LUCIDSKY TRADING 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 Confirmation statement made on 2025-07-16 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Micro company accounts made up to 2021-07-31

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 Registered office address changed from 75a Station Road Cogenhoe Northampton NN7 1NG United Kingdom to Flat 19 Jacobs Court St. Georges Road Bristol BS1 5US on 2022-10-25

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 98 SEMILONG ROAD NORTHAMPTON NN2 6DG ENGLAND

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM FLAT 18 CHURCHES FACTORY 10-14 DUKE STREET NORTHAMPTON NN1 3BA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS RYAN

View Document

12/08/1512 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 DIRECTOR APPOINTED MR ANGUS KIRK RYAN

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O GEOFFREY KIRK 2 LADY HABERFIELD HOUSE JOY HILL HOTWELLS BRISTOL AVON BS8 4NH UNITED KINGDOM

View Document

13/08/1313 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KIRK / 20/09/2012

View Document

21/09/1221 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/06/124 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/09/1125 September 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH WALDEN

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 234 PINHOE ROAD EXETER DEVON EX4 7HH UNITED KINGDOM

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O GEOFFREY KIRK 2 LADY HABERFIELD HOUSE JOY HILL HOTWELLS BRISTOL AVON BS8 4NH UNITED KINGDOM

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH WALDON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MISS SARAH DORRIS WALDON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MISS SARAH WALDEN

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

07/11/107 November 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KIRK / 01/01/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 240 PINHOE ROAD EXETER DEVON EX4 7HH UNITED KINGDOM

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH DORRIS

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MS SARAH DORRIS

View Document

16/07/0916 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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