Company NameLucrum Holdings Limited
DirectorsMax Eliot Davidson and Christopher Francis Dymond
Company StatusActive
Company Number04652869
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Max Eliot Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressKiteshill Church Lane
Wolverton
Tadley
Hampshire
RG26 5RU
Director NameMr Christopher Francis Dymond
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1146 High Road High Road
London
N20 0RA
Secretary NameMr Michael Frederick Carter
NationalityBritish
StatusCurrent
Appointed25 June 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Correspondence Address22 Bulwer Road
London
E11 1DD
Director NameSamuel Andrew Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2005)
RoleChartered Surveyor
Correspondence Address10 Longbeach Road
London
SW11 5ST
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address1146 High Road
High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Christopher Francis Dymond
60.00%
Ordinary
200 at £1Max Davidson
20.00%
Ordinary
200 at £1P.e. Davidson Settlement No. 1
20.00%
Ordinary

Financials

Year2014
Turnover£120,000
Net Worth£22,771
Cash£16,735
Current Liabilities£206,147

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

24 March 2004Delivered on: 8 April 2004
Persons entitled: Ansbacher & Co Limited

Classification: Equitable charge of shares
Secured details: All monies due or to become due from the company and all or any of the borrowers to the chargee.
Particulars: Any shares together with all dividends stocks shares warrants securities rights monies and other monies accruing from such shares.
Outstanding
24 March 2004Delivered on: 8 April 2004
Persons entitled: Ansbacher & Co Limited

Classification: Subordination agreement
Secured details: All monies due or to become due from the borrowers to the bank and to the subordinated creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If a subordinated creditor receives a payment in respect of any subordinated debt from a borrower to any other source; or a subordinated creditor receives the proceeds of any enforcement of any security interest or any guarantee or other as surance against financial loss for any subordinated debt owing to it; then that subordinated creditor must hold the amount received and pay the bank for application against all or any part of the senior debts. See the mortgage charge document for full details.
Outstanding

Filing History

15 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
24 November 2022Director's details changed for Mr Christopher Francis Dymond on 24 November 2022 (2 pages)
22 November 2022Registered 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 22 November 2022 (1 page)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 March 2021Registered 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 15 March 2021 (1 page)
10 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
31 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
14 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
14 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (2 pages)
16 March 2016Satisfaction of charge 1 in full (2 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
24 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
24 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
13 March 2013Full accounts made up to 30 June 2012 (13 pages)
13 March 2013Full accounts made up to 30 June 2012 (13 pages)
14 February 2013Director's details changed for Max Davidson on 30 April 2012 (2 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for Max Davidson on 30 April 2012 (2 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Max Davidson on 18 August 2011 (2 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Max Davidson on 18 August 2011 (2 pages)
31 January 2012Full accounts made up to 30 June 2011 (13 pages)
31 January 2012Full accounts made up to 30 June 2011 (13 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
24 January 2011Full accounts made up to 30 June 2010 (13 pages)
24 January 2011Full accounts made up to 30 June 2010 (13 pages)
11 March 2010Full accounts made up to 30 June 2009 (12 pages)
11 March 2010Full accounts made up to 30 June 2009 (12 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Max Davidson on 1 April 2009 (1 page)
23 February 2010Director's details changed for Max Davidson on 1 April 2009 (1 page)
23 February 2010Director's details changed for Max Davidson on 1 April 2009 (1 page)
26 March 2009Full accounts made up to 30 June 2008 (11 pages)
26 March 2009Full accounts made up to 30 June 2008 (11 pages)
13 March 2009Return made up to 30/01/09; full list of members (4 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Return made up to 30/01/09; full list of members (4 pages)
29 February 2008Full accounts made up to 30 June 2007 (10 pages)
29 February 2008Full accounts made up to 30 June 2007 (10 pages)
24 February 2008Return made up to 30/01/08; full list of members (4 pages)
24 February 2008Return made up to 30/01/08; full list of members (4 pages)
12 March 2007Full accounts made up to 30 June 2006 (10 pages)
12 March 2007Full accounts made up to 30 June 2006 (10 pages)
2 March 2007Return made up to 30/01/07; full list of members (7 pages)
2 March 2007Return made up to 30/01/07; full list of members (7 pages)
30 October 2006Ad 17/10/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
30 October 2006Ad 17/10/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
26 April 2006Full accounts made up to 30 June 2005 (10 pages)
26 April 2006Full accounts made up to 30 June 2005 (10 pages)
16 February 2006Return made up to 30/01/06; full list of members (8 pages)
16 February 2006Return made up to 30/01/06; full list of members (8 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
25 February 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2004Full accounts made up to 30 June 2004 (10 pages)
29 November 2004Full accounts made up to 30 June 2004 (10 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (9 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (9 pages)
6 February 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2003Registered office changed on 26/11/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
26 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
26 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
26 November 2003Registered office changed on 26/11/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
19 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 October 2003Ad 25/06/03--------- £ si 948@1=948 £ ic 2/950 (2 pages)
19 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 October 2003Ad 25/06/03--------- £ si 948@1=948 £ ic 2/950 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (5 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (5 pages)
3 July 2003New secretary appointed (5 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (4 pages)
3 July 2003New director appointed (5 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (4 pages)
3 July 2003Director resigned (1 page)
26 March 2003Company name changed hallco 870 LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed hallco 870 LIMITED\certificate issued on 26/03/03 (2 pages)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)