LUCID INVESTMENT GROUP LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

04/04/254 April 2025 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to 27 Registry Close Northwich CW9 8UZ on 2025-04-04

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

12/03/2112 March 2021 COMPANY NAME CHANGED THE GOOD PROPERTY INVESTMENT COMPANY LTD CERTIFICATE ISSUED ON 12/03/21

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MRS LESLEY MERCHANT / 26/11/2019

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MERCHANT / 26/11/2019

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARREN MERCHANT / 26/11/2019

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 27 REGISTRY CLOSE NORTHWICH CW9 8UZ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR LEE DARREN MERCHANT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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