- Company Overview for LUCID DREAMING LTD (12042857)
- Filing history for LUCID DREAMING LTD (12042857)
- People for LUCID DREAMING LTD (12042857)
- More for LUCID DREAMING LTD (12042857)
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) |
---|---|---|---|
08 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
18 Sep 2023 | CH01 | Director's details changed for Mrs Miranda Elizabeth Christopher on 18 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Robert Christopher on 18 September 2023 | |
18 Sep 2023 | CH03 | Secretary's details changed for Mr Robert Christopher on 18 September 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mr Robert Christopher as a person with significant control on 18 September 2023 | |
18 Sep 2023 | CH03 | Secretary's details changed for Mrs Miranda Christopher on 18 September 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mrs Miranda Christopher as a person with significant control on 18 September 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from Office Suite 3 the Store Room Marsh Lane Preston Lancashire PR1 8SN England to 317 Golden Hill Lane Leyland PR25 2YJ on 7 August 2023 | |
12 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Nov 2022 | CH03 | Secretary's details changed for Mr Miranda Hutchinson on 10 November 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
07 Jun 2022 | CH01 | Director's details changed for Mrs Miranda Elizabeth Christopher on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mrs Miranda Elizabeth Christopher on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from Suite 4 the Annex Centurion Way Farington Leyland PR25 3GR England to Office Suite 3 the Store Room Marsh Lane Preston Lancashire PR1 8SN on 7 June 2022 | |
07 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Oct 2021 | PSC04 | Change of details for Miranda Hutchinson as a person with significant control on 1 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Miranda Hutchinson on 1 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
04 Oct 2021 | PSC04 | Change of details for Miranda Hutchinson as a person with significant control on 4 October 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Miranda Hutchinson on 4 October 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Robert Christopher on 4 October 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Robert Christopher as a person with significant control on 4 October 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Robert Christopher on 4 October 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 12 Barn Croft Leyland PR26 7UD England to Suite 4 the Annex Centurion Way Farington Leyland PR25 3GR on 4 October 2021 |