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.
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 |
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 |
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 |