LUCID PROGRAMMING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off | 
| 22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off | 
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended | 
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended | 
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off | 
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off | 
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with updates | 
| 07/01/227 January 2022 | Compulsory strike-off action has been discontinued | 
| 07/01/227 January 2022 | Compulsory strike-off action has been discontinued | 
| 06/01/226 January 2022 | Confirmation statement made on 2021-10-14 with no updates | 
| 06/01/226 January 2022 | Cessation of Fiona Helen Lloyd-Owen as a person with significant control on 2022-01-06 | 
| 06/01/226 January 2022 | Notification of Fiona Helen Lloyd-Owen as a person with significant control on 2022-01-06 | 
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off | 
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off | 
| 24/11/2124 November 2021 | Registered office address changed from C/O 2 Ashley Court Ashley Court Leeds LS16 6QP England to 2 Peter Drive Thetford IP24 2UG on 2021-11-24 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 01/03/211 March 2021 | DIRECTOR APPOINTED MR NIALL DUGGAN | 
| 11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM CARLTON HOUSE BULL CLOSE LANE HALIFAX WEST YORKS HX1 2EG | 
| 10/01/2110 January 2021 | APPOINTMENT TERMINATED, SECRETARY FIONA LLOYD OWEN | 
| 22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LLOYD OWEN / 16/09/2020 | 
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES | 
| 15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | 
| 22/08/1622 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders | 
| 10/09/1510 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 20/10/1420 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | 
| 20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders | 
| 01/10/131 October 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 | 
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 29/10/1229 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders | 
| 19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders | 
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders | 
| 22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 16/10/0916 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders | 
| 16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LLOYD OWEN / 14/10/2009 | 
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 14/10/0814 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | 
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 16/10/0716 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | 
| 21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 20/10/0620 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | 
| 28/10/0528 October 2005 | DIRECTOR RESIGNED | 
| 28/10/0528 October 2005 | NEW DIRECTOR APPOINTED | 
| 28/10/0528 October 2005 | NEW SECRETARY APPOINTED | 
| 28/10/0528 October 2005 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | 
| 28/10/0528 October 2005 | SECRETARY RESIGNED | 
| 14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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