GET LUCIDITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/09/2421 September 2024 Resolutions

View Document

06/08/246 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-09

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

13/05/2413 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-05

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

01/12/231 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-15

View Document

17/11/2317 November 2023 Cancellation of shares. Statement of capital on 2022-11-11

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

10/11/2310 November 2023 Registered office address changed from 30-31 Devonshire Place Brighton East Sussex BN2 1QB England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2023-11-10

View Document

09/11/239 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-05

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2022-06-21

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

05/07/235 July 2023 Cessation of Michael David Fahey as a person with significant control on 2022-11-11

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-19 with updates

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Purchase of own shares.

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Change of share class name or designation

View Document

02/12/222 December 2022 Particulars of variation of rights attached to shares

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-11-11

View Document

01/12/221 December 2022 Termination of appointment of Michael David Fahey as a director on 2022-09-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-04-02

View Document

24/06/2124 June 2021 Second filing of a statement of capital following an allotment of shares on 2019-11-10

View Document

24/06/2124 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-05-04

View Document

11/06/2111 June 2021 Registration of charge 118466280001, created on 2021-05-28

View Document

15/04/2115 April 2021 Statement of capital following an allotment of shares on 2020-05-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 ADOPT ARTICLES 28/05/2020

View Document

05/06/205 June 2020 SECOND FILED SH01 - 22/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 CESSATION OF THOMAS EDWARD RICCA-MCCARTHY AS A PSC

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD MCCARTHY

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID FAHEY

View Document

20/04/2020 April 2020 Statement of capital following an allotment of shares on 2019-11-10

View Document

20/04/2020 April 2020 22/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

20/04/2020 April 2020 Statement of capital following an allotment of shares on 2019-11-10

View Document

20/04/2020 April 2020 10/11/19 STATEMENT OF CAPITAL GBP 1055

View Document

20/04/2020 April 2020 22/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

20/04/2020 April 2020 10/11/19 STATEMENT OF CAPITAL GBP 1055

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

20/04/2020 April 2020 22/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 22/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

25/02/2025 February 2020 22/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR MICHAEL DAVID FAHEY

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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