LUCRA MORTGAGES LIMITED
Overview
| Company Name | LUCRA MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13306132 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUCRA MORTGAGES LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is LUCRA MORTGAGES LIMITED located?
| Registered Office Address | Space 365 Tormarton Road SN14 8SR Marshfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUCRA MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUTRA MORTGAGES LTD | Mar 31, 2021 | Mar 31, 2021 |
What are the latest accounts for LUCRA MORTGAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 20, 2026 |
| Next Accounts Due On | Dec 20, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 20, 2025 |
What is the status of the latest confirmation statement for LUCRA MORTGAGES LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for LUCRA MORTGAGES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 20, 2025 | 11 pages | AA | ||||||||||||||
Termination of appointment of Benjamin David Thompson as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Ian Robert Mcgrail on Dec 08, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Benjamin David Thompson as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2025 to Mar 20, 2025 | 1 pages | AA01 | ||||||||||||||
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Christopher Steven Brodnicki as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 30, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Ian Robert Mcgrail as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Paul Aldridge as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||||||
Notification of First Mortgage Direct Limited as a person with significant control on Mar 21, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Benjamin Andrew Tadd as a person with significant control on Mar 21, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Michael Paul Aldridge as a person with significant control on Mar 21, 2025 | 1 pages | PSC07 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Dec 20, 2024
| 6 pages | SH06 | ||||||||||||||
Notification of Michael Paul Aldridge as a person with significant control on Dec 20, 2024 | 2 pages | PSC01 | ||||||||||||||
Notification of Benjamin Andrew Tadd as a person with significant control on Dec 20, 2024 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 06, 2025 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Darren James Sharpe as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LUCRA MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRODNICKI, Peter Christopher Steven | Director | Pride Place Pride Park DE24 8QR Derby Capital House United Kingdom | United Kingdom | British | 254629700001 | |||||
| BURGAUD MCCARTHY, Emilie Nadia Marcelline | Director | Pride Place Pride Park DE24 8QR Derby Capital House United Kingdom | United Kingdom | French | 342464550001 | |||||
| MCGRAIL, Ian Robert | Director | Walker Street EH3 7HR Edinburgh 30 Scotland | United Kingdom | British | 129461330007 | |||||
| TADD, Benjamin Andrew | Director | Ensleigh Avenue Lansdown BA1 9DF Bath 17 Avon United Kingdom | England | British | 278978140001 | |||||
| ALDRIDGE, Michael Paul | Director | Waterhouse Lane Monkton Combe BA2 7JA Bath Millbrook England | England | British | 149473990002 | |||||
| CATLEY, Neil | Director | Beckford Drive Lansdown BA1 9AU Bath 66 Avon United Kingdom | England | British | 278978120001 | |||||
| SHARPE, Darren James | Director | Wotton Road Rangeworthy BS37 7NE Bristol Hummingbird House Avon United Kingdom | England | British | 278978130001 | |||||
| THOMPSON, Benjamin David | Director | Pride Place Pride Park DE24 8QR Derby Capital House United Kingdom | England | British | 135091150003 |
Who are the persons with significant control of LUCRA MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Mortgage Direct Limited | Mar 21, 2025 | Walker Street EH3 7HR Edinburgh 30 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin Andrew Tadd | Dec 20, 2024 | Tormarton Road SN14 8SR Marshfield Space 365 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Paul Aldridge | Dec 20, 2024 | Tormarton Road SN14 8SR Marshfield Space 365 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin Andrew Tadd | Mar 31, 2021 | Ensleigh Avenue Lansdown BA1 9DF Bath 17 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Catley | Mar 31, 2021 | Beckford Drive Lansdown BA1 9AU Bath 66 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darren James Sharpe | Mar 31, 2021 | Wotton Road Rangeworthy BS37 7NE Bristol Hummingbird House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LUCRA MORTGAGES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 23, 2022 | Dec 20, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0