Lucrative Finance Ltd LONDON


Lucrative Finance Ltd was officially closed on 2022-03-22. Lucrative Finance was a private limited company that was located at Carlyle House, Lower Ground Floor, 235 237 Vauxhall Bridge Road, London, SW1V 1EJ, UNITED KINGDOM. Its net worth was estimated to be roughly 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2017-01-25) was run by 3 directors.
Director Konan K. who was appointed on 06 March 2019.
Director Bernard K. who was appointed on 06 March 2019.
Director Koua A. who was appointed on 04 March 2019.

The company was classified as "retail sale via mail order houses or via internet" (47910), "information technology consultancy activities" (62020), "activities of distribution holding companies" (64204). As stated in the CH information, there was a name alteration on 2019-03-05 and their previous name was Minibus Transfers. The last confirmation statement was sent on 2021-03-06 and last time the accounts were sent was on 31 January 2020.

Lucrative Finance Ltd Address / Contact

Office Address Carlyle House, Lower Ground Floor
Office Address2 235 237 Vauxhall Bridge Road
Town London
Post code SW1V 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10582812
Date of Incorporation Wed, 25th Jan 2017
Date of Dissolution Tue, 22nd Mar 2022
Industry Retail sale via mail order houses or via Internet
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 5 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sun, 20th Mar 2022
Last confirmation statement dated Sat, 6th Mar 2021

Company staff

Konan K.

Position: Director

Appointed: 06 March 2019

Bernard K.

Position: Director

Appointed: 06 March 2019

Amedia Ltd

Position: Corporate Secretary

Appointed: 04 March 2019

Koua A.

Position: Director

Appointed: 04 March 2019

Bryan T.

Position: Director

Appointed: 11 February 2019

Resigned: 04 March 2019

Peter V.

Position: Director

Appointed: 25 January 2017

Resigned: 15 January 2019

People with significant control

Koua A.

Notified on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 11 February 2019
Ceased on 4 March 2019
Nature of control: significiant influence or control

Cfs Sectaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited
Notified on 11 February 2019
Ceased on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter V.

Notified on 25 January 2017
Ceased on 15 January 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Minibus Transfers March 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Net Worth1 
Balance Sheet
Net Assets Liabilities11
Cash Bank In Hand1 
Net Assets Liabilities Including Pension Asset Liability1 
Reserves/Capital
Shareholder Funds1 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted11
Par Value Share11
Share Capital Allotted Called Up Paid1 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
Free Download (1 page)

Company search