LUCRA ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewNotification of Simon Alan Smith as a person with significant control on 2025-06-13

View Document

23/06/2523 June 2025 NewCessation of Richard Garrod as a person with significant control on 2025-06-13

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Change of details for Mr Richard Garrod as a person with significant control on 2025-01-22

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

11/10/2311 October 2023 Director's details changed for Mr Simon Alan Smith on 2023-10-11

View Document

10/10/2310 October 2023 Appointment of Mr Simon Alan Smith as a director on 2023-09-28

View Document

10/10/2310 October 2023 Appointment of Mr Craig Michael Hibbert as a director on 2023-09-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Notification of Richard Garrod as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

09/11/229 November 2022 Termination of appointment of Andrew Thompson as a director on 2022-04-01

View Document

08/11/228 November 2022 Termination of appointment of Geoffrey Laurence Brooks as a director on 2022-04-01

View Document

22/04/2222 April 2022 Notification of a person with significant control statement

View Document

22/04/2222 April 2022 Cessation of Richard Garrod as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Andrew Thompson as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Geoffrey Laurence Brooks as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Charles Jefferis Woodburn Benson as a person with significant control on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/12/204 December 2020 Registered office address changed from , 45 Holly Hill, Southampton, SO16 7ES, England to Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ on 2020-12-04

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 45 HOLLY HILL SOUTHAMPTON SO16 7ES ENGLAND

View Document

19/08/2019 August 2020 Registered office address changed from , International House, 24 Holborn Viaduct, London, EC1A 2BN, England to Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ on 2020-08-19

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM INTERNATIONAL HOUSE, 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JEFFERIS WOODBURN BENSON / 01/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LAURENCE BROOKS / 01/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARROD / 01/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMPSON / 01/06/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM C/O ALPHA BETA PARTNERS 4 LOMBARD STREET LONDON EC3V 9AA ENGLAND

View Document

24/06/2024 June 2020 Registered office address changed from , C/O Alpha Beta Partners 4 Lombard Street, London, EC3V 9AA, England to Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ on 2020-06-24

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM STAPLEWOOD HOUSE FARLEY STREET NETHER WALLOP STOCKBRIDGE SO20 8EQ UNITED KINGDOM

View Document

19/05/2019 May 2020 Registered office address changed from , Staplewood House Farley Street, Nether Wallop, Stockbridge, SO20 8EQ, United Kingdom to Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ on 2020-05-19

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMPSON

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ANDREW THOMPSON

View Document

30/04/2030 April 2020 CESSATION OF ALAIN ROBERT RICHARDT AS A PSC

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR GEOFFREY LAURENCE BROOKS

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR RICHARD GARROD

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAIN RICHARDT

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GARROD

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LAURENCE BROOKS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

05/12/185 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company