Lucrate Capital Limited was formally closed on 2023-07-18.
Lucrate Capital was a private limited company that could have been found at 27 Old Gloucester Street, London, WC1N 3AX, UNITED KINGDOM. The company (officially started on 2016-11-02) was run by 1 director.
Director Fatmeh A. who was appointed on 02 November 2016.
The company was categorised as "activities of financial services holding companies" (64205), "financial intermediation not elsewhere classified" (64999), "fund management activities" (66300).
As stated in the Companies House information, there was a name alteration on 2018-08-07, their previous name was Falcon Brokers.
The most recent confirmation statement was sent on 2019-11-01 and last time the annual accounts were sent was on 30 November 2018.
Lucrate Capital Limited Address / Contact
Office Address
27 Old Gloucester Street
Town
London
Post code
WC1N 3AX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10459879
Date of Incorporation
Wed, 2nd Nov 2016
Date of Dissolution
Tue, 18th Jul 2023
Industry
Activities of financial services holding companies
Industry
Financial intermediation not elsewhere classified
End of financial Year
30th November
Company age
7 years old
Account next due date
Mon, 30th Nov 2020
Account last made up date
Fri, 30th Nov 2018
Next confirmation statement due date
Sun, 13th Dec 2020
Last confirmation statement dated
Fri, 1st Nov 2019
Company staff
One Ibc Limited
Position: Corporate Secretary
Appointed: 02 November 2016
Fatmeh A.
Position: Director
Appointed: 02 November 2016
People with significant control
Fatmeh A.
Notified on
2 November 2016
Nature of control:
significiant influence or control
Fatmeh A.
Notified on
2 November 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Falcon Brokers
August 7, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-11-30
2018-11-30
Balance Sheet
Net Assets Liabilities
1 000
1 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1 000
1 000
Number Shares Allotted
1 000
1 000
Par Value Share
1
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Resolution
Restoration
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
AD01
Address change date: 2019/11/06. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 6th, November 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/11/01
filed on: 6th, November 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/11/30
filed on: 19th, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018/11/01
filed on: 7th, December 2018
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/08/07
filed on: 7th, August 2018
resolution
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2017/11/30
filed on: 4th, August 2018
accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2016/11/02
filed on: 6th, July 2018
persons with significant control
Free Download
(4 pages)
RT01
Administrative restoration application
filed on: 6th, July 2018
restoration
Free Download
(3 pages)
CS01
Confirmation statement with updates 2017/11/01
filed on: 6th, July 2018
confirmation statement
Free Download
(2 pages)
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2018
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
gazette
Free Download
(1 page)
NEWINC
Company registration
filed on: 2nd, November 2016
incorporation
Free Download
(11 pages)
SH01
1000.00 GBP is the capital in company's statement on 2016/11/02
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.