Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lucille Graham Trust Limited
Lucille Graham Trust Limited is an active company incorporated on 21 October 1992 with the registered office located in Bognor Regis, West Sussex. Lucille Graham Trust Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02757857
Private limited by guarantee without share capital
Age
33 years
Incorporated
21 October 1992
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 October 2025
(17 days ago)
Next confirmation dated
21 October 2026
Due by
4 November 2026
(12 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Lucille Graham Trust Limited
Contact
Update Details
Address
93 Aldwick Road
Bognor Regis
West Sussex
PO21 2NW
Address changed on
5 Nov 2024
(1 year ago)
Previous address was
57 Allendale Close London SE5 8SG England
Companies in PO21 2NW
Telephone
02086594903
Email
Available in Endole App
Website
Lucillegrahamtrust.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Thomas Knowler Hyde
Director • British • Lives in UK • Born in Jan 1978
Philip Davies
Director • British • Lives in England • Born in Apr 1980
Allison Rosser
Director • British • Lives in England • Born in May 1986
Christian Albert Flackett
Director • British • Lives in UK • Born in Mar 1973
Alison Porter
Director • ARTS Manager • British • Lives in England • Born in Oct 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fortris Ltd
Rosalind Alexandra Mary Ventris is a mutual person.
Active
Evelyn Partners Investment Management LLP
Christian Albert Flackett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£16.14K
Increased by £1.01K (+7%)
Turnover
£35.96K
Decreased by £12 (-0%)
Employees
Unreported
Same as previous period
Total Assets
£882.63K
Increased by £86.23K (+11%)
Total Liabilities
-£16.68K
Increased by £971 (+6%)
Net Assets
£865.95K
Increased by £85.26K (+11%)
Debt Ratio (%)
2%
Decreased by 0.08% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
14 Days Ago on 24 Oct 2025
Full Accounts Submitted
3 Months Ago on 21 Jul 2025
Alison Porter Resigned
5 Months Ago on 27 May 2025
Inspection Address Changed
1 Year Ago on 5 Nov 2024
Confirmation Submitted
1 Year Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
Thomas Knowler Hyde Details Changed
1 Year 4 Months Ago on 8 Jul 2024
Confirmation Submitted
2 Years Ago on 26 Oct 2023
Rebecca Charlotte Redclift Appointed
2 Years 5 Months Ago on 23 May 2023
Allison Rosser Appointed
2 Years 5 Months Ago on 23 May 2023
Get Alerts
Get Credit Report
Discover Lucille Graham Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 October 2025 with no updates
Submitted on 24 Oct 2025
Termination of appointment of Alison Porter as a director on 27 May 2025
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 21 Jul 2025
Register inspection address has been changed from 57 Allendale Close London SE5 8SG England to 4 4 Lindenfield Chislehurst BR7 5RG
Submitted on 5 Nov 2024
Confirmation statement made on 21 October 2024 with no updates
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 16 Jul 2024
Director's details changed for Thomas Knowler Hyde on 8 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 21 October 2023 with no updates
Submitted on 26 Oct 2023
Appointment of Rebecca Charlotte Redclift as a director on 23 May 2023
Submitted on 7 Aug 2023
Appointment of Rosalind Alexandra Mary Ventris as a director on 23 May 2023
Submitted on 4 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs