Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCRUM HOLDINGS LIMITED
Company Information for

LUCRUM HOLDINGS LIMITED

1146 HIGH ROAD, HIGH ROAD, LONDON, N20 0RA,
Company Registration Number
04652869
Private Limited Company
Active

Company Overview

About Lucrum Holdings Ltd
LUCRUM HOLDINGS LIMITED was founded on 2003-01-30 and has its registered office in London. The organisation's status is listed as "Active". Lucrum Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LUCRUM HOLDINGS LIMITED
 
Legal Registered Office
1146 HIGH ROAD
HIGH ROAD
LONDON
N20 0RA
Other companies in EC4V
 
Filing Information
Company Number 04652869
Company ID Number 04652869
Date formed 2003-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB940342841  
Last Datalog update: 2024-02-05 22:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCRUM HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUCRUM HOLDINGS LIMITED
The following companies were found which have the same name as LUCRUM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUCRUM HOLDINGS INC. 2252 RUE DE L'ENVOL MONTREAL Quebec H4R 3M2 Dissolved Company formed on the 2010-05-31
LUCRUM HOLDINGS, LLC 418 FITCH ST KERRVILLE TX 78028 Forfeited Company formed on the 2016-04-19
LUCRUM HOLDINGS PTY LTD NSW 2750 Active Company formed on the 2002-09-19
LUCRUM HOLDINGS LLC Georgia Unknown
LUCRUM HOLDINGS LLC Georgia Unknown
LUCRUM HOLDINGS INC. 436 Stafford Ave Richmond Staten Island NY 10312 Active Company formed on the 2021-11-12

Company Officers of LUCRUM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FREDERICK CARTER
Company Secretary 2003-06-25
MAX ELIOT DAVIDSON
Director 2003-06-25
CHRISTOPHER FRANCIS DYMOND
Director 2003-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL ANDREW WALKER
Director 2003-06-25 2005-05-31
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2003-01-30 2003-06-25
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2003-01-30 2003-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX ELIOT DAVIDSON MALAWI CANE FURNITURE UK LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
MAX ELIOT DAVIDSON HABERDASHERS' MONMOUTH SCHOOLS LIMITED Director 2016-04-01 CURRENT 2014-08-15 Active
MAX ELIOT DAVIDSON LICET HOLDINGS LIMITED Director 2013-06-18 CURRENT 1998-08-07 Active - Proposal to Strike off
CHRISTOPHER FRANCIS DYMOND MAYFAIR & ST. JAMES'S ASSET MANAGEMENT LTD Director 2009-07-24 CURRENT 2009-07-24 Active
CHRISTOPHER FRANCIS DYMOND MAYFAIR & ST. JAMES'S PROPERTY GROUP LTD Director 2009-07-22 CURRENT 2009-07-22 Active
CHRISTOPHER FRANCIS DYMOND PROPERTY HEDGE FUND LIMITED Director 2006-06-16 CURRENT 2006-06-16 Dissolved 2017-04-11
CHRISTOPHER FRANCIS DYMOND SCRUMDOWN LIMITED Director 2006-01-12 CURRENT 2006-01-12 Dissolved 2017-05-02
CHRISTOPHER FRANCIS DYMOND DROPKICK LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
CHRISTOPHER FRANCIS DYMOND SWEET CHARIOT ESTATES LIMITED Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2016-03-01
CHRISTOPHER FRANCIS DYMOND DROPGOAL LIMITED Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2016-03-01
CHRISTOPHER FRANCIS DYMOND LICET HOLDINGS LIMITED Director 1998-08-13 CURRENT 1998-08-07 Active - Proposal to Strike off
CHRISTOPHER FRANCIS DYMOND THE BASINGSTOKE PROPERTY COMPANY LIMITED Director 1997-09-02 CURRENT 1997-08-13 Active
CHRISTOPHER FRANCIS DYMOND THE MAGIC ICE COMPANY LIMITED Director 1991-09-18 CURRENT 1988-04-14 Dissolved 2017-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-15CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-24CH01Director's details changed for Mr Christopher Francis Dymond on 2022-11-24
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM 16 Great Queen Street Great Queen Street London WC2B 5AH England
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 4th Floor 35 New Bridge Street London EC4V 6BW
2021-02-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-02-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-02-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-02-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-02-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-04AR0130/01/16 ANNUAL RETURN FULL LIST
2015-04-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0130/01/15 ANNUAL RETURN FULL LIST
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-14AR0130/01/13 ANNUAL RETURN FULL LIST
2013-02-14CH01Director's details changed for Max Davidson on 2012-04-30
2012-02-02AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-02CH01Director's details changed for Max Davidson on 2011-08-18
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-17AR0130/01/11 ANNUAL RETURN FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-24AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01Director's details changed for Max Davidson on 2009-04-01
2009-03-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-13363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-03-13190LOCATION OF DEBENTURE REGISTER
2009-03-13353LOCATION OF REGISTER OF MEMBERS
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-24363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-03-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-02363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-3088(2)RAD 17/10/06--------- £ SI 50@1=50 £ IC 950/1000
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-16363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-06-16288bDIRECTOR RESIGNED
2005-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-25363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-06363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-11-26225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2003-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-1988(2)RAD 25/06/03--------- £ SI 948@1=948 £ IC 2/950
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-03288bSECRETARY RESIGNED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-03288aNEW SECRETARY APPOINTED
2003-03-26CERTNMCOMPANY NAME CHANGED HALLCO 870 LIMITED CERTIFICATE ISSUED ON 26/03/03
2003-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LUCRUM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCRUM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION AGREEMENT 2004-04-08 Satisfied ANSBACHER & CO LIMITED
EQUITABLE CHARGE OF SHARES 2004-04-08 Satisfied ANSBACHER & CO LIMITED
Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCRUM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LUCRUM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCRUM HOLDINGS LIMITED
Trademarks
We have not found any records of LUCRUM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCRUM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LUCRUM HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LUCRUM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCRUM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCRUM HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.