- Company Overview for LUCRO SOLUTIONS LIMITED (12244610)
- Filing history for LUCRO SOLUTIONS LIMITED (12244610)
- People for LUCRO SOLUTIONS LIMITED (12244610)
- Charges for LUCRO SOLUTIONS LIMITED (12244610)
- More for LUCRO SOLUTIONS LIMITED (12244610)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from C/O Sempar Accountancy and Tax , Ground Floor Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to C/O Sempar, Office 2. 026 Innovation Centre 7 Keele University Keele Staffordshire ST5 5NU on 29 January 2025 | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Feb 2024 | PSC07 | Cessation of Maisie Rosie Investments Limited as a person with significant control on 20 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr Shane Stephen O'leary as a person with significant control on 20 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
11 Jan 2023 | MR01 | Registration of charge 122446100001, created on 5 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from 203 Queens Drive Nantwich CW5 5LB England to C/O Sempar Accountancy and Tax , Ground Floor Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
11 Nov 2022 | PSC05 | Change of details for Maisie Rosie Investments Limited as a person with significant control on 16 May 2022 | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
04 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
19 Nov 2020 | PSC02 | Notification of Maisie Rosie Investments Limited as a person with significant control on 1 November 2020 | |
19 Nov 2020 | PSC01 | Notification of Shane O'leary as a person with significant control on 1 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Lucy Harper as a director on 1 November 2020 | |
19 Nov 2020 | PSC07 | Cessation of Lucy Harper as a person with significant control on 1 November 2020 | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | AP01 | Appointment of Mr Shane O'leary as a director on 20 September 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
07 Nov 2019 | TM01 | Termination of appointment of Claire Timmis as a director on 31 October 2019 | |
07 Nov 2019 | PSC07 | Cessation of Claire Harper as a person with significant control on 31 October 2019 |