Advanced company searchLink opens in new window

LUCID INNOVATIONS LIMITED

Company number 03469857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2020 PSC05 Change of details for Gl Education Group Limited as a person with significant control on 6 January 2017
06 Mar 2020 MR01 Registration of charge 034698570003, created on 27 February 2020
15 Jan 2020 TM01 Termination of appointment of Robert Dargue as a director on 31 December 2019
15 Jan 2020 AP01 Appointment of Alastair David Brooks as a director on 6 January 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 MR01 Registration of charge 034698570002, created on 27 March 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 AD01 Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
18 Oct 2016 MA Memorandum and Articles of Association
13 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2016 MR01 Registration of charge 034698570001, created on 22 September 2016
15 Aug 2016 CH01 Director's details changed for Mr Gregor Stanley Watson on 15 August 2016
15 Aug 2016 CH01 Director's details changed for Mr Robert Dargue on 15 August 2016
26 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
02 Jul 2015 AP04 Appointment of Roxburgh Milkins Limited as a secretary on 30 June 2015
02 Jul 2015 CH01 Director's details changed for Mr Robert Dargue on 30 June 2015
02 Jul 2015 CH01 Director's details changed for Mr Gregor Stanley Watson on 30 June 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015