LUCID TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/03/2316 March 2023 Change of details for Tilematch Limited as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/03/2315 March 2023 Change of details for Tilematch Limited as a person with significant control on 2023-03-15

View Document

30/03/2230 March 2022 Second filing for the termination of Ashley Donald Mcfee Ball as a director

View Document

16/03/2216 March 2022 Termination of appointment of Ashley Donald Mcfee Ball as a director on 2022-03-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/04/2112 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / TILEMATCH LIMITED / 01/12/2020

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILEMATCH LIMITED

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JACKSON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM H S L GROUP HOLDINGS LTD UNIT E-F, GLENFIELD PARK ONE BLACKBURN BB1 5PF ENGLAND

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

03/12/183 December 2018 CESSATION OF URFN LIMITED AS A PSC

View Document

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

View Accounts

01/06/181 June 2018 DIRECTOR APPOINTED MR DAVID JACKSON

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR KLEAN JOHN DALTON

View Document

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information