LUCIDITY GROUP LIMITED

The Dunes Hotel The Dunes Hotel, Barrow-In-Furness, LA14 4QW, Cumbria, England
StatusACTIVE
Company No.10716910
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

LUCIDITY GROUP LIMITED is an active private limited company with number 10716910. It was incorporated 7 years, 1 month, 13 days ago, on 08 April 2017. The company address is The Dunes Hotel The Dunes Hotel, Barrow-in-furness, LA14 4QW, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 08 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-08

Psc name: Catalyst Corporate Development Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 08 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-08

Psc name: Mr Kenneth Adrian Raymond Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-24

Old address: 3 Lowther Gardens Grange-over-Sands LA11 7EX England

New address: The Dunes Hotel Hawthwaite Lane Barrow-in-Furness Cumbria LA14 4QW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 190,002 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 08 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Adrian Raymond Wilson

Notification date: 2017-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 08 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Day

Cessation date: 2017-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Day

Termination date: 2018-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Day

Termination date: 2018-02-05

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

New address: 3 Lowther Gardens Grange-over-Sands LA11 7EX

Old address: The Fairway Hotel Hawthwaite Lane Barrow-in-Furness Cumbria LA14 4QW England

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-05

Officer name: Mrs Helen Day

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Adrian Raymond Wilson

Appointment date: 2017-04-26

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATER-KWIK GROUP LIMITED

THE LAKELAND CATERING CENTRE,ULVERSTON,LA12 7QQ

Number:10051372
Status:ACTIVE
Category:Private Limited Company

CHANNEL CREATIVE LTD

OSSINGTON CHAMBERS,NEWARK,NG24 1AX

Number:11368744
Status:ACTIVE
Category:Private Limited Company

DE MONTFORT BOOKS LIMITED

TIGERS LODGE KILBY ROAD KILBY ROAD,LEICESTER,LE8 0QG

Number:09486447
Status:ACTIVE
Category:Private Limited Company

PICK AND STORE LIMITED

FLAT 4,HARROW,HA1 4AR

Number:11455430
Status:ACTIVE
Category:Private Limited Company

RADIOVOX LIMITED

8 CHATSWORTH DRIVE,WETHERBY,LS22 6XY

Number:02958175
Status:ACTIVE
Category:Private Limited Company

RISTORANTE BEL PAESE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05988808
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