- Company Overview for LUCID FITNESS LIMITED (09460458)
- Filing history for LUCID FITNESS LIMITED (09460458)
- People for LUCID FITNESS LIMITED (09460458)
- More for LUCID FITNESS LIMITED (09460458)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
10 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
07 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Nov 2015 | AD01 | Registered office address changed from 93 Carvers Croft Woolmer Green Knebworth Hertfordshire SG3 6LX to 93 Carvers Croft Woolmer Green Knebworth Herts SG3 6LX on 13 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Matthew John Thurgood on 10 November 2015 | |
10 Nov 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 January 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom to 93 Carvers Croft Woolmer Green Knebworth Hertfordshire SG3 6LX on 10 November 2015 | |
18 Mar 2015 | AP01 | Appointment of Matthew John Thurgood as a director on 26 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 26 February 2015 | |
26 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-26
|