LUCID APPS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

15/11/2415 November 2024 Change of details for Lucid Entertainment Group Ltd as a person with significant control on 2024-11-01

View Document

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

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/12/236 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

25/07/2325 July 2023 Termination of appointment of Nicholas John Davies as a director on 2023-07-11

View Document

25/07/2325 July 2023 Termination of appointment of Brian Thomas Woodhouse as a director on 2023-07-11

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

10/04/2310 April 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
5TH FLOOR 25-31 PARLIAMENT STREET
LIVERPOOL
MERSEYSIDE
L8 5RN

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 04/01/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MORRISSEY / 04/01/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTIAN WALLACE / 04/01/2012

View Document

04/01/134 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MISS HELEN LOUISE DAVIDSON

View Document

17/04/1217 April 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
15 CROSBY ROAD SOUTH
WATERLOO
MERSEYSIDE
L22 1RG
UNITED KINGDOM

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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