Advanced company searchLink opens in new window

LUCID ENTERTAINMENT LIMITED

Company number 05687534

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)
29 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2022 AD01 Registered office address changed from 22-26 King Street King's Lynn PE30 1HJ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 10 February 2022
10 Feb 2022 600 Appointment of a voluntary liquidator
10 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
07 Feb 2022 LIQ02 Statement of affairs
01 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
01 Oct 2020 AD01 Registered office address changed from Roslyns Accountants 99 Parkway Avenue Sheffield S9 4WG England to 22-26 King Street King's Lynn PE30 1HJ on 1 October 2020
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Oct 2018 AD01 Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to Roslyns Accountants 99 Parkway Avenue Sheffield S9 4WG on 30 October 2018
08 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Apr 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
21 Jan 2015 CH01 Director's details changed for Neil Frederick Staples on 1 November 2014
25 Nov 2014 CH03 Secretary's details changed for Lisa Brindle on 21 November 2014
25 Nov 2014 CH01 Director's details changed for Neil Frederick Staples on 20 November 2014
25 Nov 2014 CH03 Secretary's details changed for Lisa Brindle on 21 November 2014