavePink WaveYellow Wave

LUCKLEY HOUSE ENTERPRISES LIMITED (04096768)

LUCKLEY HOUSE ENTERPRISES LIMITED (04096768) is an active UK company. incorporated on 26 October 2000. with registered office in Berkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LUCKLEY HOUSE ENTERPRISES LIMITED has been registered for 25 years. Current directors include FENTON, Neil Robert.

Company Number
04096768
Status
active
Type
ltd
Incorporated
26 October 2000
Age
25 years
Address
Luckley Road, Berkshire, RG40 3EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FENTON, Neil Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCKLEY HOUSE ENTERPRISES LIMITED

LUCKLEY HOUSE ENTERPRISES LIMITED is an active company incorporated on 26 October 2000 with the registered office located in Berkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LUCKLEY HOUSE ENTERPRISES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04096768

LTD Company

Age

25 Years

Incorporated 26 October 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

LUCKLEY-OAKFIELD ENTERPRISES LIMITED
From: 26 October 2000To: 19 September 2013
Contact
Address

Luckley Road Wokingham Berkshire, RG40 3EU,

Timeline

12 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
May 10
Director Left
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 13
Director Left
Jul 24
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SPEED-ANDREWS, Jamie Paul

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

FENTON, Neil Robert

Active
Luckley Road, BerkshireRG40 3EU
Born March 1959
Director
Appointed 29 Jun 2024

BROWNING, Malcolm Frederick

Resigned
Luckley Road, BerkshireRG40 3EU
Secretary
Appointed 01 Mar 2001
Resigned 22 Dec 2011

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 26 Oct 2000
Resigned 01 Mar 2001

PATTERSON, Norman

Resigned
Luckley Road, BerkshireRG40 3EU
Secretary
Appointed 22 Dec 2011
Resigned 31 Dec 2023

ADOMAKOH, Penelope Le Messurier

Resigned
Luckley Road, BerkshireRG40 3EU
Born July 1960
Director
Appointed 29 Jun 2012
Resigned 31 Jul 2013

CHATFIELD, Rachel Anne

Resigned
Luckley Road, BerkshireRG40 3EU
Born February 1970
Director
Appointed 26 Nov 2010
Resigned 02 Jul 2012

HOUGHTON, David Maurice

Resigned
Luckley Road, BerkshireRG40 3EU
Born June 1928
Director
Appointed 01 Mar 2001
Resigned 31 Aug 2010

IMLAY, Andrew David

Resigned
Luckley Road, BerkshireRG40 3EU
Born February 1959
Director
Appointed 29 Jun 2012
Resigned 29 Jun 2024

MOOR, Lynne

Resigned
Luckley Road, BerkshireRG40 3EU
Born October 1956
Director
Appointed 24 Oct 2008
Resigned 19 Mar 2010

RICHMOND, Simon John

Resigned
Birchwood, KenilworthCV8 1PB
Born September 1956
Director
Appointed 01 Mar 2001
Resigned 12 May 2008

WEIR, Karla Amanda Jane, Dr

Resigned
Luckley Road, BerkshireRG40 3EU
Born January 1961
Director
Appointed 19 Mar 2010
Resigned 29 Jun 2012

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 26 Oct 2000
Resigned 01 Mar 2001
Fundings
Financials
Latest Activities

Filing History

81

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
20 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
287Change of Registered Office
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Incorporation Company
26 October 2000
NEWINCIncorporation