LUCID PARTNERS 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

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

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 Rick Sannem as a director on 2024-02-29

View Document

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

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Termination of appointment of Janet Elizabeth Steele as a secretary on 2021-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Janet Elizabeth Steele as a director on 2021-12-31

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 061003830006 in full

View Document

03/07/213 July 2021 Satisfaction of charge 061003830003 in full

View Document

03/07/213 July 2021 Satisfaction of charge 061003830005 in full

View Document

03/07/213 July 2021 Satisfaction of charge 061003830004 in full

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR TOBY MATTHEW SKELTON

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061003830006

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061003830005

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061003830004

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

19/06/1719 June 2017 ARTICLES OF ASSOCIATION

View Document

19/06/1719 June 2017 ALTER ARTICLES 07/06/2017

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061003830003

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 AUDITOR'S RESIGNATION

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 12/02/10 STATEMENT OF CAPITAL GBP 100

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELIZABETH STEELE / 12/02/2013

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JANET ELIZABETH STEELE / 15/02/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS O'BRIEN / 12/02/2013

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 CURRSHO FROM 29/02/2012 TO 31/12/2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB UNITED KINGDOM

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM BURLEIGHFIELD HOUSE LONDON ROAD LOUDWATER BUCKINGHAMSHIRE HP10 9RF

View Document

07/03/117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELIZABETH STEELE / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS O'BRIEN / 10/12/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MS JANET ELIZABETH STEELE

View Document

28/02/0828 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS O'BRIEN / 01/03/2007

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: KUBAISA, PANGBOURNE ROAD UPPER BASILDON BERKSHIRE RG8 8LN

View Document

13/02/0713 February 2007 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