LUCID CREATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-02-11

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

06/03/236 March 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Termination of appointment of Helen Elizabeth Swan as a director on 2023-02-01

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS HELEN ELIZABETH SWAN

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CARR / 11/10/2019

View Document

11/10/1911 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 80

View Document

08/08/198 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM HIGHSTED FARM HIGHSTED VALLEY RODMERSHAM SITTINGBOURNE KENT ME9 0AG

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED LUCID ILLUSIONS LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CARR / 15/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CARR / 15/03/2019

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CARR / 03/12/2014

View Document

30/04/1430 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CARR / 02/09/2013

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM KENT ENTERPRISE HUB DEPARTMENT OF BIOSCIENCES UNIVERSITY OF KENT AT CANTERBURY CANTERBURY KENT CT2 7NJ ENGLAND

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/04/1015 April 2010 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