LUCID PRIVATE FINANCE 2 LTD.

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-28

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

15/07/2115 July 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Resolutions

View Document

02/02/212 February 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

05/06/205 June 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BURGESS

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTER JOHN BETTS

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA ENGLAND

View Document

16/08/1916 August 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURGESS

View Document

02/07/192 July 2019 CESSATION OF MATTHEW BURGESS AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW BURGESS

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM MAY COTTAGE CROCKHURST STREET TUDELEY KENT TN11 0NT UNITED KINGDOM

View Document

25/05/1825 May 2018 28/08/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

06/02/186 February 2018 COMPANY NAME CHANGED MTB CONSULTING SERVICES LTD. CERTIFICATE ISSUED ON 06/02/18

View Document

05/02/185 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 100

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ALISTER JOHN BETTS

View Document

20/10/1720 October 2017 PREVEXT FROM 28/02/2017 TO 28/08/2017

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/06/1623 June 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/02/1513 February 2015 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