LUCIDEON GROUP LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

20/02/2520 February 2025 Registration of charge 088770140018, created on 2025-02-20

View Document

08/11/248 November 2024 Registered office address changed from Lucideon Group Limited Brooms Road Stone Business Park Stone Staffordshire ST15 0SH England to Lucideon Limited Brooms Road Stone Business Park Stone Staffordshire ST15 0SH on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from C/O Lucideon Limited Lucideon Queens Road Stoke-on-Trent ST4 7LQ England to Lucideon Group Limited Brooms Road Stone Business Park Stone Staffordshire ST15 0SH on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from Lucideon Limited Brooms Road Stone Business Park Stone Staffordshire ST15 0SH England to Lucideon Group Limited Brooms Road Stone Business Park Stone Staffordshire ST15 0SH on 2024-11-08

View Document

19/10/2419 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Resolutions

View Document

19/08/2419 August 2024 Resolutions

View Document

31/05/2431 May 2024 Registration of charge 088770140017, created on 2024-05-31

View Document

07/05/247 May 2024 Registration of charge 088770140016, created on 2024-05-01

View Document

12/04/2412 April 2024 Registration of charge 088770140015, created on 2024-04-09

View Document

05/12/235 December 2023 Registration of charge 088770140014, created on 2023-11-27

View Document

19/10/2319 October 2023 Registration of charge 088770140013, created on 2023-10-17

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Registration of charge 088770140012, created on 2023-10-06

View Document

19/09/2319 September 2023 Registration of charge 088770140011, created on 2023-09-15

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

20/07/2320 July 2023 Registration of charge 088770140010, created on 2023-07-14

View Document

30/05/2330 May 2023 Registration of charge 088770140009, created on 2023-05-30

View Document

30/05/2330 May 2023 Registration of charge 088770140008, created on 2023-05-30

View Document

26/05/2326 May 2023 Registration of charge 088770140004, created on 2023-05-26

View Document

26/05/2326 May 2023 Registration of charge 088770140007, created on 2023-05-26

View Document

26/05/2326 May 2023 Registration of charge 088770140006, created on 2023-05-26

View Document

26/05/2326 May 2023 Registration of charge 088770140005, created on 2023-05-26

View Document

19/04/2319 April 2023 Registration of charge 088770140003, created on 2023-04-12

View Document

19/04/2319 April 2023 Registration of charge 088770140002, created on 2023-04-04

View Document

13/04/2313 April 2023 Registration of charge 088770140001, created on 2023-04-11

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Director's details changed for Dr Geoffrey John Edgell on 2022-12-01

View Document

02/03/222 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER IAN BILL

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL FAWCETT

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAWCETT

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED BEECHFIELDS (STOKE) LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

25/01/1625 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

25/11/1525 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 2500.01

View Document

25/11/1525 November 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR MICHAEL ALAN FAWCETT

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MR MICHAEL ALAN FAWCETT

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 119 PARK LANE SANDBACH CHESHIRE CW11 1EJ

View Document

27/04/1527 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ADOPT ARTICLES 07/04/2015

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/09/1419 September 2014 ADOPT ARTICLES 09/09/2014

View Document

25/06/1425 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 2500

View Document

18/06/1418 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED DR GEOFFREY JOHN EDGELL

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED JONATHAN ALAN SHAW

View Document

18/06/1418 June 2014 ADOPT ARTICLES 09/06/2014

View Document

05/02/145 February 2014 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