LUCRUM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LUCRUM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04652869

Incorporation date

30/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1146 High Road, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon18/12/2025
Notification of Max Eliot Davidson as a person with significant control on 2025-12-18
dot icon08/12/2025
Micro company accounts made up to 2025-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-06-30
dot icon21/11/2024
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
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-06-30
dot icon21/11/2023
Director's details changed for Mr Christopher Francis Dymond on 2023-11-21
dot icon14/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-06-30
dot icon24/11/2022
Director's details changed for Mr Christopher Francis Dymond on 2022-11-24
dot icon22/11/2022
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
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon15/03/2021
Registered office address changed from 4th Floor 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street Great Queen Street London WC2B 5AH on 2021-03-15
dot icon10/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon14/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon17/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/03/2016
Satisfaction of charge 1 in full
dot icon16/03/2016
Satisfaction of charge 2 in full
dot icon04/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon08/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon24/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/03/2013
Full accounts made up to 2012-06-30
dot icon14/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon14/02/2013
Director's details changed for Max Davidson on 2012-04-30
dot icon02/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon02/02/2012
Director's details changed for Max Davidson on 2011-08-18
dot icon31/01/2012
Full accounts made up to 2011-06-30
dot icon17/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon24/01/2011
Full accounts made up to 2010-06-30
dot icon11/03/2010
Full accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon23/02/2010
Director's details changed for Max Davidson on 2009-04-01
dot icon26/03/2009
Full accounts made up to 2008-06-30
dot icon13/03/2009
Return made up to 30/01/09; full list of members
dot icon13/03/2009
Location of debenture register
dot icon13/03/2009
Location of register of members
dot icon29/02/2008
Full accounts made up to 2007-06-30
dot icon24/02/2008
Return made up to 30/01/08; full list of members
dot icon12/03/2007
Full accounts made up to 2006-06-30
dot icon02/03/2007
Return made up to 30/01/07; full list of members
dot icon30/10/2006
Ad 17/10/06--------- £ si 50@1=50 £ ic 950/1000
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon16/02/2006
Return made up to 30/01/06; full list of members
dot icon16/06/2005
Director resigned
dot icon25/02/2005
Return made up to 30/01/05; full list of members
dot icon29/11/2004
Full accounts made up to 2004-06-30
dot icon12/08/2004
Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR
dot icon08/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon06/02/2004
Return made up to 30/01/04; full list of members
dot icon26/11/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon26/11/2003
Registered office changed on 26/11/03 from: st jamess court brown street manchester greater manchester M2 2JF
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Ad 25/06/03--------- £ si 948@1=948 £ ic 2/950
dot icon31/07/2003
New director appointed
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New secretary appointed
dot icon26/03/2003
Certificate of change of name
dot icon30/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
214.14K
-
0.00
168.78K
-
2022
3
162.67K
-
0.00
-
-
2023
3
147.17K
-
0.00
-
-
2023
3
147.17K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

147.17K £Descended-9.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Max
Director
25/06/2003 - Present
8
Dymond, Christopher Francis
Director
25/06/2003 - Present
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LUCRUM HOLDINGS LIMITED

LUCRUM HOLDINGS LIMITED is an(a) Active company incorporated on 30/01/2003 with the registered office located at 1146 High Road, London N20 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCRUM HOLDINGS LIMITED?

toggle

LUCRUM HOLDINGS LIMITED is currently Active. It was registered on 30/01/2003 .

Where is LUCRUM HOLDINGS LIMITED located?

toggle

LUCRUM HOLDINGS LIMITED is registered at 1146 High Road, London N20 0RA.

What does LUCRUM HOLDINGS LIMITED do?

toggle

LUCRUM HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LUCRUM HOLDINGS LIMITED have?

toggle

LUCRUM HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for LUCRUM HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-15 with no updates.