LUCID GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Micro company accounts made up to 2023-03-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WADSWORTH |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD JOHN WADSWORTH / 09/01/2011 |
09/02/119 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD JOHN WADSWORTH / 09/01/2010 |
05/02/105 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/089 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | SECRETARY RESIGNED |
15/06/0715 June 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0716 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/06/056 June 2005 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 126-128 CROMWELL ROAD LONDON SW7 4ET |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/02/0318 February 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
22/01/0222 January 2002 | NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
21/01/0221 January 2002 | DIRECTOR RESIGNED |
21/01/0221 January 2002 | SECRETARY RESIGNED |
09/01/029 January 2002 | 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