LUCID FOUNDERS LLP
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
15/07/2515 July 2025 New | Application to strike the limited liability partnership off the register |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | Confirmation statement made on 2024-12-09 with no updates |
19/11/2419 November 2024 | Registered office address changed from C/O Lucid Founders Llp 25-31 Parliament Street 5th Floor Liverpool Merseyside L8 5RN to 29-31 Parliament Street 5th Floor Liverpool L8 5RN on 2024-11-19 |
27/09/2427 September 2024 | Accounts for a dormant 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 dormant company made up to 2023-03-31 |
06/12/236 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2022-12-09 with no updates |
22/12/2222 December 2022 | Accounts for a dormant 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 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Appointment of Miss Helen Louise Davidson as a member on 2021-12-21 |
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 09/12/14 |
06/01/146 January 2014 | ANNUAL RETURN MADE UP TO 09/12/13 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | LLP MEMBER APPOINTED MR CHAD HOWARD WRIGHT |
02/01/132 January 2013 | LLP MEMBER APPOINTED MR NICHOLAS JOHN DAVIES |
02/01/132 January 2013 | LLP MEMBER APPOINTED MR JEFFREY ANDREW LEWIS |
02/01/132 January 2013 | LLP MEMBER APPOINTED MR PETER FRANCIS O'BRIEN |
02/01/132 January 2013 | LLP MEMBER APPOINTED MR MARK RUSSELL CRAIG |
02/01/132 January 2013 | LLP MEMBER APPOINTED MR CRAIG HOWARD |
02/01/132 January 2013 | LLP MEMBER APPOINTED MR CHRISTOPHER MICHAEL DAVIE |
02/01/132 January 2013 | ANNUAL RETURN MADE UP TO 09/12/12 |
02/01/132 January 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER CHRISTIAN WALLACE / 02/01/2012 |
02/01/132 January 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MORRISSEY / 02/01/2012 |
02/01/132 January 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 02/01/2012 |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 15 CROSBY ROAD SOUTH WATERLOO MERSEYSIDE L22 1RG UNITED KINGDOM |
17/04/1217 April 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
09/12/119 December 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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