- Company Overview for LUCID GROUP (HOLDINGS) LIMITED (07291699)
- Filing history for LUCID GROUP (HOLDINGS) LIMITED (07291699)
- People for LUCID GROUP (HOLDINGS) LIMITED (07291699)
- More for LUCID GROUP (HOLDINGS) LIMITED (07291699)
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) |
---|---|---|---|
14 Jul 2017 | PSC01 | Notification of Christopher Gorman as a person with significant control on 6 April 2016 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 13 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Christopher Simon Gorman on 13 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
27 Apr 2016 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 61 Mosley Street 5th Floor Manchester M2 3HZ on 27 April 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
29 Aug 2012 | CH01 | Director's details changed for Mr Christopher Simon Gorman on 22 August 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
18 Apr 2012 | SH03 | Purchase of own shares. | |
12 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2011 | |
10 Apr 2012 | TM01 | Termination of appointment of Gerald Doherty as a director | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | SH06 |
Cancellation of shares. Statement of capital on 4 April 2012
|
|
16 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |