LUCID UX LIMITED

09645039
FOURTH FLOOR 75-77 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 10 Buy now
04 Aug 2023 incorporation Memorandum Articles 20 Buy now
19 Jul 2023 resolution Resolution 3 Buy now
03 Jul 2023 mortgage Registration of a charge 18 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2023 officers Change of particulars for director (Miss Karen Rose Barretto) 2 Buy now
21 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2023 officers Change of particulars for director (Mr Christopher Arthur Berkeley Kenning) 2 Buy now
26 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2023 officers Change of particulars for director (Miss Karen Rose Barretto) 2 Buy now
15 Mar 2023 officers Change of particulars for director (Mr Christopher Arthur Berkeley Kenning) 2 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2022 accounts Annual Accounts 21 Buy now
29 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
17 May 2021 officers Change of particulars for director (Mr Jason Lee Bingham) 2 Buy now
03 Feb 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2020 accounts Annual Accounts 10 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 9 Buy now
24 Apr 2019 mortgage Registration of a charge 24 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 6 Buy now
21 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2017 officers Appointment of director (Mr Jason Lee Bingham) 2 Buy now
24 Apr 2017 change-of-name Certificate Change Of Name Company 3 Buy now
14 Mar 2017 accounts Annual Accounts 2 Buy now
22 Feb 2017 officers Termination of appointment of secretary (Ian William Hay Stafford) 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 officers Change of particulars for director (Mr Christopher Arthur Berkeley Kenning) 2 Buy now
11 Nov 2016 officers Change of particulars for director (Miss Karen Rose Barretto) 2 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2016 officers Appointment of secretary (Mr Ian William Hay Stafford) 2 Buy now
26 Jul 2016 officers Termination of appointment of secretary (Griffin Walker Limited) 1 Buy now
23 Jun 2016 annual-return Annual Return 5 Buy now
18 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jun 2015 incorporation Incorporation Company 9 Buy now