Advanced company searchLink opens in new window

LUCIDIOM EUROPE LIMITED

Company number 04753961

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 AA Micro company accounts made up to 31 December 2020
14 Jan 2021 AA Micro company accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
03 Apr 2019 AA Micro company accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
27 Aug 2018 AA Micro company accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
31 Aug 2016 AA Micro company accounts made up to 31 December 2015
15 Jun 2016 AA Total exemption small company accounts made up to 22 October 2015
14 Jun 2016 AA01 Previous accounting period shortened from 22 October 2016 to 31 December 2015
03 Jun 2016 CH03 Secretary's details changed for Mr Stepheh Giordano on 1 January 2016
01 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 440
01 Jun 2016 CH01 Director's details changed for Mr Stephen Giordano on 1 January 2016
03 Sep 2015 AD01 Registered office address changed from 53 the Old Court House 53 the High Street Ross on Wye Herefordshire HR9 5HH United Kingdom to 53 the Old Court House 53 the High Street Ross-on-Wye Herefordshire HR9 5HH on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from The Stansted Centre, Parsonage Road, Takeley Essex CM22 6PU to 53 the Old Court House 53 the High Street Ross-on-Wye Herefordshire HR9 5HH on 3 September 2015
02 Sep 2015 AP03 Appointment of Mr Stepheh Giordano as a secretary on 1 September 2015
02 Sep 2015 TM02 Termination of appointment of Michael Austin Clayton-Gale as a secretary on 1 September 2015
02 Sep 2015 TM01 Termination of appointment of Michael Austin Clayton-Gale as a director on 1 September 2015
11 Jun 2015 AA Micro company accounts made up to 22 October 2014
16 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 440
22 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 22 October 2014