Advanced company searchLink opens in new window

LUCID CREATIVE LIMITED

Company number 03564320

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
15 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
09 Jan 2017 AD01 Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL England to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Sep 2016 CH01 Director's details changed for Mr Robert Dargue on 15 August 2016
12 Sep 2016 CH01 Director's details changed for Mr Gregor Stanley Watson on 15 August 2016
10 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
26 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
02 Jul 2015 AP04 Appointment of Roxburgh Milkins Limited as a secretary on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Kevin Victor Thomas as a director on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Richard Charles Leedale as a director on 30 June 2015
02 Jul 2015 TM02 Termination of appointment of Kevin Victor Thomas as a secretary on 30 June 2015
02 Jul 2015 TM02 Termination of appointment of Richard Charles Leedale as a secretary on 30 June 2015
02 Jul 2015 AP01 Appointment of Mr Robert Dargue as a director on 30 June 2015
02 Jul 2015 AP01 Appointment of Mr Gregor Stanley Watson as a director on 30 June 2015
02 Jul 2015 AD01 Registered office address changed from 3 Spencer Street Beverley East Yorkshire HU17 9EL to 9th Floor East 389 Chiswick High Road London W4 4AL on 2 July 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013