LUCID ENTERTAINMENT LIMITED

Company Documents

DateDescription
29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2210 February 2022 Appointment of a voluntary liquidator

View Document

10/02/2210 February 2022 Registered office address changed from 22-26 King Street King's Lynn PE30 1HJ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-02-10

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

07/02/227 February 2022 Statement of affairs

View Document

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM ROSLYNS ACCOUNTANTS 99 PARKWAY AVENUE SHEFFIELD S9 4WG ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK STAPLES / 01/11/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA BRINDLE / 21/11/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA BRINDLE / 21/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA BRINDLE / 20/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK STAPLES / 21/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA BRINDLE / 21/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK STAPLES / 20/11/2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED LISA BRINDLE

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK STAPLES / 24/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM QUAYSIDE HOUSE KING EDWARD QUAY COLCHESTER ESSEX CO2 8JB

View Document

09/04/089 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 4 HALLIFAX PLACE, SHIMPLING BURY ST. EDMUNDS SUFFOLK IP29 4HT

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 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