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)
12 Aug 2010 SH03 Purchase of own shares.
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 24 June 2010
  • GBP 200
26 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for John Richard Keane on 1 October 2009
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
01 Jun 2009 363a Return made up to 02/05/09; full list of members
02 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
08 Oct 2008 363a Return made up to 02/05/08; full list of members
28 Aug 2008 287 Registered office changed on 28/08/2008 from 55 loudoun road st johns wood london NW8 0DL
30 May 2008 288c Director's change of particulars / nicholas lycett / 02/05/2008
29 May 2008 288c Director's change of particulars / nicholas lycett / 01/05/2008
27 May 2008 288a Director and secretary appointed keane john
27 May 2008 288a Director appointed mr christopher simon gorman
27 May 2008 288b Appointment terminated
27 May 2008 288b Appointment terminated secretary michael garbutt
17 Apr 2008 169 Gbp ic 101/58\12/03/08\gbp sr 43@1=43\
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Feb 2008 288b Director resigned
29 Jan 2008 288a New director appointed
19 Jul 2007 363a Return made up to 02/05/07; full list of members
10 Jul 2007 288b Secretary resigned
10 Jul 2007 288b Director resigned