LUCRUM CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/06/233 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/04/225 April 2022 Confirmation statement made on 2021-05-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/05/2123 May 2021 APPOINTMENT TERMINATED, DIRECTOR THIERRY SUC

View Document

23/05/2123 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM C/O MOSS GOODMAN, CHARTERED ACCOUNTANTS 24 LYNDHURST GARDENS LONDON N3 1TB ENGLAND

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ ENGLAND

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

25/09/1825 September 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 PREVSHO FROM 04/09/2017 TO 31/08/2017

View Document

04/06/184 June 2018 PREVSHO FROM 05/09/2017 TO 04/09/2017

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR THIERRY SUC

View Document

31/05/1731 May 2017 PREVSHO FROM 06/09/2016 TO 05/09/2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/04/1630 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM 24 LYNDHURST GARDENS LYNDHURST GARDENS LONDON N3 1TB ENGLAND

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 07/09/2015 TO 06/09/2015

View Document

14/12/1514 December 2015 PREVEXT FROM 31/03/2015 TO 07/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR NATASIA WRIGGLESWORTH

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 428-432 LEY STREET ILFORD ESSEX IG2 7BS

View Document

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MISS NATASIA WRIGGLESWORTH

View Document

05/07/145 July 2014 REGISTERED OFFICE CHANGED ON 05/07/2014 FROM 50 RODNEY ROAD LONDON E11 2DE

View Document

28/03/1428 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 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