LUCID GROUP COMMUNICATIONS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4JE England to Sea Containers House 6th Floor 22 Upper Ground London SE1 9PD on 2025-04-22

View Document

09/08/249 August 2024 Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1EY England to Middlesex House 34-42 Cleveland Street London W1T 4JE on 2024-08-09

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Appointment of Mr Paul Cutler as a director on 2024-02-29

View Document

15/03/2415 March 2024 Appointment of Mr Rick Sannem as a director on 2024-02-29

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

03/07/213 July 2021 Satisfaction of charge 092123310004 in full

View Document

03/07/213 July 2021 Satisfaction of charge 092123310003 in full

View Document

03/07/213 July 2021 Satisfaction of charge 092123310001 in full

View Document

03/07/213 July 2021 Satisfaction of charge 092123310002 in full

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092123310002

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

20/10/1720 October 2017 CESSATION OF JANET ELIZABETH STEELE AS A PSC

View Document

20/10/1720 October 2017 CESSATION OF DENNIS O'BRIEN AS A PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOO 803AA LIMITED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 ADOPT ARTICLES 07/06/2017

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092123310001

View Document

09/06/179 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 203.44

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

11/03/1611 March 2016 AUDITOR'S RESIGNATION

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 PREVSHO FROM 31/12/2015 TO 31/12/2014

View Document

01/04/151 April 2015 SOLVENCY STATEMENT DATED 31/03/15

View Document

01/04/151 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 2700100.02

View Document

01/04/151 April 2015 STATEMENT BY DIRECTORS

View Document

01/04/151 April 2015 ADOPT ARTICLES 30/03/2015

View Document

01/04/151 April 2015 REDUCE ISSUED CAPITAL 31/03/2015

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1417 November 2014 SUB-DIVISION 29/10/14

View Document

17/11/1417 November 2014 ADOPT ARTICLES 29/10/2014

View Document

14/10/1414 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 100

View Document

07/10/147 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/147 October 2014 COMPANY NAME CHANGED OVAL (2282) LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

10/09/1410 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document


More Company Information