LUCRE HOLDINGS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Appointment of Ms Rhona Jane Templer as a director on 2024-06-28

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-03-31

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

22/05/2422 May 2024 Statement of company's objects

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

25/08/2325 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

03/04/233 April 2023 Notification of Hands of Time Limited as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Cessation of Audience Collective Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/11/218 November 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

21/10/2121 October 2021 Cessation of Tamarind Brioney Anne Wilson-Flint as a person with significant control on 2021-06-18

View Document

21/10/2121 October 2021 Cessation of Sophia Anna Cleona Spyropoulos as a person with significant control on 2021-06-18

View Document

21/10/2121 October 2021 Notification of Audience Collective Limited as a person with significant control on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE SPYROPOULOS / 01/04/2017

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MRS TAMARIND BRIONEY ANNE WILSON-FLINT / 01/06/2017

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MS SOPHIA CLEONA SPYROPOULOS / 01/04/2017

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MS SOPHIA CLEONA SPYROPOULOS / 14/10/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 30 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

14/10/2014 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TAMARIND BRIONEY ANNE WILSON FLINT / 01/01/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARIND BRIONEY ANNE WILSON FLINT / 01/06/2017

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/04/165 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/07/1514 July 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/07/152 July 2015 24/04/14 STATEMENT OF CAPITAL GBP 144.00

View Document

15/05/1515 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1515 May 2015 24/04/14 STATEMENT OF CAPITAL GBP 52

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY HETHERINGTON

View Document

03/04/143 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY HETHERINGTON / 20/02/2011

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/03/1025 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE SPYROPOULOS / 01/03/2010

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMARIND BRIONEY ANNE WILSON FLINT / 01/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY HETHERINGTON / 01/03/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0923 April 2009 GBP IC 200/170 31/03/09 GBP SR 30@1=30

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN JOHNSON

View Document

02/07/082 July 2008 DIRECTOR APPOINTED SALLY HETHERINGTON

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED ADRIAN JOHNSON

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED SOPHIE SPYROPOULOS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR GWECO DIRECTORS LIMITED

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY GWECO SECRETARIES LIMITED

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY APPOINTED TAMARIND BRIONEY ANNE WILSON FLINT

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED GWECO 388 LIMITED CERTIFICATE ISSUED ON 25/03/08

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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