Advanced company searchLink opens in new window

LUSCID LIMITED

Company number 13811375

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)
25 Feb 2025 CS01 Confirmation statement made on 20 December 2024 with updates
20 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 20 December 2023
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 4 February 2025
  • GBP 441
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 28 January 2025
  • GBP 438.5
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 November 2024
  • GBP 436
26 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 431
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
  • ANNOTATION Clarification a Second Filed CS01 (Capital and Shareholders) was registered on 20/02/25
20 Dec 2023 CH01 Director's details changed for Mr Damien Charles Gillman on 20 December 2023
05 Oct 2023 SH02 Sub-division of shares on 8 September 2023
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 400
19 Sep 2023 MA Memorandum and Articles of Association
19 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 04/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 AP01 Appointment of Mr Damien Charles Gillman as a director on 8 March 2023
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
06 Jul 2022 CERTNM Company name changed newbold 94 LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
26 May 2022 PSC01 Notification of Timothy Simon Joslyn as a person with significant control on 14 March 2022
25 May 2022 PSC01 Notification of Andrew Orrock as a person with significant control on 14 March 2022
24 May 2022 PSC04 Change of details for Mr Harry Sebastian Coe as a person with significant control on 14 March 2022
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 400
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 300
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 200