LUCIDEON CAMBRIDGE POLYMER LIMITED

09327966
HEAD OFFICE, QUEENS ROAD PENKHULL STOKE-ON-TRENT ST4 7LQ

Documents

Documents
Date Category Description Pages
19 Apr 2024 accounts Annual Accounts 7 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 7 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 2 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2020 accounts Annual Accounts 2 Buy now
16 Nov 2020 officers Termination of appointment of director (Christopher Ian Bill) 1 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 5 Buy now
11 Jan 2019 officers Appointment of director (Mr Christopher Ian Bill) 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 7 Buy now
16 Mar 2018 officers Termination of appointment of director (Michael Alan Fawcett) 1 Buy now
16 Mar 2018 officers Termination of appointment of secretary (Michael Alan Fawcett) 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 2 Buy now
26 Aug 2016 accounts Annual Accounts 3 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
03 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Aug 2015 officers Appointment of secretary (Mr Michael Alan Fawcett) 2 Buy now
12 Aug 2015 officers Appointment of director (Mr Michael Alan Fawcett) 2 Buy now
26 Nov 2014 incorporation Incorporation Company 7 Buy now