LUCROR CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Registration of charge 150415530014, created on 2025-08-29 |
01/08/251 August 2025 New | Current accounting period shortened from 2024-08-31 to 2024-07-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-05 with updates |
26/03/2526 March 2025 | Certificate of change of name |
21/02/2521 February 2025 | Termination of appointment of Miles Ralph Leslie as a director on 2025-01-17 |
20/01/2520 January 2025 | Appointment of Mr James William Eric Whittaker as a director on 2025-01-16 |
23/12/2423 December 2024 | Registration of charge 150415530012, created on 2024-12-19 |
23/12/2423 December 2024 | Registration of charge 150415530013, created on 2024-12-19 |
12/12/2412 December 2024 | Registered office address changed from 67-68 Long Acre London WC2E 9JD England to Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2024-12-12 |
26/11/2426 November 2024 | Registration of charge 150415530011, created on 2024-11-26 |
12/11/2412 November 2024 | Confirmation statement made on 2024-07-31 with updates |
22/10/2422 October 2024 | Termination of appointment of Jerrel Floyd Hasselbaink as a director on 2024-10-01 |
22/10/2422 October 2024 | Cessation of Jfh Homes Limited as a person with significant control on 2024-10-01 |
22/10/2422 October 2024 | Change of details for Mr Miles Ralph Leslie as a person with significant control on 2024-10-01 |
20/10/2420 October 2024 | Registration of charge 150415530010, created on 2024-10-18 |
03/05/243 May 2024 | Satisfaction of charge 150415530001 in full |
03/05/243 May 2024 | Satisfaction of charge 150415530003 in full |
03/05/243 May 2024 | Satisfaction of charge 150415530005 in full |
03/05/243 May 2024 | Satisfaction of charge 150415530002 in full |
03/05/243 May 2024 | Satisfaction of charge 150415530004 in full |
03/05/243 May 2024 | Satisfaction of charge 150415530006 in full |
02/05/242 May 2024 | Registration of charge 150415530008, created on 2024-05-01 |
02/05/242 May 2024 | Registration of charge 150415530007, created on 2024-05-01 |
02/05/242 May 2024 | Registration of charge 150415530009, created on 2024-05-01 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2023-10-30 |
25/04/2425 April 2024 | Change of details for Jfh Homes Limited as a person with significant control on 2023-10-30 |
18/03/2418 March 2024 | Registration of charge 150415530005, created on 2024-03-07 |
18/03/2418 March 2024 | Registration of charge 150415530006, created on 2024-03-07 |
19/02/2419 February 2024 | Registration of charge 150415530004, created on 2024-02-09 |
19/02/2419 February 2024 | Registration of charge 150415530003, created on 2024-02-09 |
08/11/238 November 2023 | Registration of charge 150415530002, created on 2023-11-03 |
08/11/238 November 2023 | Registration of charge 150415530001, created on 2023-11-03 |
02/11/232 November 2023 | Appointment of Ms Kari Burton as a director on 2023-11-02 |
01/08/231 August 2023 | Incorporation |
More Company Information
Recently Viewed
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