LUCID COMMUNICATION DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 20/10/2520 October 2025 New | Application to strike the company off the register |
| 11/08/2511 August 2025 | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with updates |
| 15/01/2515 January 2025 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Point Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-01-15 |
| 06/12/246 December 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 08/02/248 February 2024 | Micro company accounts made up to 2023-06-30 |
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-06-30 |
| 26/07/2326 July 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 23/03/2323 March 2023 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Point Folkestone Kent CT19 4RH on 2023-03-23 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/05/229 May 2022 | Director's details changed for Stuart Blake on 2022-04-30 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 15/11/2115 November 2021 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-15 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/08/203 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 22/10/1922 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 10/10/1810 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
| 30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | CHANGE PERSON AS DIRECTOR |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/06/166 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 05/08/155 August 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/08/1411 August 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 01/08/141 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/06/1325 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/07/126 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/06/1124 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 27/05/1027 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 19/06/0819 June 2008 | RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS |
| 19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 06/07/076 July 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
| 14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 25/05/0625 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
| 16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 23/05/0523 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
| 16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY |
| 14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 02/06/042 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
| 26/10/0326 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 27/05/0327 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
| 14/11/0214 November 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
| 14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 05/07/025 July 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
| 13/07/0113 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/07/0113 July 2001 | SECRETARY RESIGNED |
| 13/07/0113 July 2001 | DIRECTOR RESIGNED |
| 13/07/0113 July 2001 | NEW DIRECTOR APPOINTED |
| 12/07/0112 July 2001 | COMPANY NAME CHANGED POCKETWELL LIMITED CERTIFICATE ISSUED ON 12/07/01 |
| 14/05/0114 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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