Advanced company searchLink opens in new window

LUCIDWORKS UK LIMITED

Company number 06956646

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)
13 Sep 2017 TM01 Termination of appointment of John Francis Gilligan as a director on 21 April 2017
13 Sep 2017 TM01 Termination of appointment of Peter Christopher Little as a director on 21 April 2017
13 Sep 2017 TM01 Termination of appointment of Bjarki Holm as a director on 21 April 2017
13 Sep 2017 TM01 Termination of appointment of Andrew Usherwood as a director on 21 April 2017
08 Sep 2017 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 7 September 2017
14 Jul 2017 PSC08 Notification of a person with significant control statement
14 Jul 2017 PSC07 Cessation of Hjortur Stefan Olafsson as a person with significant control on 29 June 2017
14 Jul 2017 PSC07 Cessation of Socrates Technology Limited as a person with significant control on 29 June 2017
27 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 AD01 Registered office address changed from 73 Tenison Road Cambridge CB1 2DG England to 5 New Street Square London EC4A 3TW on 24 May 2017
22 Mar 2017 CH01 Director's details changed for Mr Hjortur Stefan Olafsson on 22 March 2017
16 Mar 2017 AD01 Registered office address changed from 20 Station Road Cambridge CB1 2JD to 73 Tenison Road Cambridge CB1 2DG on 16 March 2017
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-des sub-divide 05/11/2015
15 Dec 2015 SH02 Sub-division of shares on 5 November 2015
15 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2015 SH03 Purchase of own shares.
28 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,587
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AP01 Appointment of Andrew Usherwood as a director on 24 February 2015
07 Sep 2015 AD01 Registered office address changed from Communications House 26 York Street London W1U 6PZ to 20 Station Road Cambridge CB1 2JD on 7 September 2015
28 Apr 2015 AP01 Appointment of Mr Bjarki Holm as a director on 3 December 2014
27 Apr 2015 AP01 Appointment of Mr John Francis Gilligan as a director on 24 February 2015
27 Apr 2015 AP01 Appointment of Mr Peter Christopher Little as a director on 24 February 2015