LUCID FILM LTD

Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Termination of appointment of Rosemary Selma Henderson as a secretary on 2024-04-01

View Document

11/04/2411 April 2024 Termination of appointment of Keith Tunney as a secretary on 2024-04-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Registered office address changed from Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 2023-07-31

View Document

28/07/2328 July 2023 Change of details for Ms Celia Marie Haining as a person with significant control on 2023-07-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Secretary's details changed for Mr Keith Tunney on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Keith Tunney as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from 149 - 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ United Kingdom to Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Keith Tunney on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARIE HAINING / 21/08/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

18/04/1918 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA MARIE HAINING

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, NO UPDATES

View Document

10/07/1710 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JELMA HENDERSOJN / 01/10/2009

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

05/09/165 September 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARIE HAINING / 17/05/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/01/0721 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company