- Company Overview for LUCID LEGAL LIMITED (09199330)
- Filing history for LUCID LEGAL LIMITED (09199330)
- People for LUCID LEGAL LIMITED (09199330)
- More for LUCID LEGAL LIMITED (09199330)
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) |
---|---|---|---|
22 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD01 | Registered office address changed from C/O Chd 2nd Floor, the Royals Altrincham Road Manchester M22 4BJ England to C/O Chd 2nd Floor, the Royals Altrincham Road Manchester M22 4BJ on 22 September 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from C/O C/O Chd Ground Floor, Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL England to C/O Chd 2nd Floor, the Royals Altrincham Road Manchester M22 4BJ on 22 September 2015 | |
17 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Sep 2015 | SH08 | Change of share class name or designation | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | AD01 | Registered office address changed from 20 Birchen Lane London EC3V 9DU England to C/O C/O Chd Ground Floor, Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL on 3 February 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from C/O Chd, Ground Floor, Eden Point Three Acres Lane Cheadle Cheshire SK8 6RL United Kingdom to 20 Birchen Lane London EC3V 9DU on 15 January 2015 | |
27 Nov 2014 | AP01 | Appointment of Mr Jamie Nicholas Plews as a director on 2 September 2014 | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|