LUCIDICA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Mr Thomas Adam Jeffs as a person with significant control on 2025-07-20

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Thomas Adam Jeffs on 2025-07-20

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Thomas Adam Jeffs on 2025-07-20

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/03/2520 March 2025 Second filing of Confirmation Statement dated 2024-08-31

View Document

20/09/2420 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-31

View Document

12/09/2412 September 2024 31/08/24 Statement of Capital gbp 6637.478

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/12/2318 December 2023 Change of details for Mr Thomas Adam Jeffs as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 35 Kingsland Road London E2 8AA to Unit 219, 37 Cremer Street Brickfields London E2 8HD on 2023-12-18

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

04/09/234 September 2023 Change of details for Mr Thomas Adam Jeffs as a person with significant control on 2023-08-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2021-09-27

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-09-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE GRAY

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 6576.428

View Document

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE GUY / 03/10/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

27/09/1727 September 2017 05/05/17 STATEMENT OF CAPITAL GBP 6566.428

View Document

27/09/1727 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1723 February 2017 15/12/16 STATEMENT OF CAPITAL GBP 6566.428

View Document

23/02/1723 February 2017 15/11/16 STATEMENT OF CAPITAL GBP 5066.428

View Document

23/02/1723 February 2017 15/12/16 STATEMENT OF CAPITAL GBP 6566.428

View Document

23/02/1723 February 2017 15/11/16 STATEMENT OF CAPITAL GBP 5066.428

View Document

11/02/1711 February 2017 ALTER ARTICLES 30/11/2016

View Document

12/01/1712 January 2017 ALTER ARTICLES 30/11/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE GRAY / 03/02/2016

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE GUY / 27/01/2016

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/10/147 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 SECOND FILING FOR FORM SH01

View Document

16/09/1416 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 34993

View Document

12/09/1412 September 2014 SECOND FILING FOR FORM SH01

View Document

12/09/1412 September 2014 SECOND FILING FOR FORM SH01

View Document

12/09/1412 September 2014 SECOND FILING FOR FORM SH01

View Document

09/09/149 September 2014 RE ALLOTMENT OF SHARES 28/08/2014

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1428 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 5007.498

View Document

21/11/1321 November 2013 27/09/13 STATEMENT OF CAPITAL GBP 1007.491

View Document

14/10/1314 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 1007.490

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR TROY TREWIN

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY TREWIN / 31/08/2012

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MISS JOANNE GUY

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS JEFFS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM JEFFS / 15/05/2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ADAM JEFFS / 15/05/2012

View Document

09/03/129 March 2012 ALTER ARTICLES 27/02/2012

View Document

09/03/129 March 2012 SUB-DIVISION 27/02/12

View Document

09/03/129 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY TREWIN / 24/12/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TROY TREWIN / 31/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TROY TREWIN / 07/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED TROY TREWIN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN VERDEJO

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information