LUCID APPS LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
15/11/2415 November 2024 | Change of details for Lucid Entertainment Group Ltd as a person with significant control on 2024-11-01 |
15/11/2415 November 2024 | Registered office address changed from 25-31 Parliament Street 5th Floor Liverpool Merseyside L8 5RN to 29-31 Parliament Street Liverpool L8 5RN on 2024-11-15 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
06/12/236 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
25/07/2325 July 2023 | Termination of appointment of Nicholas John Davies as a director on 2023-07-11 |
25/07/2325 July 2023 | Termination of appointment of Brian Thomas Woodhouse as a director on 2023-07-11 |
11/04/2311 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | Compulsory strike-off action has been discontinued |
10/04/2310 April 2023 | Confirmation statement made on 2022-12-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
21/12/2121 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/01/156 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 5TH FLOOR 25-31 PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 5RN |
17/07/1317 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 04/01/2012 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MORRISSEY / 04/01/2012 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTIAN WALLACE / 04/01/2012 |
04/01/134 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
19/10/1219 October 2012 | SECRETARY APPOINTED MISS HELEN LOUISE DAVIDSON |
17/04/1217 April 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 15 CROSBY ROAD SOUTH WATERLOO MERSEYSIDE L22 1RG UNITED KINGDOM |
09/12/119 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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