Advanced company searchLink opens in new window

LUCID COMMUNICATIONS LIMITED

Company number 04545188

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)
19 Apr 2024 AA Micro company accounts made up to 30 September 2023
29 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
01 Nov 2018 AA Unaudited abridged accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Apr 2017 AD01 Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT to Building 1 Chalfont Park Gerrards Cross SL9 0BG on 18 April 2017
30 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Apr 2015 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 1 April 2015
13 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
13 Oct 2014 AD03 Register(s) moved to registered inspection location The Wee Cottage Egypt Lane Farnham Common Slough SL2 3LD
13 Oct 2014 AD02 Register inspection address has been changed to The Wee Cottage Egypt Lane Farnham Common Slough SL2 3LD
13 Oct 2014 CH01 Director's details changed for Mr Paul Alan Townsend on 1 October 2014