Advanced company searchLink opens in new window

LUCIDEON GROUP LIMITED

Company number 08877014

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 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
16 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
16 Nov 2020 TM01 Termination of appointment of Christopher Ian Bill as a director on 16 November 2020
12 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with updates
11 Jan 2019 AP01 Appointment of Mr Christopher Ian Bill as a director on 31 December 2018
08 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
21 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
16 Mar 2018 TM01 Termination of appointment of Michael Alan Fawcett as a director on 30 November 2017
16 Mar 2018 TM02 Termination of appointment of Michael Alan Fawcett as a secretary on 30 November 2017
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
14 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,500.01
25 Jan 2016 CERTNM Company name changed beechfields (stoke) LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
25 Jan 2016 CONNOT Change of name notice
07 Dec 2015 AA Micro company accounts made up to 28 February 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2,500.01
25 Nov 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
14 Aug 2015 AP03 Appointment of Mr Michael Alan Fawcett as a secretary on 3 August 2015
14 Aug 2015 AP01 Appointment of Mr Michael Alan Fawcett as a director on 3 August 2015
11 Jun 2015 AD01 Registered office address changed from 119 Park Lane Sandbach Cheshire CW11 1EJ to C/O Lucideon Limited Lucideon Queens Road Stoke-on-Trent ST4 7LQ on 11 June 2015
27 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,500