Advanced company searchLink opens in new window

LUCID LEGAL LIMITED

Company number 09199330

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)
22 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000