LUCID (THE CLEARER GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

25/05/2425 May 2024 Change of details for Mrs Stephanie Claire Langford-Brown as a person with significant control on 2024-05-25

View Document

25/05/2425 May 2024 Director's details changed for Mrs Stephanie Claire Langford-Brown on 2024-05-25

View Document

25/05/2425 May 2024 Change of details for Mr Jason Christopher Langford-Brown as a person with significant control on 2024-05-25

View Document

25/05/2425 May 2024 Director's details changed for Mr Jason Christopher Langford-Brown on 2024-05-25

View Document

26/04/2426 April 2024 Registered office address changed from The Colmore Building Colmore Circus Queensway Birmingham B4 6AT England to 11 Victoria Road Sutton Coldfield B72 1SY on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Registered office address changed from Alpha Works Suffolk Street Queensway Birmingham B1 1TT United Kingdom to The Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE CLAIRE LANGFORD-BROWN / 25/05/2020

View Document

25/05/2025 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER LANGFORD-BROWN / 25/05/2020

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE CLAIRE LANGFORD-BROWN / 25/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LANGFORD-BROWN

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM COLMORE PLAZA COLMORE CIRCUS BIRMINGHAM B4 6AT

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE CLAIRE LANGFORD-BROWN / 01/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

13/07/1213 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 01/06/11 STATEMENT OF CAPITAL GBP 200

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MRS STEPHANIE CLAIRE LANGFORD-BROWN

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS UNITED KINGDOM

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PN UNITED KINGDOM

View Document

17/08/1117 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ECOSEYKGSOLUTIONS LTD


  • 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