Advanced company searchLink opens in new window

LUCID GROUP (HOLDINGS) LIMITED

Company number 07291699

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)
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
  • GBP 1,600
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
  • GBP 1,600
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
  • GBP 1,600
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
  • GBP 1,600
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
  • GBP 1,600
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Apr 2012 SH06 Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 1,500
16 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011