- Company Overview for LUCID APPS LIMITED (07877118)
- Filing history for LUCID APPS LIMITED (07877118)
- People for LUCID APPS LIMITED (07877118)
- More for LUCID APPS LIMITED (07877118)
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) |
---|---|---|---|
26 Sep 2019 | AP01 | Appointment of Mr Nicholas John Davies as a director on 24 September 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
07 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
24 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AD01 | Registered office address changed from 5Th Floor 25-31 Parliament Street Liverpool Merseyside L8 5RN on 24 January 2014 | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Mr Peter Christian Wallace on 4 January 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Andrew John Davidson on 4 January 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Paul Joseph Morrissey on 4 January 2012 | |
19 Oct 2012 | AP03 | Appointment of Miss Helen Louise Davidson as a secretary | |
17 Apr 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
16 Apr 2012 | AD01 | Registered office address changed from 15 Crosby Road South Waterloo Merseyside L22 1RG United Kingdom on 16 April 2012 | |
09 Dec 2011 | NEWINC | Incorporation |