Advanced company searchLink opens in new window

LUCID FITNESS LIMITED

Company number 09460458

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)