Advanced company searchLink opens in new window

LUCID BRAND LIMITED

Company number 05332011

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 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
09 Feb 2021 AD01 Registered office address changed from 19 Carlton House 19 West Street Epsom Surrey KT18 7RL England to 38 Hook Road Epsom Surrey KT19 8TR on 9 February 2021
18 May 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 AD01 Registered office address changed from 38 Hook Road Epsom Surrey KT19 8TR England to 19 Carlton House 19 West Street Epsom Surrey KT18 7RL on 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
14 Nov 2019 AD01 Registered office address changed from 42-44 East Street Epsom Surrey KT17 1HQ United Kingdom to 38 Hook Road Epsom Surrey KT19 8TR on 14 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 PSC01 Notification of Colin Goodhew as a person with significant control on 6 April 2016
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
01 Feb 2017 CONNOT Change of name notice
23 Jan 2017 AD01 Registered office address changed from 38 Hook Road Epsom Surrey KT19 8TR to 42-44 East Street Epsom Surrey KT17 1HQ on 23 January 2017
23 Jan 2017 TM02 Termination of appointment of Simon Anthony Carter as a secretary on 31 December 2016
15 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100