LUCID RESEARCH LIMITED

1st Floor Vantage London 1st Floor Vantage London, Brentford, TW8 9AG, United Kingdom
StatusACTIVE
Company No.03137433
CategoryPrivate Limited Company
Incorporated13 Dec 1995
Age28 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

LUCID RESEARCH LIMITED is an active private limited company with number 03137433. It was incorporated 28 years, 5 months, 19 days ago, on 13 December 1995. The company address is 1st Floor Vantage London 1st Floor Vantage London, Brentford, TW8 9AG, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Patrick Brady

Appointment date: 2024-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ted Jeffrey Wolf

Termination date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Ted Jeffrey Wolf

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair David Brooks

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Tilsley

Termination date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Stanley Watson

Termination date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031374330001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031374330004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031374330003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031374330002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031374330005

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neal Dittersdorf

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Tilsley

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Bauleke

Appointment date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Alastair David Brooks

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031374330005

Charge creation date: 2022-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-25

Charge number: 031374330004

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-01-06

Psc name: Lucid Innovations Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031374330003

Charge creation date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dargue

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Alastair David Brooks

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-27

Charge number: 031374330002

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

New address: 1st Floor Vantage London Great West Road Brentford TW8 9AG

Old address: 9th Floor East 389 Chiswick High Road London W4 4AL

Change date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 28 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-22

Charge number: 031374330001

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Mr Robert Dargue

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Mr Gregor Stanley Watson

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-30

Officer name: Roxburgh Milkins Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Kevin Victor Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Richard Charles Leedale

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Victor Thomas

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Dargue

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Stanley Watson

Appointment date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: 3 Spencer Street Beverley East Yorkshire HU17 9EG

Change date: 2015-07-01

New address: 9th Floor East 389 Chiswick High Road London W4 4AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Singleton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Kevin Victor Thomas

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-17

Old address: 3 Spencer Street Beverley East Yorkshire HU17 9EL

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Leedale

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kevin Victor Thomas

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Howard Singleton

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 13/11/02 from: station court st. Stephen's square hull north humberside HU1 3XL

Documents

View document PDF

Resolution

Date: 13 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Capital

Type: 123

Description: £ nc 1000/1500 18/09/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/09/02--------- £ si [email protected]=150 £ ic 300/450

Documents

View document PDF

Resolution

Date: 24 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

A PRITCHARD CONSTRUCTION LIMITED

LILYJAYNE COTTAGE,LUDLOW,SY8 2AT

Number:10637917
Status:ACTIVE
Category:Private Limited Company

AURIENS CHELSEA PROPERTY HOLDING COMPANY LIMITED

WEIGHBRIDGE HOUSE 2ND FLOOR,ST PETER PORT,GY1 1WL

Number:FC035356
Status:ACTIVE
Category:Other company type

BTC SURE GROUP LIMITED

ONE,LONDON,EC2Y 8HQ

Number:08094216
Status:ACTIVE
Category:Private Limited Company

CJA PROPERTY MANAGEMENT LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:09824440
Status:ACTIVE
Category:Private Limited Company

MERCIA LIMITED

14 TOP STREET,SWADLINCOTE,DE12 7AH

Number:04638646
Status:ACTIVE
Category:Private Limited Company

TEKCOS (PLUMBING, HEATING & ELECTRICAL) LTD

114 CANESWORDE ROAD,DUNSTABLE,LU6 3PZ

Number:08451175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source