CARPE LUCRUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/02/253 February 2025 Current accounting period extended from 2025-03-30 to 2025-03-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/04/2421 April 2024 Micro company accounts made up to 2023-03-30

View Document

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

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

13/01/2413 January 2024 Registered office address changed from 17 West Park the Office Harrogate HG1 1BJ England to The Beeches Carlisle Road Buxton Derbyshire SK17 6XE on 2024-01-13

View Document

30/05/2330 May 2023 Termination of appointment of Sophie Mitchell as a director on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Fraser Mitchell as a director on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mrs Sophie Mitchell as a director on 2023-05-30

View Document

30/05/2330 May 2023 Notification of Fraser Mitchell as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Notification of Sophie Mitchell as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Cessation of Fraser Mitchell as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Cessation of Sophie Mitchell as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Fraser Mitchell as a director on 2023-05-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-30

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

26/12/2226 December 2022 Current accounting period shortened from 2022-03-31 to 2021-03-31

View Document

26/12/2226 December 2022 Micro company accounts made up to 2021-03-31

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM RIGTON GRANGE CHURCH HILL NORTH RIGTON LEEDS WEST YORKSHIRE LS17 0DB UNITED KINGDOM

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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