- Company Overview for LUCIDITY LONDON LIMITED (09483152)
- Filing history for LUCIDITY LONDON LIMITED (09483152)
- People for LUCIDITY LONDON LIMITED (09483152)
- More for LUCIDITY LONDON LIMITED (09483152)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
15 Apr 2024 | PSC01 | Notification of Maria Stopnikova as a person with significant control on 6 April 2024 | |
15 Apr 2024 | PSC07 | Cessation of Gurpreet Singh as a person with significant control on 6 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Gurpreet Singh as a director on 6 April 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from Flat 3 Missenden Gardens Burnham Slough SL1 6LB England to Apt 1, Sandalwood Lodge 71 Imperial Road Windsor Berkshire SL4 3FL on 15 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Ms Maria Stopnikova as a director on 6 April 2024 | |
16 Jun 2023 | PSC04 | Change of details for Mr Gurpreet Singh as a person with significant control on 15 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
15 Jun 2023 | PSC04 | Change of details for Mr Gurpreet Singh as a person with significant control on 15 June 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
25 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 74 st. Leonards Road Windsor SL4 3LF England to Flat 3 Missenden Gardens Burnham Slough SL1 6LB on 18 September 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 May 2020 | TM01 | Termination of appointment of Anthony Jenkins as a director on 19 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Gurpreet Singh as a director on 19 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 129 Wren Path West Thamesmead London SE28 0DY England to 74 st. Leonards Road Windsor SL4 3LF on 28 May 2020 | |
28 May 2020 | PSC01 | Notification of Gurpreet Singh as a person with significant control on 19 May 2020 | |
28 May 2020 | PSC07 | Cessation of Anthony Jenkins as a person with significant control on 19 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
23 Mar 2020 | PSC01 | Notification of Anthony Jenkins as a person with significant control on 19 February 2020 |