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)
27 Apr 2015 TM01 Termination of appointment of Tyler Russell Tate as a director on 3 December 2014
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2013
20 Oct 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
20 Oct 2014 CH01 Director's details changed for Mr Hjortur Stefan Olafsson on 1 September 2013
20 Oct 2014 CH01 Director's details changed for Mr Hjortur Stefan Olafsson on 1 September 2013
07 Oct 2014 TM01 Termination of appointment of Bjarki Holm as a director on 1 January 2013
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 11/04/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014.
05 Aug 2013 AP01 Appointment of Mr Bjarki Holm as a director
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Mr Tyler Russell Tate on 1 June 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
16 Nov 2010 CERTNM Company name changed search apps LTD\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
16 Nov 2010 CONNOT Change of name notice
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
28 Sep 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 December 2009
28 Sep 2010 AP01 Appointment of Mr Tyler Russell Tate as a director
28 Sep 2010 AD01 Registered office address changed from , Communications House York Street, London, W1U 6PZ, United Kingdom on 28 September 2010
28 Sep 2010 AD01 Registered office address changed from , C/O Twigkit, Studio 41 Clink Street Studios, London, SE1 9DG, United Kingdom on 28 September 2010