Advanced company searchLink opens in new window

LUCID INTERACTIVE LTD

Company number NI042685

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)
26 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AD01 Registered office address changed from 28 Mcdaid Mccullough Moore Chartered Accountants Clarendon Street Londonderry BT48 7ET Northern Ireland to 16 - 18 Strand Road Strand Road Londonderry BT48 7AB on 20 August 2014
19 May 2014 MR01 Registration of charge 0426850001
23 Apr 2014 TM01 Termination of appointment of John Hayes as a director
14 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
20 Feb 2014 AD01 Registered office address changed from C/O Asm Accountants 20 Rosemary St Belfast BT1 1QD Northern Ireland on 20 February 2014
20 Feb 2014 TM01 Termination of appointment of Barry Hagan as a director
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100.10
12 Feb 2014 SH08 Change of share class name or designation
12 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 SH06 Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 100.00
17 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Sep 2013 SH03 Purchase of own shares.
22 May 2013 AP01 Appointment of Mr John William Hayes as a director
08 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 CH01 Director's details changed for Mr Brendan Doherty on 1 November 2012
21 Nov 2012 CH01 Director's details changed for Mr Brendan Doherty on 1 November 2012
10 Jul 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
10 Jul 2012 AD04 Register(s) moved to registered office address
26 Jun 2012 SH06 Cancellation of shares. Statement of capital on 13 June 2012
  • GBP 109.20
14 Jun 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Jun 2012 SH06 Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 109.2