Background WavePink WaveYellow Wave

LUCRA MORTGAGES LIMITED (13306132)

LUCRA MORTGAGES LIMITED (13306132) is an active UK company. incorporated on 31 March 2021. with registered office in Marshfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. LUCRA MORTGAGES LIMITED has been registered for 4 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, MCGRAIL, Ian Robert and 1 others.

Company Number
13306132
Status
active
Type
ltd
Incorporated
31 March 2021
Age
4 years
Address
Space 365 Tormarton Road, Marshfield, SN14 8SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, MCGRAIL, Ian Robert, TADD, Benjamin Andrew
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCRA MORTGAGES LIMITED

LUCRA MORTGAGES LIMITED is an active company incorporated on 31 March 2021 with the registered office located in Marshfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. LUCRA MORTGAGES LIMITED was registered 4 years ago.(SIC: 64922)

Status

active

Active since 4 years ago

Company No

13306132

LTD Company

Age

4 Years

Incorporated 31 March 2021

Size

N/A

Accounts

ARD: 20/3

Up to Date

9 months left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 April 2024 - 20 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 21 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

LUTRA MORTGAGES LTD
From: 31 March 2021To: 9 April 2021
Contact
Address

Space 365 Tormarton Road Marshfield, SN14 8SR,

Previous Addresses

C/O Milsted Langdon Llp House 35 New Broad Street House New Broad Street London EC2M 1NH
From: 20 June 2021To: 15 June 2023
35, New Broad Street House New Broad Street London EC2M 1NH United Kingdom
From: 31 March 2021To: 20 June 2021
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Jan 25
New Owner
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
3
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 16 Oct 2025

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 16 Oct 2025

MCGRAIL, Ian Robert

Active
Walker Street, EdinburghEH3 7HR
Born September 1979
Director
Appointed 21 Mar 2025

TADD, Benjamin Andrew

Active
Ensleigh Avenue, BathBA1 9DF
Born May 1985
Director
Appointed 31 Mar 2021

ALDRIDGE, Michael Paul

Resigned
Waterhouse Lane, BathBA2 7JA
Born May 1978
Director
Appointed 23 Aug 2022
Resigned 21 Mar 2025

CATLEY, Neil

Resigned
Beckford Drive, BathBA1 9AU
Born December 1982
Director
Appointed 31 Mar 2021
Resigned 20 Dec 2024

SHARPE, Darren James

Resigned
Wotton Road, BristolBS37 7NE
Born January 1984
Director
Appointed 31 Mar 2021
Resigned 20 Dec 2024

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 16 Oct 2025
Resigned 31 Dec 2025

Persons with significant control

6

1 Active
5 Ceased
Walker Street, EdinburghEH3 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025

Mr Benjamin Andrew Tadd

Ceased
Tormarton Road, MarshfieldSN14 8SR
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Ceased 21 Mar 2025

Mr Michael Paul Aldridge

Ceased
Tormarton Road, MarshfieldSN14 8SR
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Ceased 21 Mar 2025

Mr Benjamin Andrew Tadd

Ceased
Ensleigh Avenue, BathBA1 9DF
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021
Ceased 23 Aug 2022

Mr Neil Catley

Ceased
Beckford Drive, BathBA1 9AU
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021
Ceased 23 Aug 2022

Mr Darren James Sharpe

Ceased
Wotton Road, BristolBS37 7NE
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021
Ceased 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
1 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
23 January 2025
SH03Return of Purchase of Own Shares
Resolution
8 January 2025
RESOLUTIONSResolutions
Resolution
8 January 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
7 January 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Resolution
25 August 2022
RESOLUTIONSResolutions
Resolution
25 August 2022
RESOLUTIONSResolutions
Memorandum Articles
25 August 2022
MAMA
Notification Of A Person With Significant Control Statement
24 August 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2021
AD01Change of Registered Office Address
Resolution
9 April 2021
RESOLUTIONSResolutions
Incorporation Company
31 March 2021
NEWINCIncorporation