LUCID ONE LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/143 February 2014 APPLICATION FOR STRIKING-OFF

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED LUCID TV LTD
CERTIFICATE ISSUED ON 21/12/12

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR JORUND CAMFIELD

View Document

21/12/1221 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/126 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON GORMAN / 22/08/2012

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY KATE CAMFIELD

View Document

07/12/117 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JORUND CAMFIELD / 01/10/2009

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE CAMFIELD / 01/10/2009

View Document

11/01/1111 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER SIMON GORMAN

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR NICHOLAS RICHARD CHARLES GEARY LYCETT

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 4 EARL ROAD LONDON SW14 7JH ENGLAND

View Document

11/02/1011 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

21/10/0821 October 2008 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