About

Registered Number: 05332011
Date of Incorporation: 13/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 19 Carlton House, 19 West Street, Epsom, Surrey, KT18 7RL,

 

Lucid Brand Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at this business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODHEW, Colin 13 January 2005 - 1
GOODHEW, Linda 01 January 2006 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
AD01 - Change of registered office address 31 March 2020
CS01 - N/A 23 January 2020
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 10 September 2018
PSC01 - N/A 11 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 31 July 2017
RESOLUTIONS - N/A 01 February 2017
CONNOT - N/A 01 February 2017
AD01 - Change of registered office address 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 27 September 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 16 January 2006
225 - Change of Accounting Reference Date 16 January 2006
CERTNM - Change of name certificate 08 September 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.