LUCID ANALYTICS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Removal of liquidator by court order

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-03-08

View Document

22/10/2122 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-22

View Document

14/10/2114 October 2021 Removal of liquidator by court order

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Liquidators' statement of receipts and payments to 2021-03-08

View Document

09/07/209 July 2020 PREVEXT FROM 31/12/2019 TO 10/04/2020

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/20

View Document

10/04/2010 April 2020 Annual accounts for year ending 10 Apr 2020

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 23 EBONY HOUSE BUCKFAST STREET LONDON E2 6GJ UNITED KINGDOM

View Document

14/03/2014 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/03/2014 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/2014 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS CARTER / 29/11/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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