Lucre Holdings Limited

DataGardener
in liquidation
Micro

Lucre Holdings Limited

06509919Private Limited With Share Capital

Premier House Bradford Road, Cleckheaton, West Yorkshire, BD193TT
Incorporated

20/02/2008

Company Age

18 years

Directors

3

Employees

3

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Lucre Holdings Limited (06509919) is a private limited with share capital incorporated on 20/02/2008 (18 years old) and registered in west yorkshire, BD193TT. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 20/02/2008
BD193TT
3 employees

Financial Overview

Total Assets

£50.3K

Liabilities

£50.1K

Net Assets

£201

Cash

£0

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

83
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-12-2025
Resolution
Category:Resolution
Date:17-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2024
Memorandum Articles
Category:Incorporation
Date:03-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2024
Resolution
Category:Resolution
Date:23-05-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Capital Cancellation Shares
Category:Capital
Date:02-07-2015
Capital Cancellation Shares
Category:Capital
Date:15-05-2015
Capital Return Purchase Own Shares
Category:Capital
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Termination Director Company With Name
Category:Officers
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2011
Legacy
Category:Mortgage
Date:24-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Move Registers To Sail Company
Category:Address
Date:25-03-2010
Change Sail Address Company
Category:Address
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2009
Resolution
Category:Resolution
Date:27-04-2009
Legacy
Category:Capital
Date:23-04-2009
Legacy
Category:Annual Return
Date:09-04-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Capital
Date:26-06-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Address
Date:26-06-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Capital
Date:26-06-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2008
Incorporation Company
Category:Incorporation
Date:20-02-2008

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2025
Filing Date02/09/2024
Latest Accounts31/03/2024

Trading Addresses

Premier House, Bradford Road, Cleckheaton, BD193TTRegistered

Related Companies

1

Contact

01132431117
www.lucre.co.uk
Premier House Bradford Road, Cleckheaton, West Yorkshire, BD193TT