LUCID INNOVATIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

09/11/249 November 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-11-01

View Document

08/11/248 November 2024 Termination of appointment of Nathan Patrick Brady as a director on 2024-11-01

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Appointment of Mr Nathan Patrick Brady as a director on 2024-03-18

View Document

10/05/2410 May 2024 Termination of appointment of Ted Jeffrey Wolf as a director on 2024-03-18

View Document

03/01/243 January 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alastair David Brooks as a director on 2023-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

24/08/2324 August 2023 Termination of appointment of Dean Tilsley as a director on 2023-08-18

View Document

10/07/2310 July 2023 Termination of appointment of Gregor Stanley Watson as a director on 2023-06-30

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Satisfaction of charge 034698570004 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 034698570005 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 034698570003 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 034698570002 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 034698570001 in full

View Document

13/04/2313 April 2023 Appointment of Christopher Bauleke as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Dean Tilsley as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Neal Dittersdorf as a director on 2023-03-31

View Document

30/01/2330 January 2023 Director's details changed for Alastair David Brooks on 2023-01-18

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Registration of charge 034698570004, created on 2021-06-25

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034698570002

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 9TH FLOOR EAST 389 CHISWICK HIGH ROAD LONDON W4 4AL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 ARTICLES OF ASSOCIATION

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 ALTER ARTICLES 13/09/2016

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034698570001

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DARGUE / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR STANLEY WATSON / 15/08/2016

View Document

26/04/1626 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/11/1530 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LIMITED

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR STANLEY WATSON / 30/06/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DARGUE / 30/06/2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN THOMAS

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 3 SPENCER STREET BEVERLEY EAST YORKSHIRE HU17 9EG

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ROBERT DARGUE

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR GREGOR STANLEY WATSON

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEEDALE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

16/03/1016 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 4

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SINGLETON

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VICTOR THOMAS / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD SINGLETON / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LEEDALE / 01/10/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN VICTOR THOMAS / 01/10/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 3 SPENCER STREET BEVERLEY EAST YORKSHIRE HU17 9EL

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: C/O SMAILES GOLDIE AND CO STATION COURT ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XL

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED METALFIRST LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 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