Advanced company searchLink opens in new window

LUCID PUBLIC RELATIONS LIMITED

Company number 04752477

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)
14 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
26 Apr 2016 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 61 Mosley Street 5th Floor Manchester M2 3HZ on 26 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
30 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 200
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 TM01 Termination of appointment of John Keane as a director
21 Dec 2012 TM02 Termination of appointment of John Keane as a secretary
29 Aug 2012 CH01 Director's details changed for Mr Christopher Simon Gorman on 22 August 2012
23 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 1 October 2009
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2