LUCIDEON LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

08/11/248 November 2024 Registered office address changed from Queens Road Penkhull Stoke on Trent ST4 7LQ to Lucideon Limited Brooms Road Stone Business Park Stone Staffordshire ST15 0SH on 2024-11-08

View Document

19/10/2419 October 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Director's details changed for Dr Geoffrey John Edgell on 2022-12-01

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Compulsory strike-off action has been suspended

View Document

15/12/2115 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER IAN BILL

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAWCETT

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL FAWCETT

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/153 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY KINSELLA

View Document

12/08/1512 August 2015 SECRETARY APPOINTED MR MICHAEL ALAN FAWCETT

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR MICHAEL ALAN FAWCETT

View Document

12/06/1512 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

17/07/1417 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED CERAM RESEARCH LTD CERTIFICATE ISSUED ON 31/01/14

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND

View Document

02/06/122 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR DAVID NEIL HOLLAND

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY JOHN EDGELL / 29/05/2010

View Document

13/08/1013 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY JOHN EDGELL / 13/06/2007

View Document

05/04/105 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP WOOD

View Document

05/04/105 April 2010 SECRETARY APPOINTED MR ANTHONY KINSELLA

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED DR GEOFFREY JOHN EDGELL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 AUDITOR'S RESIGNATION

View Document

09/06/049 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

14/06/0214 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 SHARES AGREEMENT OTC

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 £ NC 10000/8200000 23/0

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 23/03/00

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/04/9328 April 1993 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS; AMEND

View Document

15/03/9315 March 1993 S252 DISP LAYING ACC 09/03/93

View Document

29/06/9229 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/884 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8518 November 1985 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