LUCRATIVE VENTURES LTD
Status | ACTIVE |
Company No. | 09178268 |
Category | Private Limited Company |
Incorporated | 15 Aug 2014 |
Age | 9 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LUCRATIVE VENTURES LTD is an active private limited company with number 09178268. It was incorporated 9 years, 9 months, 19 days ago, on 15 August 2014. The company address is 26 Market Place, Swaffham, PE37 7QH, Norfolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Gazette filings brought up to date
Date: 09 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Address
Type: AD01
Old address: Burtonfield Lynn Road Wisbech Cambridgeshire PE14 7AL
Change date: 2023-03-16
New address: 26 Market Place Swaffham Norfolk PE37 7QH
Documents
Gazette filings brought up to date
Date: 14 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 13 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
Old address: C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom
Change date: 2020-10-29
New address: Burtonfield Lynn Road Wisbech Cambridgeshire PE14 7AL
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 05 Jan 2019
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Richard Hill
Change date: 2018-01-03
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Richard Hill
Change date: 2018-07-03
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Richard Hill
Change date: 2017-04-10
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Richard Hill
Change date: 2017-11-09
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-09
Officer name: Mr Daniel Richard Hill
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
Change date: 2018-05-15
Old address: 3a Oriental Road Woking Surrey GU22 7AH
New address: C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Patricia Rose Harris
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Richard Hill
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Richard Hill
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 24 May 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-10
Officer name: Louise Patricia Rose Harris
Documents
Resolution
Date: 03 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Resolution
Date: 23 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Mar 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 10 Mar 2015
Action Date: 15 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-15
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 18 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Patricia Rose Harris
Appointment date: 2014-08-15
Documents
Appoint person director company with name date
Date: 18 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Richard Hill
Appointment date: 2014-08-15
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Termination date: 2014-08-15
Documents
Some Companies
FRONTLINE SECURITY TRAINING LTD
5 LONSDALE COURT,CHESTER,CH4 7LZ
Number: | 08064474 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM`S MINIBUS TRAVEL LIMITED
48A SOUTHBURY ROAD,,EN1 1YB
Number: | 05897066 |
Status: | ACTIVE |
Category: | Private Limited Company |
BA COMPONENTS SANDALL STONES ROAD,DONCASTER,DN3 1QR
Number: | 10900918 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,HENLEY ON THAMES,RG9 2AH
Number: | 10588928 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYNTHURST CORPORATE CONSULTANTS LIMITED
MYNTHURST GARDEN MYNTHURST,REIGATE,RH2 8RJ
Number: | 04875795 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 YODEN WAY,PETERLEE,SR8 1AL
Number: | 09981791 |
Status: | ACTIVE |
Category: | Private Limited Company |