About

Registered Number: 09212331
Date of Incorporation: 10/09/2014 (10 years and 7 months ago)
Company Status: Active
Registered Address: Burleighfield House, London Road, Loudwater, Buckinghamshire, HP10 9RF

 

Lucid Group Communications Ltd was founded on 10 September 2014 and are based in Loudwater, Buckinghamshire. The business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Dennis 10 September 2014 - 1
STEELE, Janet Elizabeth 10 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Janet Elizabeth 10 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AP01 - Appointment of director 29 April 2020
MR01 - N/A 28 April 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 15 October 2019
MR01 - N/A 13 September 2019
MR01 - N/A 27 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 24 September 2018
CS01 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
SH08 - Notice of name or other designation of class of shares 18 June 2017
RESOLUTIONS - N/A 16 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2017
SH01 - Return of Allotment of shares 09 June 2017
MR01 - N/A 09 June 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 21 September 2016
AUD - Auditor's letter of resignation 11 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 21 September 2015
AA01 - Change of accounting reference date 03 July 2015
RESOLUTIONS - N/A 01 April 2015
RESOLUTIONS - N/A 01 April 2015
SH19 - Statement of capital 01 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 April 2015
CAP-SS - N/A 01 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
RESOLUTIONS - N/A 17 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2014
SH08 - Notice of name or other designation of class of shares 17 November 2014
SH01 - Return of Allotment of shares 14 October 2014
CERTNM - Change of name certificate 07 October 2014
CONNOT - N/A 07 October 2014
NEWINC - New incorporation documents 10 September 2014
AA01 - Change of accounting reference date 10 September 2014
TM01 - Termination of appointment of director 10 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2020 Outstanding

N/A

A registered charge 09 September 2019 Outstanding

N/A

A registered charge 18 December 2018 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.