Background WavePink WaveYellow Wave

LUCRE SOCIAL LIMITED (06960610)

LUCRE SOCIAL LIMITED (06960610) is an active UK company. incorporated on 13 July 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. LUCRE SOCIAL LIMITED has been registered for 16 years. Current directors include SPYROPOULOS, Sophie, TEMPLER, Rhona Jane, WILSON-FLINT, Tamarind Brioney Anne.

Company Number
06960610
Status
active
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
37 Park Square North, Leeds, LS1 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
SPYROPOULOS, Sophie, TEMPLER, Rhona Jane, WILSON-FLINT, Tamarind Brioney Anne
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCRE SOCIAL LIMITED

LUCRE SOCIAL LIMITED is an active company incorporated on 13 July 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. LUCRE SOCIAL LIMITED was registered 16 years ago.(SIC: 73120)

Status

active

Active since 16 years ago

Company No

06960610

LTD Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

MOOLAH PUBLIC RELATIONS LIMITED
From: 13 July 2009To: 13 July 2010
Contact
Address

37 Park Square North Leeds, LS1 2NY,

Previous Addresses

30 Park Square West Leeds West Yorkshire LS1 2PF
From: 13 July 2009To: 10 September 2019
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Oct 11
Director Left
May 14
Share Buyback
Sept 14
Capital Reduction
Nov 14
Owner Exit
Oct 21
Owner Exit
Jul 22
Owner Exit
Apr 23
Director Joined
Jul 24
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SPYROPOULOS, Sophie

Active
Park Square North, LeedsLS1 2NY
Born August 1965
Director
Appointed 06 Aug 2010

TEMPLER, Rhona Jane

Active
Park Square North, LeedsLS1 2NY
Born January 1969
Director
Appointed 28 Mar 2024

WILSON-FLINT, Tamarind Brioney Anne

Active
Park Square North, LeedsLS1 2NY
Born June 1975
Director
Appointed 13 Jul 2009

SUTTON, Anna-Maria

Resigned
Street Lane, LeedsLS8 2AD
Secretary
Appointed 13 Jul 2009
Resigned 28 Feb 2022

HETHERINGTON, Sally

Resigned
Park Square West, LeedsLS1 2PF
Born December 1965
Director
Appointed 19 Oct 2011
Resigned 06 Jun 2013

Persons with significant control

4

1 Active
3 Ceased
1 Sheepscar Court, LeedsLS7 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Cross York Street, LeedsLS2 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2021
Ceased 31 Mar 2023

Mrs Tamarind Brioney Anne Wilson-Flint

Ceased
Park Square North, LeedsLS1 2NY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2016
Ceased 18 Jun 2021

Ms Sophia Cleona Spyropoulos

Ceased
Park Square North, LeedsLS1 2NY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2016
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

60

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Capital Cancellation Shares
10 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
24 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Certificate Change Of Name Company
13 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 July 2010
CONNOTConfirmation Statement Notification
Legacy
11 September 2009
225Change of Accounting Reference Date
Incorporation Company
13 July 2009
NEWINCIncorporation