LUCID DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY MARK DUDLEY

View Document

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

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY GOUGH

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER LAMB

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MR MARK HOWARD DUDLEY

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHAW

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR. MICHAEL JOHN SHAW

View Document

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

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1218 January 2012 Annual return made up to 27 August 2011 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY IAN ST JOHN

View Document

01/02/111 February 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

05/11/105 November 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GOUGH / 20/05/2009

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM SIMMONS

View Document

15/05/0915 May 2009 SECRETARY APPOINTED IAN RICHARD ST JOHN LOGGED FORM

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAMB / 30/03/2009

View Document

09/04/099 April 2009 SECRETARY APPOINTED IAN ST JOHN

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, UNIT 24A, SANDY FARM BUSINESS CENTRE, THE SANDS FARNHAM, SURREY, GU10 1PX

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1ST FLOOR ST ANDREWS HOUSE, UPPER HAM ROAD, RICHMOND, SURREY TW10 5LA

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: MERRYLANDS, POLESDEN LANE, RIPLEY, WOKING, SURREY GU23 6DX

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED ANYTIME ANYWHERE COURIERS LTD CERTIFICATE ISSUED ON 21/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 1 - 7 BENT STREET, CHEETHAM HILL, MANCHESTER, M8 8NF

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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