Advanced company searchLink opens in new window

LUCRO SOLUTIONS LIMITED

Company number 12244610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-20
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