Background WavePink WaveYellow Wave

LUCRAFT SECRETARIAL LIMITED (05817184)

LUCRAFT SECRETARIAL LIMITED (05817184) is an active UK company. incorporated on 15 May 2006. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUCRAFT SECRETARIAL LIMITED has been registered for 19 years. Current directors include BUTTERWORTH, Guy Michael.

Company Number
05817184
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
19 New Road, Brighton, BN1 1UF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUTTERWORTH, Guy Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCRAFT SECRETARIAL LIMITED

LUCRAFT SECRETARIAL LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUCRAFT SECRETARIAL LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05817184

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

19 New Road Brighton, BN1 1UF,

Previous Addresses

Ground Floor 19 New Road Brighton BN1 1UF United Kingdom
From: 21 December 2010To: 11 February 2011
19 New Road Brighton BN1 1UF United Kingdom
From: 21 February 2010To: 21 December 2010
Ground Floor, 19 New Road Brighton East Sussex BN1 1UF
From: 15 May 2006To: 21 February 2010
Timeline

8 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Director Left
May 10
Director Left
Nov 13
Director Left
Dec 15
Director Left
Feb 16
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Feb 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BUTTERWORTH, Guy Michael

Active
New Road, BrightonBN1 1UF
Born May 1967
Director
Appointed 15 May 2006

FORD, Christopher John

Resigned
New Road, BrightonBN1 1UF
Secretary
Appointed 30 Apr 2009
Resigned 01 Jun 2020

SAMUELS, Steven Bailey

Resigned
Queen Mary Avenue, HoveBN3 6XG
Secretary
Appointed 15 May 2006
Resigned 30 Apr 2009

EVEREST, Philip James

Resigned
24 West Way, WorthingBN13 3AY
Born February 1953
Director
Appointed 15 May 2006
Resigned 16 Jul 2013

FORD, Christopher John

Resigned
New Road, BrightonBN1 1UF
Born June 1960
Director
Appointed 15 May 2006
Resigned 01 Jun 2020

SAMUELS, Steven Bailey

Resigned
Queen Mary Avenue, HoveBN3 6XG
Born April 1949
Director
Appointed 15 May 2006
Resigned 30 Apr 2009

TAYLOR, Will

Resigned
102 Edburton Avenue, BrightonBN1 6EQ
Born April 1975
Director
Appointed 15 May 2006
Resigned 01 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Robert James Bothwell

Active
19 New Road, BrightonBN1 1UF
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020

Mr Christopher John Ford

Ceased
New Road, BrightonBN1 1UF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2020

Mr Guy Michael Butterworth

Active
New Road, BrightonBN1 1UF
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2010
AD01Change of Registered Office Address
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Incorporation Company
15 May 2006
NEWINCIncorporation