LUCID MOTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Ian Hancock as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-29

View Document

06/05/256 May 2025 Appointment of Mr Gagan Dhingra as a director on 2025-04-16

View Document

30/04/2530 April 2025 Appointment of Mr Lawrence Hamilton as a director on 2025-04-16

View Document

30/04/2530 April 2025 Termination of appointment of Peter Dore Rawlinson as a director on 2025-04-16

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2023-12-31

View Document

21/02/2421 February 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

10/08/2310 August 2023 Notification of Lucid Group, Inc. as a person with significant control on 2021-09-23

View Document

09/08/239 August 2023 Withdrawal of a person with significant control statement on 2023-08-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-09-23

View Document

24/09/2124 September 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

24/09/2124 September 2021 Appointment of Peter Dore Rawlinson as a director on 2021-09-23

View Document

24/09/2124 September 2021 Appointment of Mr Ian Hancock as a director on 2021-09-23

View Document

24/09/2124 September 2021 Cessation of Oakwood Corporate Nominees 2021 Limited as a person with significant control on 2021-09-23

View Document

24/09/2124 September 2021 Notification of a person with significant control statement

View Document

24/09/2124 September 2021 Termination of appointment of Michael Paul Harris as a director on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of Muriel Shona Thorne as a director on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2021-09-23

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKWOOD CORPORATE NOMINEES 2019 LIMITED

View Document

02/10/192 October 2019 CESSATION OF OAKWOOD CORPORATE NOMINEES 2018 LIMITED AS A PSC

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL HARRIS / 10/10/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKWOOD CORPORATE NOMINEES 2018 LIMITED

View Document

06/02/186 February 2018 CESSATION OF OAKWOOD CORPORATE NOMINEES LIMITED AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information