LUCRUM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Registered office address changed from 1146 High Road High Road London N20 0RA England to 1146 High Road London N20 0RA on 2024-11-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Director's details changed for Mr Christopher Francis Dymond on 2023-11-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Director's details changed for Mr Christopher Francis Dymond on 2022-11-24

View Document

22/11/2222 November 2022 Registered office address changed from 16 Great Queen Street Great Queen Street London WC2B 5AH England to 1146 High Road High Road London N20 0RA on 2022-11-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/158 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAX DAVIDSON / 30/04/2012

View Document

14/02/1314 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAX DAVIDSON / 18/08/2011

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/02/1117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX DAVIDSON / 01/04/2009

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/02/0824 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

19/10/0319 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED HALLCO 870 LIMITED CERTIFICATE ISSUED ON 26/03/03

View Document

30/01/0330 January 2003 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