Background WavePink WaveYellow Wave

LUCRA ASSET MANAGEMENT LTD (11713919)

LUCRA ASSET MANAGEMENT LTD (11713919) is an active UK company. incorporated on 5 December 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LUCRA ASSET MANAGEMENT LTD has been registered for 7 years. Current directors include BENSON, Charles Jefferis Woodburn, HIBBERT, Craig Michael.

Company Number
11713919
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
4 More London Riverside, London, SE1 2AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENSON, Charles Jefferis Woodburn, HIBBERT, Craig Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCRA ASSET MANAGEMENT LTD

LUCRA ASSET MANAGEMENT LTD is an active company incorporated on 5 December 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LUCRA ASSET MANAGEMENT LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11713919

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

4 More London Riverside London, SE1 2AU,

Previous Addresses

, 45 Holly Hill, Southampton, SO16 7ES, England
From: 19 August 2020To: 4 December 2020
, International House, 24 Holborn Viaduct, London, EC1A 2BN, England
From: 24 June 2020To: 19 August 2020
, C/O Alpha Beta Partners 4 Lombard Street, London, EC3V 9AA, England
From: 19 May 2020To: 24 June 2020
, Staplewood House Farley Street, Nether Wallop, Stockbridge, SO20 8EQ, United Kingdom
From: 31 March 2026To: 19 May 2020
Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ England
From: 2 April 2026To: 31 March 2026
4 More London Riverside 4 More London Riverside London SE1 2AU United Kingdom
From: 5 December 2018To: 2 April 2026
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Feb 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Nov 22
Director Left
Nov 22
New Owner
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Jun 25
New Owner
Jun 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENSON, Charles Jefferis Woodburn

Active
Farley Street, StockbridgeSO20 8EQ
Born February 1962
Director
Appointed 05 Dec 2018

HIBBERT, Craig Michael

Active
Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 28 Sept 2023

BROOKS, Geoffrey

Resigned
Holly Hill, SouthamptonSO16 7ES
Born April 1965
Director
Appointed 30 Apr 2020
Resigned 01 Apr 2022

GARROD, Richard

Resigned
Les Abreuveurs, GuernseyGY2 4XA
Born December 1966
Director
Appointed 30 Apr 2020
Resigned 19 Feb 2021

RICHARDT, Alain Robert

Resigned
Farley Street, StockbridgeSO20 8EQ
Born March 1985
Director
Appointed 05 Dec 2018
Resigned 07 Jan 2020

SMITH, Simon Alan

Resigned
Bridge Street, SalisburySP1 2LZ
Born January 1965
Director
Appointed 28 Sept 2023
Resigned 01 Dec 2025

THOMPSON, Andrew

Resigned
Church Lane, AndoverSP11 7HL
Born November 1966
Director
Appointed 30 Apr 2020
Resigned 01 Apr 2022

Persons with significant control

7

0 Active
7 Ceased

Mr Simon Alan Smith

Ceased
Bridge Street, SalisburySP1 2LZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2025
Ceased 01 Dec 2025

Mr Richard Garrod

Ceased
Bridge Street, SalisburySP1 2LZ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Ceased 13 Jun 2025

Geoffrey Brooks

Ceased
Bridge Street, SalisburySP1 2LZ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Ceased 22 Apr 2022

Mr Andrew Thompson

Ceased
Bridge Street, SalisburySP1 2LZ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Ceased 22 Apr 2022

Mr Richard Garrod

Ceased
Bridge Street, SalisburySP1 2LZ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Ceased 22 Apr 2022

Mr Charles Jefferis Woodburn Benson

Ceased
Bridge Street, SalisburySP1 2LZ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 22 Apr 2022

Mr Alain Robert Richardt

Ceased
Farley Street, StockbridgeSO20 8EQ
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Incorporation Company
5 December 2018
NEWINCIncorporation