LUCID UX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Change of details for Stubben Edge Group Limited as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom to 77 Cornhill 7th Floor London EC3V 3QQ on 2024-12-12

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

03/07/233 July 2023 Registration of charge 096450390002, created on 2023-07-01

View Document

30/06/2330 June 2023 Cessation of Christopher Arthur Berkeley Kenning as a person with significant control on 2018-02-20

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

22/06/2322 June 2023 Director's details changed for Miss Karen Rose Barretto on 2023-06-07

View Document

21/06/2321 June 2023 Notification of Stubben Edge Group Limited as a person with significant control on 2018-02-20

View Document

21/06/2321 June 2023 Director's details changed for Mr Christopher Arthur Berkeley Kenning on 2022-05-31

View Document

26/04/2326 April 2023 Satisfaction of charge 096450390001 in full

View Document

16/03/2316 March 2023 Director's details changed for Miss Karen Rose Barretto on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Christopher Arthur Berkeley Kenning on 2023-03-15

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-05 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Registered office address changed from Seventh Floor 75-77 Cornhill London EC3V 3QQ England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 2022-09-29

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096450390001

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CESSATION OF IOMA GROUP (UK) LIMITED AS A PSC

View Document

21/02/1821 February 2018 CESSATION OF ROBIN NEIL SIDDALL BIGLAND AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ARTHUR BERKELEY KENNING

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN NEIL SIDDALL BIGLAND

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 12 TOKENHOUSE YARD LONDON EC2R 7AS ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 DIRECTOR APPOINTED MR JASON LEE BINGHAM

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED IOMA FINANCIAL (UK) LIMITED CERTIFICATE ISSUED ON 24/04/17

View Document

24/04/1724 April 2017 Certificate of change of name

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY IAN STAFFORD

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ROSE BARRETTO / 11/11/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR BERKELEY KENNING / 11/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 7 CAVENDISH SQUARE LONDON W1G 0PE UNITED KINGDOM

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY GRIFFIN WALKER LIMITED

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MR IAN WILLIAM HAY STAFFORD

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

18/06/1518 June 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