Advanced company searchLink opens in new window

LUCID GAMES LIMITED

Company number 07497245

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)
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
24 Jan 2017 MR01 Registration of charge 074972450002, created on 23 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 MR01 Registration of charge 074972450001, created on 8 May 2015
13 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Mr Paul Joseph Morrissey on 13 February 2013
13 Feb 2013 CH01 Director's details changed for Mr Peter Christian Wallace on 13 February 2013
13 Feb 2013 CH01 Director's details changed for Mr Andrew John Davidson on 13 February 2013
19 Oct 2012 AP03 Appointment of Miss Helen Louise Davidson as a secretary
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
17 Apr 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
14 Feb 2012 AD01 Registered office address changed from 15 Crosby Road South Waterloo Merseyside L22 1RG United Kingdom on 14 February 2012
26 May 2011 AP01 Appointment of Andrew John Davidson as a director
26 May 2011 AP01 Appointment of Peter Christian Wallace as a director
19 Jan 2011 NEWINC Incorporation