LUCID INTERACTIVE LTD

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Dermot William O'connor as a director on 2022-09-12

View Document

17/02/2217 February 2022 Appointment of Mr Dermot William O'connor as a director on 2022-02-11

View Document

22/12/2122 December 2021 Termination of appointment of Alexander De Muschamp Payne as a director on 2021-12-20

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Termination of appointment of Andrew Michael Warren as a director on 2021-07-28

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

07/01/207 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

26/11/1926 November 2019 CESSATION OF BRENDAN DOHERTY AS A PSC

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR RAY NOLAN

View Document

26/11/1926 November 2019 CESSATION OF MELISSA DOHERTY AS A PSC

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA DOHERTY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN DOHERTY

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XSELLCO LIMITED

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN MCCLAY

View Document

26/11/1926 November 2019 SECRETARY APPOINTED MR DAVID HYLAND

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0426850001

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DOHERTY / 01/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR BRENDAN DOHERTY / 01/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MELISSA DOHERTY / 01/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA DOHERTY / 01/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA DOHERTY

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDAN DOHERTY / 15/03/2017

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MRS MELISSA DOHERTY

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 28 MCDAID MCCULLOUGH MOORE CHARTERED ACCOUNTANTS CLARENDON STREET LONDONDERRY BT48 7ET NORTHERN IRELAND

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0426850001

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYES

View Document

14/04/1414 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O ASM ACCOUNTANTS 20 ROSEMARY ST BELFAST BT1 1QD NORTHERN IRELAND

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HAGAN

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 01/11/13 STATEMENT OF CAPITAL GBP 100.10

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1317 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 100.00

View Document

17/09/1317 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JOHN WILLIAM HAYES

View Document

08/04/138 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DOHERTY / 01/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DOHERTY / 01/11/2012

View Document

10/07/1210 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC

View Document

10/07/1210 July 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/06/1214 June 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/06/1213 June 2012 26/06/12 STATEMENT OF CAPITAL GBP 109.2

View Document

13/06/1213 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM LEVEL 2 ROSEMOUNT COMPLEX 65 ROSEMOUNT AVENUE LONDONDERRY BT48 0HL

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED DR BARRY JAMES HAGAN

View Document

28/02/1228 February 2012 28/02/12 STATEMENT OF CAPITAL GBP 125.7

View Document

28/02/1228 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1228 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 125.70

View Document

01/04/111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1129 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/1024 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN *MCCLAY / 12/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DOHERTY / 12/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/09/0926 September 2009 31/03/09 ANNUAL ACCTS

View Document

20/05/0920 May 2009 UPDATED MEM AND ARTS

View Document

20/05/0920 May 2009 SPECIAL/EXTRA RESOLUTION

View Document

20/05/0920 May 2009 CHANGE OF DIRS/SEC

View Document

20/05/0920 May 2009 CHANGE OF DIRS/SEC

View Document

23/03/0923 March 2009 12/03/09 ANNUAL RETURN SHUTTLE

View Document

09/02/099 February 2009 31/03/08 ANNUAL ACCTS

View Document

03/10/083 October 2008 CHANGE IN SIT REG ADD

View Document

11/06/0811 June 2008 STATUTORY DECLARATION

View Document

11/06/0811 June 2008 12/03/08

View Document

17/02/0817 February 2008 31/03/07 ANNUAL ACCTS

View Document

12/10/0712 October 2007 CHANGE OF DIRS/SEC

View Document

21/08/0721 August 2007 STATUTORY DECLARATION

View Document

19/10/0619 October 2006 31/03/06 ANNUAL ACCTS

View Document

16/05/0616 May 2006 12/03/06 ANNUAL RETURN SHUTTLE

View Document

02/03/062 March 2006 31/03/05 ANNUAL ACCTS

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

21/09/0421 September 2004 31/03/03 ANNUAL ACCTS

View Document

16/09/0416 September 2004 31/03/04 ANNUAL ACCTS

View Document

27/07/0427 July 2004 12/03/04 ANNUAL RETURN SHUTTLE

View Document

01/07/031 July 2003 UPDATED MEM AND ARTS

View Document

01/07/031 July 2003 NOT RE CONSOL/DIVN OF SHS

View Document

01/07/031 July 2003 SPECIAL/EXTRA RESOLUTION

View Document

12/04/0312 April 2003 12/03/03 ANNUAL RETURN SHUTTLE

View Document

26/03/0226 March 2002 CHANGE OF DIRS/SEC

View Document

12/03/0212 March 2002 ARTICLES

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0212 March 2002 PARS RE DIRS/SIT REG OFF

View Document

12/03/0212 March 2002 DECLN COMPLNCE REG NEW CO

View Document

12/03/0212 March 2002 MEMORANDUM

View Document


More Company Information