About

Registered Number: 05113819
Date of Incorporation: 27/04/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2017 (7 years and 10 months ago)
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Based in West Yorkshire, Lucid Information Technology Ltd was setup in 2004. There are 2 directors listed as Sykes, Robert, Balderstone, Samuel for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Robert 27 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BALDERSTONE, Samuel 27 April 2004 03 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 March 2017
AD01 - Change of registered office address 30 March 2016
RESOLUTIONS - N/A 29 March 2016
4.20 - N/A 29 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2016
DISS16(SOAS) - N/A 03 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DISS16(SOAS) - N/A 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AD01 - Change of registered office address 24 June 2014
DISS16(SOAS) - N/A 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 30 July 2013
AR01 - Annual Return 28 July 2013
CH01 - Change of particulars for director 28 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 10 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 06 May 2008
363s - Annual Return 29 November 2007
GAZ1 - First notification of strike-off action in London Gazette 16 October 2007
287 - Change in situation or address of Registered Office 04 September 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.