LUCRUM HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 04652869 |
Category | Private Limited Company |
Incorporated | 30 Jan 2003 |
Age | 21 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LUCRUM HOLDINGS LIMITED is an active private limited company with number 04652869. It was incorporated 21 years, 2 months, 19 days ago, on 30 January 2003. The company address is 1146 High Road High Road, London, N20 0RA, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-21
Officer name: Mr Christopher Francis Dymond
Documents
Confirmation statement with no updates
Date: 15 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Francis Dymond
Change date: 2022-11-24
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
Old address: 16 Great Queen Street Great Queen Street London WC2B 5AH England
New address: 1146 High Road High Road London N20 0RA
Change date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Old address: 4th Floor 35 New Bridge Street London EC4V 6BW
Change date: 2021-03-15
New address: 16 Great Queen Street Great Queen Street London WC2B 5AH
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 16 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type full
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-30
Officer name: Max Davidson
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Change person director company with change date
Date: 02 Feb 2012
Action Date: 18 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Max Davidson
Change date: 2011-08-18
Documents
Accounts with accounts type full
Date: 31 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type full
Date: 24 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type full
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Apr 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Max Davidson
Change date: 2009-04-01
Documents
Accounts with accounts type full
Date: 26 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 29 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 30 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/10/06--------- £ si 50@1=50 £ ic 950/1000
Documents
Accounts with accounts type full
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR
Documents
Legacy
Date: 08 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Legacy
Date: 26 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 30/06/04
Documents
Legacy
Date: 26 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 26/11/03 from: st jamess court brown street manchester greater manchester M2 2JF
Documents
Resolution
Date: 19 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/06/03--------- £ si 948@1=948 £ ic 2/950
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 26 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hallco 870 LIMITED\certificate issued on 26/03/03
Documents
Some Companies
55 BELSWAINS LANE,HEMEL HEMPSTEAD,HP3 9PP
Number: | 11657464 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 BUTTERFIELD,LUTON,LU2 8DL
Number: | 08666588 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BOSTON ROAD,LEICESTERSHIRE,LE4 1AW
Number: | 03270452 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVEIRA & CASTRO'S EMPREENDIMENTOS LTD
202 HIGH STREET,LONDON,NW10 4SY
Number: | 10594975 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLYGON VEHICLE HOLDINGS LIMITED
40-42 HIGH STREET,MALDON,CM9 5PN
Number: | 08838597 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MOORCROFT ROAD,MANCHESTER,M23 0WW
Number: | 11957650 |
Status: | ACTIVE |
Category: | Private Limited Company |