LUCKLEY HOUSE ENTERPRISES LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

29/11/2429 November 2024 Appointment of Mr Neil Robert Fenton as a director on 2024-06-29

View Document

11/07/2411 July 2024 Termination of appointment of Andrew David Imlay as a director on 2024-06-29

View Document

11/07/2411 July 2024 Termination of appointment of Norman Patterson as a secretary on 2023-12-31

View Document

03/05/243 May 2024 Accounts for a small company made up to 2023-07-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-07-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

22/01/2022 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/11/143 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/11/134 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ADOMAKOH

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED LUCKLEY-OAKFIELD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/09/13

View Document

20/02/1320 February 2013 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL CHATFIELD

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR KARLA WEIR

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MRS PENELOPE LE MESSURIER ADOMAKOH

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ANDREW DAVID IMLAY

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM BROWNING

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR NORMAN PATTERSON

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MRS RACHEL ANNE CHATFIELD

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOUGHTON

View Document

09/11/109 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR LYNNE MOOR

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED DR KARLA AMANDA JANE WEIR

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE MOOR / 26/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM FREDERICK BROWNING / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAURICE HOUGHTON / 26/10/2009

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MS LYNNE MOOR

View Document

12/11/0812 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON RICHMOND

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information