About

Registered Number: 04533078
Date of Incorporation: 12/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 The Greenheys Centre Pencroft Way, Science Park, Manchester, M15 6JJ

 

Having been setup in 2002, Lucid Group Ltd has its registered office in Manchester, it has a status of "Active". The business has 4 directors listed as Hodgin, Andrew, Stone, Carl Albert, Williamson, Alistair John, Spelman, Duncan James in the Companies House registry. This organisation is VAT Registered in the UK. Lucid Group Ltd currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGIN, Andrew 18 September 2002 - 1
STONE, Carl Albert 18 September 2002 - 1
WILLIAMSON, Alistair John 18 September 2002 - 1
SPELMAN, Duncan James 18 September 2002 08 August 2003 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
SH01 - Return of Allotment of shares 28 April 2020
PSC04 - N/A 15 November 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 14 November 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 10 September 2004
287 - Change in situation or address of Registered Office 26 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
CERTNM - Change of name certificate 07 August 2003
225 - Change of Accounting Reference Date 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.