Lucre Holdings Limited

General information

Name:

Lucre Holdings Ltd

Office Address:

37 Park Square North LS1 2NY Leeds

Number: 06509919

Incorporation date: 2008-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lucre Holdings Limited can be contacted at Leeds at 37 Park Square North. Anyone can find the company by its zip code - LS1 2NY. The company has been in business on the English market for 16 years. This enterprise is registered under the number 06509919 and their last known status is active. Founded as Gweco 388, the company used the name until Tuesday 25th March 2008, when it was changed to Lucre Holdings Limited. This business's registered with SIC code 74990 - Non-trading company. Fri, 31st Dec 2021 is the last time company accounts were filed.

The corporation has two trademarks, out of which one is still protected by law and the other one is not valid any more. The first trademark was submitted in 2016. The one that will lose its validity first, that is in December, 2025 is LUCRE.

Due to this particular company's constant growth, it was imperative to find new company leaders: Sophia S. and Tamarind W. who have been working together since Monday 16th June 2008 for the benefit of the company. In addition, the director's duties are regularly aided with by a secretary - Tamarind W., who was selected by this company in June 2008.

  • Previous company's names
  • Lucre Holdings Limited 2008-03-25
  • Gweco 388 Limited 2008-02-20

Trade marks

Trademark UK00003141351
Trademark image:-
Trademark name:SEARCH SAVVY PR
Status:Opposed
Filing date:2015-12-18
Owner name:Lucre Holdings Limited
Owner address:30 Park Square West, Leeds, United Kingdom, LS1 2PF
Trademark UK00003141341
Trademark image:-
Trademark name:LUCRE
Status:Registered
Filing date:2015-12-18
Date of entry in register:2016-03-25
Renewal date:2025-12-18
Owner name:Lucre Holdings Limited
Owner address:30 Park Square West, Leeds, United Kingdom, LS1 2PF

Financial data based on annual reports

Company staff

Tamarind W.

Role: Secretary

Appointed: 16 June 2008

Latest update: 11 January 2024

Sophia S.

Role: Director

Appointed: 16 June 2008

Latest update: 11 January 2024

Tamarind W.

Role: Director

Appointed: 16 June 2008

Latest update: 11 January 2024

People with significant control

The companies with significant control over this firm are: Hands Of Time Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at 1 Sheepscar Court, Meanwood Road, LS7 2BB and was registered as a PSC under the reg no 14304964.

Hands Of Time Limited
Address: Sterling House 1 Sheepscar Court, Meanwood Road, Leeds, LS7 2BB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14304964
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Audience Collective Limited
Address: Studio 1 Cross York Street, Leeds, LS2 7BL, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 09938374
Notified on 18 June 2021
Ceased on 31 March 2023
Nature of control:
over 3/4 of shares
Tamarind W.
Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control:
1/2 or less of shares
Sophia S.
Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Annual Accounts
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Thu, 30th Mar 2023 (AA01)
filed on: 28th, March 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
16
Company Age

Closest Companies - by postcode