LUCROR CONSTRUCTION LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistration of charge 150415530014, created on 2025-08-29

View Document

01/08/251 August 2025 NewCurrent accounting period shortened from 2024-08-31 to 2024-07-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Termination of appointment of Miles Ralph Leslie as a director on 2025-01-17

View Document

20/01/2520 January 2025 Appointment of Mr James William Eric Whittaker as a director on 2025-01-16

View Document

23/12/2423 December 2024 Registration of charge 150415530012, created on 2024-12-19

View Document

23/12/2423 December 2024 Registration of charge 150415530013, created on 2024-12-19

View Document

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

View Document

26/11/2426 November 2024 Registration of charge 150415530011, created on 2024-11-26

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-07-31 with updates

View Document

22/10/2422 October 2024 Termination of appointment of Jerrel Floyd Hasselbaink as a director on 2024-10-01

View Document

22/10/2422 October 2024 Cessation of Jfh Homes Limited as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Change of details for Mr Miles Ralph Leslie as a person with significant control on 2024-10-01

View Document

20/10/2420 October 2024 Registration of charge 150415530010, created on 2024-10-18

View Document

03/05/243 May 2024 Satisfaction of charge 150415530001 in full

View Document

03/05/243 May 2024 Satisfaction of charge 150415530003 in full

View Document

03/05/243 May 2024 Satisfaction of charge 150415530005 in full

View Document

03/05/243 May 2024 Satisfaction of charge 150415530002 in full

View Document

03/05/243 May 2024 Satisfaction of charge 150415530004 in full

View Document

03/05/243 May 2024 Satisfaction of charge 150415530006 in full

View Document

02/05/242 May 2024 Registration of charge 150415530008, created on 2024-05-01

View Document

02/05/242 May 2024 Registration of charge 150415530007, created on 2024-05-01

View Document

02/05/242 May 2024 Registration of charge 150415530009, created on 2024-05-01

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2023-10-30

View Document

25/04/2425 April 2024 Change of details for Jfh Homes Limited as a person with significant control on 2023-10-30

View Document

18/03/2418 March 2024 Registration of charge 150415530005, created on 2024-03-07

View Document

18/03/2418 March 2024 Registration of charge 150415530006, created on 2024-03-07

View Document

19/02/2419 February 2024 Registration of charge 150415530004, created on 2024-02-09

View Document

19/02/2419 February 2024 Registration of charge 150415530003, created on 2024-02-09

View Document

08/11/238 November 2023 Registration of charge 150415530002, created on 2023-11-03

View Document

08/11/238 November 2023 Registration of charge 150415530001, created on 2023-11-03

View Document

02/11/232 November 2023 Appointment of Ms Kari Burton as a director on 2023-11-02

View Document

01/08/231 August 2023 Incorporation

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